Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE BABYLONNE NIYOKINDI / 09/07/2023 |
2023-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS NADINE BABYLONNE NIYOKINDI |
2023-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES |
2022-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL NZIZA |
2021-08-07 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-PAUL KAMANA |
2020-08-09 |
delete sic_code 52241 - Cargo handling for water transport activities |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2020-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-08-07 |
insert sic_code 52241 - Cargo handling for water transport activities |
2019-08-07 |
insert sic_code 80100 - Private security activities |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2019-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PAUL KAMANA / 22/04/2019 |
2019-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2017-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE NZEYIMANA |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2016-12-20 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-12-20 |
update accounts_last_madeup_date null => 2015-09-30 |
2016-12-20 |
update accounts_next_due_date 2016-06-15 => 2017-07-31 |
2016-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2015-12-08 |
delete address 69 CHINGFORD ROAD COVENTRY ENGLAND CV6 6HA |
2015-12-08 |
insert address 69 CHINGFORD ROAD COVENTRY CV6 6HA |
2015-12-08 |
insert sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) |
2015-12-08 |
insert sic_code 97000 - Activities of households as employers of domestic personnel |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date null => 2015-11-19 |
2015-12-08 |
update returns_next_due_date 2015-10-13 => 2016-12-17 |
2015-11-20 |
update statutory_documents SECRETARY APPOINTED MRS CHRISTINE NZEYIMANA |
2015-11-20 |
update statutory_documents 19/11/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PAUL KAMANA / 02/04/2015 |
2015-11-08 |
delete address 128 GRAVEL HILL COVENTRY UNITED KINGDOM CV4 9JN |
2015-11-08 |
insert address 69 CHINGFORD ROAD COVENTRY ENGLAND CV6 6HA |
2015-11-08 |
update account_ref_day 30 => 31 |
2015-11-08 |
update account_ref_month 9 => 10 |
2015-11-08 |
update registered_address |
2015-10-22 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/10/2016 |
2015-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
128 GRAVEL HILL
COVENTRY
CV4 9JN
UNITED KINGDOM |
2014-09-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |