Date | Description |
2025-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIRIAM AL SAADI |
2025-03-05 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, NO UPDATES |
2024-07-01 |
delete product_pages_linkeddomain fonts.com |
2024-07-01 |
delete product_pages_linkeddomain shareit.com |
2024-07-01 |
delete terms_pages_linkeddomain ec.europa.eu |
2024-07-01 |
insert product_pages_linkeddomain myfonts.com |
2024-07-01 |
insert terms_pages_linkeddomain commission.europa.eu |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-02-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
STANMORE BIC STANMORE PLACE, HOWARD ROAD
C/O M JAFFER & CO
STANMORE
HA7 1GB
ENGLAND |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHMED KHARRUFA |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-02 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2020-06-23 |
delete product_pages_linkeddomain youtu.be |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM AL SAADI |
2020-02-11 |
update statutory_documents CESSATION OF ADIL IBRAHIM ABED ALLAWI AS A PSC |
2019-12-21 |
delete source_ip 216.92.37.109 |
2019-12-21 |
insert source_ip 216.92.38.133 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-10-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-10-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-07 |
update account_ref_month 3 => 12 |
2019-10-07 |
update accounts_next_due_date 2020-12-31 => 2020-09-30 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-02 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
2019-08-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-23 |
insert product_pages_linkeddomain shareit.com |
2019-02-07 |
delete address NO. 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP |
2019-02-07 |
insert address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2019-02-07 |
update registered_address |
2019-01-31 |
delete address 1 Olympic Way, Wembley, Middlesex, HA9 ONP, UK |
2019-01-31 |
delete address No. 1 Olympic Way, Wembley, Middlesex, HA9 ONP, United Kingdom |
2019-01-31 |
insert address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, UK |
2019-01-31 |
insert address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom |
2019-01-31 |
update primary_contact 1 Olympic Way, Wembley, Middlesex, HA9 ONP, UK => Crown House, 27 Old Gloucester Street, London, WC1N 3AX, UK |
2019-01-21 |
update statutory_documents SAIL ADDRESS CREATED |
2019-01-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2019 FROM
NO. 1 OLYMPIC WAY
WEMBLEY
MIDDLESEX
HA9 0NP |
2019-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA / 18/01/2019 |
2019-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM AL SAADI / 18/01/2019 |
2019-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADIL IBRAHIM ABED ALLAWI / 18/01/2019 |
2019-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIRIAM AL SAADI / 07/01/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
2018-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL IBRAHIM ABED ALLAWI |
2018-11-27 |
update statutory_documents CESSATION OF MAJED ABID MOHAMMAD SALEH ALLAWI AS A PSC |
2018-11-08 |
insert product_pages_linkeddomain linotype.com |
2018-10-05 |
delete address Building C, Office 403
P.O. Box 500326
Dubai, UAE |
2018-10-05 |
delete email du..@diwan.com |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-09-01 |
delete address Building C
Office 403
P.O. Box 500326
Dubai
United Arab Emirates |
2018-09-01 |
delete phone +971 43911888 |
2018-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA / 06/08/2018 |
2018-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAJED ALLAWI |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-03-22 |
delete email du..@diwan.com |
2017-03-22 |
insert email du..@diwan.com |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
delete address Herschel Annex
King's Road
Newcastle upen Tyne
NE1 7RU
United Kingdom |
2016-11-22 |
delete address Herschel Annex, King's Road
Newcastle upon Tyne, NE1 7RU
United Kingdom |
2016-11-22 |
insert address Dobson House
Newcastle upon Tyne
NE3 3PF
United Kingdom |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA / 01/11/2016 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAJED ABID MOHAMMAD SALEH ALLAWI / 01/11/2016 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM AL SAADI / 01/11/2016 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-02-08 |
delete company_previous_name ANVIL MEDIA LIMITED |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
update statutory_documents 01/09/15 FULL LIST |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM AL SAADI / 19/08/2015 |
2015-08-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-19 |
insert product_pages_linkeddomain google.com |
2015-02-17 |
delete address 37 - 39 Peckham Road
London SE5 8UH
United Kingdom |
2015-02-17 |
insert address Building C
Office 403
P.O. Box 500326
Dubai
United Arab Emirates |
2015-02-17 |
insert address Herschel Annex
King's Road
Newcastle upen Tyne
NE1 7RU
United Kingdom |
2015-02-17 |
insert address Herschel Annex, King's Road
Newcastle upon Tyne, NE1 7RU
United Kingdom |
2015-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA / 01/01/2015 |
2015-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAJED ABID MOHAMMAD SALEH ALLAWI / 01/01/2015 |
2015-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM AL SAADI / 01/01/2015 |
2015-01-20 |
insert product_pages_linkeddomain facebook.com |
2015-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA / 01/01/2015 |
2015-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAJED ABID MOHAMMAD SALEH ALLAWI / 01/01/2015 |
2015-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM AL SAADI / 01/01/2015 |
2015-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIRIAM AL SAADI / 01/01/2015 |
2014-12-23 |
insert product_pages_linkeddomain apple.com |
2014-11-25 |
delete about_pages_linkeddomain wbetting.co.uk |
2014-11-25 |
delete contact_pages_linkeddomain wbetting.co.uk |
2014-11-25 |
delete index_pages_linkeddomain wbetting.co.uk |
2014-11-25 |
delete product_pages_linkeddomain wbetting.co.uk |
2014-11-25 |
delete service_pages_linkeddomain wbetting.co.uk |
2014-11-25 |
delete terms_pages_linkeddomain wbetting.co.uk |
2014-11-25 |
insert address 1 Olympic Way, Wembley, Middlesex, HA9 ONP, UK |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-28 |
update website_status FlippedRobots => OK |
2014-10-28 |
insert address Building C, Office 403
P.O. Box 500326
Dubai, UAE |
2014-10-28 |
insert address No. 1 Olympic Way, Wembley, Middlesex, HA9 ONP, United Kingdom |
2014-10-28 |
insert index_pages_linkeddomain wbetting.co.uk |
2014-10-28 |
insert registration_number 03087149 |
2014-10-28 |
insert vat GB667672389 |
2014-10-28 |
update robots_txt_status www.diwan.com: 404 => 200 |
2014-10-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete address NO. 1 OLYMPIC WAY WEMBLEY MIDDLESEX UNITED KINGDOM HA9 0NP |
2014-10-07 |
insert address NO. 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA / 11/04/2014 |
2014-09-03 |
update statutory_documents 01/09/14 FULL LIST |
2014-01-15 |
insert product_pages_linkeddomain fonts.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2013-07-24 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2014-08-21 => 2014-09-29 |
2013-09-13 |
update statutory_documents 01/09/13 FULL LIST |
2013-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-20 |
update statutory_documents 24/07/13 STATEMENT OF CAPITAL GBP 620 |
2013-08-01 |
insert sic_code 62020 - Information technology consultancy activities |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-24 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-21 |
2013-07-25 |
update statutory_documents 24/07/13 FULL LIST |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA / 24/07/2013 |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAJED ABID MOHAMMAD SALEH ALLAWI / 24/07/2013 |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM AL SAADI / 24/07/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7221 - Software publishing |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADIL ALLAWI |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED DOCTOR AHMED NAJEEB SULAIMAN KHARRUFA |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS MIRIAM AL SAADI |
2012-07-27 |
update statutory_documents 21/07/12 FULL LIST |
2012-01-11 |
update statutory_documents DIRECTOR APPOINTED MR MAJED ABID MOHAMMAD SALEH ALLAWI |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAJED ABID MOHAMMAD SALEH ALLAWI / 11/01/2012 |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ALLAWI |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents PREVEXT FROM 31/12/2010 TO 31/03/2011 |
2011-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
37 WARREN STREET
LONDON
W1T 6AD
UNITED KINGDOM |
2011-07-21 |
update statutory_documents 21/07/11 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-24 |
update statutory_documents 21/07/10 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADIL ALLAWI / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADIL ALLAWI / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IBRAHIM ALLAWI / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IBRAHIM ALLAWI / 10/12/2009 |
2009-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIRIAM AL SAADI / 10/12/2009 |
2009-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIRIAM AL SAADI / 10/12/2009 |
2009-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2009 FROM
120 BAKER STREET
LONDON
W1U 6TU |
2009-11-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-21 |
update statutory_documents SECRETARY RESIGNED |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-07-15 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-09 |
update statutory_documents SECRETARY RESIGNED |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/02 FROM:
22 NEW QUEBEC STREET
LONDON
W1H 7DE |
2002-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
2000-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS |
1998-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS |
1997-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-08-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96 |
1996-07-31 |
update statutory_documents RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS |
1996-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-12 |
update statutory_documents COMPANY NAME CHANGED
ANVIL MEDIA LIMITED
CERTIFICATE ISSUED ON 15/01/96 |
1995-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/95 FROM:
17 CITY BUSINESS CENTRE
LOWER RD
LONDON
SE16 1AA |
1995-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-08 |
update statutory_documents SECRETARY RESIGNED |
1995-08-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |