Date | Description |
2025-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, NO UPDATES |
2024-12-10 |
update statutory_documents CESSATION OF MARK YOUNG AS A PSC |
2024-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG |
2024-09-16 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-13 |
insert person Heba Essameldeen |
2024-07-13 |
insert person Max Fyfe |
2024-06-09 |
delete management_pages_linkeddomain macmacartney.com |
2024-06-09 |
delete person Irene Laochaisri |
2024-06-09 |
delete person Meoh Ching Cheong |
2024-06-09 |
delete person Tim Stanyon |
2024-06-09 |
update person_description Alyse Ashton => Alyse Ashton |
2024-06-09 |
update person_description James McCaul => James McCaul |
2024-06-09 |
update person_description Julia Fell => Julia Fell |
2024-06-09 |
update person_description Laura Davies-Clare => Laura Davies-Clare |
2024-06-09 |
update person_description Louis Angsico => Louis Angsico |
2024-06-09 |
update person_description Lycia Harper => Lycia Harper |
2024-06-09 |
update person_description Pete Hamill => Pete Hamill |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-12-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-25 |
delete person Ali Warner |
2022-11-25 |
delete person Jackie Thoms |
2022-11-25 |
delete person Laura Lewin |
2022-11-25 |
delete person Mark Young |
2022-11-25 |
delete person Martin Kalunga-Banda |
2022-11-25 |
delete person Nick Putnam |
2022-11-25 |
delete person Pete Masters |
2022-11-25 |
delete person Simon Geoghegan |
2022-11-25 |
delete person Simon Lamb |
2022-11-25 |
insert person Irene Laochaisri |
2022-11-25 |
insert person James McCaul |
2022-11-25 |
insert person Louis Angsico |
2022-11-25 |
insert person Meoh Ching Cheong |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MR JON FREEMAN |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-17 |
delete management_pages_linkeddomain powerandsystems.com |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-03-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-11 |
delete about_pages_linkeddomain monstercampaigns.com |
2020-07-11 |
delete management_pages_linkeddomain monstercampaigns.com |
2020-07-11 |
delete terms_pages_linkeddomain monstercampaigns.com |
2020-07-11 |
insert about_pages_linkeddomain eepurl.com |
2020-07-11 |
insert client_pages_linkeddomain eepurl.com |
2020-07-11 |
insert contact_pages_linkeddomain eepurl.com |
2020-07-11 |
insert index_pages_linkeddomain eepurl.com |
2020-07-11 |
insert management_pages_linkeddomain eepurl.com |
2020-07-11 |
insert terms_pages_linkeddomain eepurl.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
2020-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE CONSIDERATIONS HOLDINGS LTD |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-09 |
update person_description Jon Freeman => Jon Freeman |
2019-05-08 |
delete source_ip 85.133.32.234 |
2019-05-08 |
insert source_ip 185.95.77.163 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-01-27 |
insert about_pages_linkeddomain monstercampaigns.com |
2019-01-27 |
insert client_pages_linkeddomain monstercampaigns.com |
2019-01-27 |
insert contact_pages_linkeddomain monstercampaigns.com |
2019-01-27 |
insert index_pages_linkeddomain monstercampaigns.com |
2019-01-27 |
insert management_pages_linkeddomain monstercampaigns.com |
2019-01-27 |
insert terms_pages_linkeddomain monstercampaigns.com |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED |
2018-11-03 |
delete source_ip 85.133.32.205 |
2018-11-03 |
insert source_ip 85.133.32.234 |
2018-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM YOUNG / 01/09/2018 |
2018-10-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK YOUNG |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2018 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-14 |
insert casestudy_pages_linkeddomain akismet.com |
2018-07-14 |
insert person AJ Pape |
2018-07-14 |
insert person Emma Whitehead |
2018-07-14 |
insert person Fiona Ellis |
2018-07-14 |
insert person Karl Gressner |
2018-07-14 |
insert person Nick Kitchen |
2018-07-14 |
insert person Richard Spence |
2018-07-14 |
insert person Simon Geoghegan |
2018-07-14 |
insert person Simon Lamb |
2018-07-14 |
insert terms_pages_linkeddomain akismet.com |
2018-07-14 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-14 |
update person_description Laura Davies-Clare => Laura Davies-Clare |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARI CALDWELL |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS |
2018-04-07 |
insert person Dan Formosa |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
2018-02-19 |
insert person Laura Davies-Clare |
2018-02-19 |
update person_description Ali Warner => Ali Warner |
2018-01-07 |
insert person Lycia Harper |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-05 |
delete management_pages_linkeddomain savethechildren.net |
2017-11-05 |
delete management_pages_linkeddomain williamrtorbert.com |
2017-11-05 |
delete person AJ Pape |
2017-11-05 |
delete person Anna Betz |
2017-11-05 |
delete person Barrett Brown |
2017-11-05 |
delete person Curtis Watkins |
2017-11-05 |
delete person Oli Jacobs |
2017-11-05 |
delete person Sonia Stojanovic |
2017-11-05 |
delete person Virginia Morris |
2017-11-05 |
delete person Vyla Rollins |
2017-11-05 |
delete person Zoe Fitzgerald |
2017-11-05 |
update person_description Beth MacDonald => Beth mAcdonald |
2017-11-05 |
update person_description Laura Lewin => Laura Lewin |
2017-11-05 |
update person_description Mark Young => Mark Young |
2017-10-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-19 |
delete person Angela Willetts |
2017-08-19 |
delete person Darshita Gillies |
2017-08-19 |
delete person Kola Allinson |
2017-08-19 |
delete person Matthew Gregory |
2017-08-19 |
delete person Patrice van Riemsdijk |
2017-08-19 |
insert alias Future Considerations Ltd |
2017-08-19 |
insert index_pages_linkeddomain bit.ly |
2017-08-19 |
insert index_pages_linkeddomain t.co |
2017-08-19 |
update person_description Celine McKeown => Celine McKeown |
2017-04-26 |
delete address THE OFFICE FARRINGDON TOO 31-35 KIRBY STREET LONDON UNITED KINGDOM EC1N 8TE |
2017-04-26 |
insert address 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE |
2017-04-26 |
update registered_address |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WADE |
2017-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
THE OFFICE FARRINGDON TOO 31-35 KIRBY STREET
LONDON
EC1N 8TE
UNITED KINGDOM |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-30 |
delete address Westerstraat 187
1015 MA Amsterdam
The Netherlands |
2016-11-30 |
delete email ca..@futureconsiderations.com |
2016-11-30 |
delete phone +1 608 831 7870 |
2016-11-30 |
delete phone +31 6 10131456 |
2016-11-30 |
insert address 29 Adonis Street,
Acropolis Subdivision, Libis, Quezon City
Philippines 1110 |
2016-11-02 |
update person_description Celine McKeown => Celine McKeown |
2016-10-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-06 |
update person_description Celine McKeown => Celine McKeown |
2016-07-12 |
update person_description Celine McKeown => Celine McKeown |
2016-05-17 |
update person_description Celine McKeown => Celine McKeown |
2016-05-12 |
delete address THE OFFICE FARRINGDON TOO SUITE 5.03 31-35 KIRBY STREET LONDON EC1N 8TE |
2016-05-12 |
insert address THE OFFICE FARRINGDON TOO 31-35 KIRBY STREET LONDON UNITED KINGDOM EC1N 8TE |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-12 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-14 |
update statutory_documents 18/02/16 FULL LIST |
2016-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
THE OFFICE FARRINGDON TOO SUITE 5.03
31-35 KIRBY STREET
LONDON
EC1N 8TE |
2016-03-02 |
delete management_pages_linkeddomain savethechildren.net |
2016-03-02 |
delete management_pages_linkeddomain williamrtorbert.com |
2016-03-02 |
insert person Jackie Thoms |
2016-03-02 |
update person_description Celine McKeown => Celine McKeown |
2016-02-09 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-02-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-03 |
insert management_pages_linkeddomain enliveningedge.org |
2016-02-03 |
insert management_pages_linkeddomain meetup.com |
2016-02-03 |
update person_description Celine McKeown => Celine McKeown |
2016-01-06 |
update person_description Celine McKeown => Celine McKeown |
2016-01-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-11-07 |
update person_description Celine McKeown => Celine McKeown |
2015-09-12 |
insert person Curtis Watkins |
2015-09-12 |
insert person Pete Hamill |
2015-09-12 |
insert person Virginia Morris |
2015-09-12 |
update person_description Celine McKeown => Celine McKeown |
2015-06-04 |
delete person Marc Steinberg |
2015-06-04 |
insert person Ali Warner |
2015-06-04 |
insert person Beth MacDonald |
2015-06-04 |
update person_description Darshita Gillies => Darshita Gillies |
2015-05-05 |
insert about_pages_linkeddomain leedscommunityhealthcare.blogspot.co.uk |
2015-04-06 |
delete casestudy_pages_linkeddomain mailchimp.com |
2015-04-06 |
delete person Robert Gibson |
2015-04-06 |
delete person Shirley McAlpine |
2015-03-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-03-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-02-18 |
update statutory_documents 18/02/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-11-25 |
delete address P.O. Box 24509
Manners Street
Wellington 6142
New Zealand |
2014-11-25 |
delete email ja..@futureconsiderations.com |
2014-11-25 |
delete person James Shaw |
2014-11-25 |
delete phone 0800 337 675 |
2014-09-23 |
delete address 2 Hodgson Court
Madison, Wisconsin,
53717, USA |
2014-09-23 |
delete email ja..@futureconsiderations.com |
2014-09-23 |
delete management_pages_linkeddomain hoganassessments.com |
2014-09-23 |
delete management_pages_linkeddomain myersbriggs.org |
2014-09-23 |
delete phone +420 777 328 712 |
2014-09-23 |
insert address 163 Camino Real,
Fort Collins,
Colorado 80524 |
2014-09-23 |
insert casestudy_pages_linkeddomain mailchimp.com |
2014-09-23 |
update person_description Angela Willetts => Angela Willetts |
2014-09-23 |
update person_description Laura Lewin => Laura Lewin |
2014-09-23 |
update primary_contact 2 Hodgson Court
Madison, Wisconsin,
53717, USA => 163 Camino Real,
Fort Collins,
Colorado 80524 |
2014-05-07 |
delete address THE OFFICE FARRINGDON TOO SUITE 5.03 31-35 KIRBY STREET LONDON UNITED KINGDOM EC1N 8TE |
2014-05-07 |
insert address THE OFFICE FARRINGDON TOO SUITE 5.03 31-35 KIRBY STREET LONDON EC1N 8TE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-05-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-04-10 |
update statutory_documents 18/02/14 FULL LIST |
2014-01-31 |
update person_title Antonio Arias: Regional Consultant => Regional Consultant, United Nations Development Programme |
2013-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STANYON |
2013-11-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-22 |
insert person Carissa Bub |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-12 |
update statutory_documents 18/02/13 FULL LIST |
2013-03-09 |
insert person Darshita Gillies |
2013-02-09 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-23 |
delete person Ana Karakusevic |
2012-12-23 |
delete person Gabriela Albescu |
2012-11-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-10-24 |
insert person Barrett Brown |
2012-03-09 |
update statutory_documents 18/02/12 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARI CALDWELL / 30/09/2011 |
2011-03-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED |
2011-03-16 |
update statutory_documents 18/02/11 FULL LIST |
2011-03-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O EMW PICTON HOWELL LLP
2ND FLOOR PROCTER HOUSE
1 PROCTER STREET
LONDON
WC1V 6PG |
2010-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
SUITE 5.03 31-35 KIRBY STREET
LONDON
EC1N 8TE
UNITED KINGDOM |
2010-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2010 FROM
17 MANDEVILLE COURT 142 BATTERSEA PARK ROAD
LONDON
SW11 4NB
UNITED KINGDOM |
2010-10-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-04-07 |
update statutory_documents 18/02/10 FULL LIST |
2010-03-15 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL CALDWELL / 01/10/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARK WADE / 01/10/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM YOUNG / 01/10/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBBONS / 01/10/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STANYON / 01/10/2009 |
2010-03-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY ADMINISTRATION LIMITED / 01/10/2009 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-09-21 |
update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008 |
2009-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARJAN OVERWATER |
2009-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2009 FROM
2ND FLOOR, PROCTER HOUSE C/O EMW PICTON HOWELL LLP
1 PROCTER STREET
LONDON
WC1V 6PG
UNITED KINGDOM |
2009-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
SEEBECK HOUSE SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
MK5 8FR
UNITED KINGDOM |
2009-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL CALDWELL / 17/12/2008 |
2009-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 17/12/2008 |
2009-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 23/12/2008 |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
17 MANDEVEILLE COURT 142 BATTERSEA PARK ROAD
LONDON
SW11 4NB
UNITED KINGDOM |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK YOUNG / 16/12/2008 |
2009-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY ADMINISTRATION LIMITED / 01/11/2008 |
2009-03-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-17 |
update statutory_documents SHARE AGREEMENT OTC |
2009-01-13 |
update statutory_documents NC INC ALREADY ADJUSTED 17/12/08 |
2009-01-13 |
update statutory_documents ALTER ARTICLES 17/12/2008 |
2008-12-30 |
update statutory_documents S-DIV |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED ARJAN OVERWATER |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED CARL CALDWELL |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED DR MARK WADE |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED MARK WILLIAM YOUNG |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED PAUL GIBBONS |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY STANYON |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHMOND COMPANY NOMINEES LIMITED |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TEJA PICTON HOWELL |
2008-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2008 FROM
C/O EMW PICTON HOWELL LLP 2ND FLOOR, PROCTER HOUSE
1 PROCTER STREET
LONDON
WC1V 2PG |
2008-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
1 PROCTER STREET
LONDON
WC1V 6PG |
2008-10-01 |
update statutory_documents COMPANY NAME CHANGED RICHMOND COMPANY 227 LIMITED
CERTIFICATE ISSUED ON 03/10/08 |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED MR TEJA OWEN PICTON HOWELL |
2008-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |