Date | Description |
2024-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, WITH UPDATES |
2024-11-29 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-09-19 |
update statutory_documents PREVEXT FROM 31/12/2023 TO 29/02/2024 |
2024-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2024-03-07 |
delete office_emails of..@infuse.it |
2024-03-07 |
delete about_pages_linkeddomain facebook.com |
2024-03-07 |
delete about_pages_linkeddomain instagram.com |
2024-03-07 |
delete address Level 4, Prabhavee Tech Park,
Baner, Pune 411045,
India |
2024-03-07 |
delete casestudy_pages_linkeddomain facebook.com |
2024-03-07 |
delete casestudy_pages_linkeddomain instagram.com |
2024-03-07 |
delete contact_pages_linkeddomain facebook.com |
2024-03-07 |
delete contact_pages_linkeddomain instagram.com |
2024-03-07 |
delete email of..@infuse.it |
2024-03-07 |
delete partner_pages_linkeddomain facebook.com |
2024-03-07 |
delete partner_pages_linkeddomain instagram.com |
2024-03-07 |
delete partner_pages_linkeddomain microfocus.com |
2024-03-07 |
delete phone +44 (0)20 3755 5135 |
2024-03-07 |
delete phone 020 8038 6022 |
2024-03-07 |
delete registration_number 04384537 |
2024-03-07 |
delete service_pages_linkeddomain facebook.com |
2024-03-07 |
delete service_pages_linkeddomain instagram.com |
2024-03-07 |
delete solution_pages_linkeddomain facebook.com |
2024-03-07 |
delete solution_pages_linkeddomain instagram.com |
2024-03-07 |
delete terms_pages_linkeddomain facebook.com |
2024-03-07 |
delete terms_pages_linkeddomain instagram.com |
2024-03-07 |
insert email se..@infuse.it |
2024-03-07 |
insert partner Opentext |
2023-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043845370006 |
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 |
2023-10-07 |
update num_mort_charges 4 => 5 |
2023-10-07 |
update num_mort_outstanding 1 => 2 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043845370005 |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 1 => 3 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2023-03-29 |
update statutory_documents 06/09/22 STATEMENT OF CAPITAL GBP 1002.00 |
2023-03-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 06/09/2022 |
2023-03-28 |
update statutory_documents ADOPT ARTICLES 06/09/2022 |
2022-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043845370003 |
2022-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043845370004 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 30/01/2022 |
2022-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 30/01/2022 |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address SUITE 004 COPPERGATE HOUSE 10 WHITES ROW LONDON ENGLAND E1 7NF |
2021-06-07 |
insert address WATERGATES BUILDING 109 COLEMAN ROAD LEICESTER UNITED KINGDOM LE5 4LE |
2021-06-07 |
update registered_address |
2021-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM
SUITE 004 COPPERGATE HOUSE
10 WHITES ROW
LONDON
E1 7NF
ENGLAND |
2021-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM
WATERGATES BUILDINGS 109 COLEMAN ROAD
LEICESTER
LE5 4LE
UNITED KINGDOM |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-07 |
delete address COPPERGATE HOUSE 16 BRUNE STREET LONDON ENGLAND E1 7NJ |
2020-05-07 |
insert address SUITE 004 COPPERGATE HOUSE 10 WHITES ROW LONDON ENGLAND E1 7NF |
2020-05-07 |
update registered_address |
2020-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2020 FROM
COPPERGATE HOUSE 10 WHITES ROW
LONDON
E1 7NF
ENGLAND |
2020-04-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED WATERGATES COSEC LTD |
2020-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 17/04/2020 |
2020-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 17/04/2020 |
2020-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM
COPPERGATE HOUSE 16 BRUNE STREET
LONDON
E1 7NJ
ENGLAND |
2020-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL THOMPSON |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => null |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY THOMPSON / 17/06/2019 |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 17/06/2019 |
2019-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-07 |
delete address FLOOR 3M, QEII CONFERENCE CENTRE BROAD SANCTUARY LONDON SW1P 3EE |
2019-02-07 |
insert address COPPERGATE HOUSE 16 BRUNE STREET LONDON ENGLAND E1 7NJ |
2019-02-07 |
update registered_address |
2019-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM
FLOOR 3M, QEII CONFERENCE CENTRE BROAD SANCTUARY
LONDON
SW1P 3EE |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
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 |
2018-09-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL THOMPSON |
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 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
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 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-10-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update num_mort_charges 2 => 4 |
2016-06-08 |
update num_mort_outstanding 1 => 3 |
2016-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043845370004 |
2016-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043845370003 |
2015-11-08 |
delete address FLOOR 3M, QEII CONFERENCE CENTRE BROAD SANCTUARY LONDON ENGLAND SW1P 3EE |
2015-11-08 |
insert address FLOOR 3M, QEII CONFERENCE CENTRE BROAD SANCTUARY LONDON SW1P 3EE |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-11-08 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-10-23 |
update statutory_documents 07/10/15 FULL LIST |
2015-10-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-10-07 |
update num_mort_charges 1 => 2 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043845370002 |
2015-03-07 |
delete address 18 SOHO SQUARE LONDON W1D 3QL |
2015-03-07 |
insert address FLOOR 3M, QEII CONFERENCE CENTRE BROAD SANCTUARY LONDON ENGLAND SW1P 3EE |
2015-03-07 |
update registered_address |
2015-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
18 SOHO SQUARE
LONDON
W1D 3QL |
2015-01-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2015-01-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-12-22 |
update statutory_documents SECRETARY APPOINTED MR CARL ANTHONY THOMPSON |
2014-12-22 |
update statutory_documents 07/10/14 FULL LIST |
2014-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEN BROWN |
2014-11-18 |
update statutory_documents ADOPT ARTICLES 31/10/2014 |
2014-11-18 |
update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 1000.00 |
2014-11-18 |
update statutory_documents SUB-DIVISION
31/10/14 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-12-11 => 2013-10-07 |
2013-11-07 |
update returns_next_due_date 2014-01-08 => 2014-11-04 |
2013-10-08 |
update statutory_documents 07/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-02-25 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update num_mort_outstanding 1 => 0 |
2013-07-01 |
update num_mort_satisfied 0 => 1 |
2013-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-24 |
update account_ref_day 25 => 31 |
2013-06-24 |
update account_ref_month 2 => 12 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-25 => 2012-02-25 |
2013-06-24 |
update accounts_next_due_date 2012-11-25 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-02-28 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-03-28 => 2014-01-08 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-04-12 |
update statutory_documents DIRECTOR APPOINTED MR CARL ANTHONY THOMPSON |
2012-12-12 |
update statutory_documents 11/12/12 FULL LIST |
2012-12-11 |
update statutory_documents CURRSHO FROM 25/02/2013 TO 31/12/2012 |
2012-12-03 |
update statutory_documents 25/02/12 TOTAL EXEMPTION SMALL |
2012-08-03 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2012-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-08 |
update statutory_documents 28/02/12 FULL LIST |
2011-06-24 |
update statutory_documents 25/02/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOONEY |
2011-04-14 |
update statutory_documents PREVEXT FROM 27/08/2010 TO 25/02/2011 |
2011-03-25 |
update statutory_documents 28/02/11 FULL LIST |
2010-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS |
2010-06-08 |
update statutory_documents SECRETARY APPOINTED MR LEN BROWN |
2010-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS |
2010-06-07 |
update statutory_documents 27/08/09 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARRIS / 28/02/2010 |
2010-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NALIN PARBHU / 28/02/2010 |
2010-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOONEY / 28/02/2010 |
2010-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN HARRIS / 28/02/2010 |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-18 |
update statutory_documents 27/08/08 TOTAL EXEMPTION SMALL |
2008-05-27 |
update statutory_documents 27/08/07 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOONEY / 01/02/2008 |
2008-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-20 |
update statutory_documents SECRETARY RESIGNED |
2005-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/04 |
2005-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-04 |
update statutory_documents SECRETARY RESIGNED |
2004-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-25 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/03 |
2003-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2003-02-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 27/08/03 |
2002-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
39 CROFT CLOSE
CHISLEHURST
KENT BR7 6EY |
2002-05-21 |
update statutory_documents SECRETARY RESIGNED |
2002-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |