Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY SARE / 24/05/2023 |
2023-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY SARE / 24/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-12-09 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-29 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-04-07 |
delete address UNIT 12 HERRINGSTON BARN HERRINGSTON DORCHESTER DORSET ENGLAND DT2 9PU |
2021-04-07 |
insert address 16 BUTTERMARKET POUNDBURY DORCHESTER ENGLAND DT1 3AZ |
2021-04-07 |
update registered_address |
2021-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARY SARE |
2021-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN KERRIGAN |
2021-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2021 FROM
UNIT 12 HERRINGSTON BARN HERRINGSTON
DORCHESTER
DORSET
DT2 9PU
ENGLAND |
2021-02-09 |
update statutory_documents CESSATION OF PETER MOORE WYRILL AS A PSC |
2021-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WYRILL |
2021-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA WYRILL |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN KERRIGAN |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA MARY SARE |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2019-10-31 => 2021-03-31 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2019-10-31 |
2020-03-31 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update account_ref_month 12 => 6 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-03-31 |
2019-09-30 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019 |
2019-02-07 |
delete company_previous_name PRESSAGENT LIMITED |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, 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 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address ALLUM HOUSE STOWEY STREET POUNDBURY DORCHESTER DORSET DT1 3RW |
2018-03-07 |
insert address UNIT 12 HERRINGSTON BARN HERRINGSTON DORCHESTER DORSET ENGLAND DT2 9PU |
2018-03-07 |
update registered_address |
2018-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM
ALLUM HOUSE STOWEY STREET
POUNDBURY
DORCHESTER
DORSET
DT1 3RW |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-15 |
update statutory_documents ADOPT ARTICLES 28/03/2016 |
2016-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-15 |
update statutory_documents 30/11/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-02 |
update statutory_documents 30/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-17 |
update statutory_documents 30/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2012-12-18 |
update statutory_documents 30/11/12 FULL LIST |
2012-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-14 |
update statutory_documents 30/11/11 FULL LIST |
2011-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-12-14 |
update statutory_documents 30/11/10 FULL LIST |
2010-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-12-08 |
update statutory_documents 30/11/09 FULL LIST |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MOORE WYRILL / 01/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY WYRILL / 01/10/2009 |
2009-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-02-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-11-16 |
update statutory_documents £ IC 22500/18000
20/10/04
£ SR 4500@1=4500 |
2004-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-10-29 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-08-24 |
update statutory_documents £ IC 25000/22500
17/07/01
£ SR 2500@1=2500 |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-11-16 |
update statutory_documents S366A DISP HOLDING AGM 12/10/00 |
2000-10-26 |
update statutory_documents ADOPT ARTICLES 13/10/00 |
2000-10-25 |
update statutory_documents S366A DISP HOLDING AGM 12/10/00 |
2000-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-07-19 |
update statutory_documents £ IC 25050/50
03/07/00
£ SR 25000@1=25000 |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-07 |
update statutory_documents 25000 ORD SHARES OF £1 03/07/00 |
2000-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-06 |
update statutory_documents SECRETARY RESIGNED |
2000-01-17 |
update statutory_documents £ NC 100/50000
03/12/99 |
2000-01-17 |
update statutory_documents NC INC ALREADY ADJUSTED 03/12/99 |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00 |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/99 FROM:
REGIS HOUSE 134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1999-01-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-01-22 |
update statutory_documents ALTER MEM AND ARTS 30/11/98 |
1999-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-21 |
update statutory_documents SECRETARY RESIGNED |
1999-01-13 |
update statutory_documents COMPANY NAME CHANGED
PRESSAGENT LIMITED
CERTIFICATE ISSUED ON 14/01/99 |
1998-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |