Date | Description |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
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 |
2023-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2021-10-07 |
update account_category SMALL => FULL |
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 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN FREEBORN |
2020-04-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LONG |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BIMAL UMERIA |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETRI AROLA |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA SMIT |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BELSTEAD |
2020-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
2020-03-20 |
update statutory_documents CESSATION OF BARRY JAMES MCCORMACK AS A PSC |
2020-03-20 |
update statutory_documents CESSATION OF BIMAL JAY UMERIA AS A PSC |
2020-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTA CAPITA GROUP LTD |
2020-03-18 |
update statutory_documents CESSATION OF BOOKER JOE CHANNER AS A PSC |
2020-03-18 |
update statutory_documents CESSATION OF PETRI AROLA AS A PSC |
2020-03-18 |
update statutory_documents CESSATION OF TREVOR BELSTEAD AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-15 |
update person_usual_residence_country BOOKER JOE CHANNER: ENGLAND => UNITED KINGDOM |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2019-01-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
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 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-23 |
update person_usual_residence_country PETRI AROLA: UK => UNITED KINGDOM |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089575070002 |
2018-01-07 |
update num_mort_charges 0 => 1 |
2018-01-07 |
update num_mort_outstanding 0 => 1 |
2017-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089575070001 |
2017-11-06 |
delete otherexecutives BARRY JAMES MCCORMACK |
2017-11-06 |
delete person BARRY JAMES MCCORMACK |
2017-11-06 |
update number_of_registered_officers 6 => 5 |
2017-11-06 |
update person_identity_version BOOKER JOE CHANNER: 0001 => 0002 |
2017-11-06 |
update person_usual_residence_country TREVOR THOMAS BELSTEAD: ENGLAND UK => ENGLAND |
2017-11-06 |
update personal_address This information is on record |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-07 |
delete address 40 2ND FLOOR BANK STREET LONDON ENGLAND E14 5NR |
2017-05-07 |
insert address 2ND FLOOR 40 BANK STREET LONDON ENGLAND E14 5NR |
2017-05-07 |
update registered_address |
2017-04-26 |
delete address 9 DEVONSHIRE SQUARE LONDON CITY OF LONDON ENGLAND EC2M 4YF |
2017-04-26 |
insert address 40 2ND FLOOR BANK STREET LONDON ENGLAND E14 5NR |
2017-04-26 |
update registered_address |
2017-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM
40 2ND FLOOR
BANK STREET
LONDON
E14 5NR
ENGLAND |
2017-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
9 DEVONSHIRE SQUARE
LONDON
CITY OF LONDON
EC2M 4YF
ENGLAND |
2017-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MCCORMACK |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOOKER JOE CHANNER / 08/02/2017 |
2017-01-18 |
insert otherexecutives BARRY JAMES MCCORMACK |
2017-01-18 |
insert person BARRY JAMES MCCORMACK |
2017-01-18 |
update number_of_registered_officers 5 => 6 |
2017-01-18 |
update personal_address This information is on record |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address NEW BROAD STREET HOUSE NEW BROAD STREET LONDON ENGLAND EC2M 1NH |
2016-07-07 |
insert address 9 DEVONSHIRE SQUARE LONDON CITY OF LONDON ENGLAND EC2M 4YF |
2016-07-07 |
update registered_address |
2016-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
NEW BROAD STREET HOUSE NEW BROAD STREET
LONDON
EC2M 1NH
ENGLAND |
2016-05-12 |
delete address 5TH FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YF |
2016-05-12 |
insert address NEW BROAD STREET HOUSE NEW BROAD STREET LONDON ENGLAND EC2M 1NH |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-12 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
5TH FLOOR 9 DEVONSHIRE SQUARE
LONDON
EC2M 4YF |
2016-04-21 |
update statutory_documents DIRECTOR APPOINTED MR BARRY JAMES MCCORMACK |
2016-04-21 |
update statutory_documents 25/03/16 FULL LIST |
2016-04-13 |
delete otherexecutives BARRY JAMES MCCORMACK |
2016-04-13 |
delete person BARRY JAMES MCCORMACK |
2016-04-13 |
insert otherexecutives SYLVIA SMIT |
2016-04-13 |
insert person SYLVIA SMIT |
2016-02-08 |
update account_ref_month 3 => 12 |
2016-02-08 |
update accounts_next_due_date 2016-12-31 => 2016-09-30 |
2016-01-15 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2016-01-12 |
update statutory_documents DIRECTOR APPOINTED MS SYLVIA SMIT |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MCCORMACK |
2016-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date null => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-25 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2015-05-07 |
update returns_last_madeup_date null => 2015-03-25 |
2015-05-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-24 |
update statutory_documents 25/03/15 FULL LIST |
2015-02-07 |
delete address 35 NEW BROAD STREET HOUSE NEW BROAD STREET LONDON EC2M 1NH |
2015-02-07 |
insert address 5TH FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YF |
2015-02-07 |
update registered_address |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
35 NEW BROAD STREET HOUSE NEW BROAD STREET
LONDON
EC2M 1NH |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
5TH FLOOR 9 DEVONSHIRE SQUARE
LONDON
EC2M 4YF |
2014-03-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |