Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-10 |
insert address First Floor Tower Building
CP House
97 - 107 Uxbridge Road
Ealing
London
W5 5TL |
2023-11-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-19 |
delete source_ip 13.79.162.56 |
2023-09-19 |
insert source_ip 4.210.119.52 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, WITH 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 |
2022-09-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES |
2022-07-16 |
insert managingdirector Hew Poh Yin |
2022-07-16 |
delete address Suite 18, 48F, Langham Place Tower,
8 Argyle Street,
Mongkok,
Kowloon,
Hong Kong
Hong Kong |
2022-07-16 |
delete alias Eurostop (Hong Kong) Ltd. |
2022-07-16 |
delete email hk..@eurostop.com |
2022-07-16 |
delete email hk..@eurostop.com |
2022-07-16 |
delete phone +852 9578 3297 |
2022-07-16 |
insert person Hew Poh Yin |
2022-06-15 |
delete client Fat Face |
2022-06-15 |
delete client The Face Shop |
2022-06-15 |
delete client_pages_linkeddomain fatface.com |
2022-06-15 |
delete client_pages_linkeddomain mango.com |
2022-06-15 |
delete client_pages_linkeddomain thefaceshop.com |
2022-06-15 |
delete phone +852 3958 2558 |
2022-06-15 |
insert client_pages_linkeddomain julesb.co.uk |
2022-06-15 |
insert client_pages_linkeddomain louiscopeland.com |
2022-06-15 |
insert client_pages_linkeddomain trespass.com |
2022-04-14 |
delete phone +44 (0)20 8991 9561 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES |
2021-07-25 |
insert otherexecutives Fouad Nashir |
2021-07-25 |
delete client Lotus Cars Ltd |
2021-07-25 |
delete client_pages_linkeddomain julesb.co.uk |
2021-07-25 |
delete client_pages_linkeddomain lotuscars.com |
2021-07-25 |
delete client_pages_linkeddomain louiscopeland.com |
2021-07-25 |
delete client_pages_linkeddomain trespass.com |
2021-07-25 |
delete person Roy Meunier |
2021-07-25 |
insert client_pages_linkeddomain allwatches.com.sg |
2021-07-25 |
insert client_pages_linkeddomain bovet.com |
2021-07-25 |
insert client_pages_linkeddomain everbest.com.sg |
2021-07-25 |
insert client_pages_linkeddomain kwangsia.com |
2021-07-25 |
insert person Fouad Nashir |
2021-04-15 |
insert client Abbey Road Studios |
2021-04-15 |
insert client Choice Store |
2021-04-15 |
insert client_pages_linkeddomain abbeyroad.com |
2021-04-15 |
insert client_pages_linkeddomain choicestore.com |
2021-04-15 |
insert client_pages_linkeddomain deadstock.ca |
2021-04-15 |
insert client_pages_linkeddomain shuropody.com |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOH / 02/03/2021 |
2021-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYE CHOON LOH / 02/03/2021 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
2021-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEBORAH LOH / 02/03/2021 |
2021-02-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-01-20 |
insert client Suit Direct |
2021-01-20 |
insert client_pages_linkeddomain aldoshoes.com |
2021-01-20 |
insert client_pages_linkeddomain merryhatton.co.uk |
2021-01-20 |
insert client_pages_linkeddomain suitdirect.co.uk |
2020-10-01 |
delete address 8 Argyle Street,
Kowloon
Hong Kong |
2020-10-01 |
delete client Missguided |
2020-10-01 |
delete client_pages_linkeddomain missguided.co.uk |
2020-10-01 |
insert address Suite 18, 48F, Langham Place Tower,
8 Argyle Street,
Mongkok,
Kowloon,
Hong Kong
Hong Kong |
2020-10-01 |
insert client Ben Sherman |
2020-10-01 |
insert client_pages_linkeddomain bensherman.co.uk |
2020-07-24 |
delete person Gerard Maghoo |
2020-07-24 |
insert person Francis Adjei |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
delete address Unit 063,
Level 15,
Langham Place,
8 Argyle Street,
MongKok,
Kowloon,
Hong Kong |
2020-06-23 |
insert address 8 Argyle Street,
Kowloon
Hong Kong |
2020-06-23 |
insert phone +852 9578 3297 |
2020-04-23 |
delete client_pages_linkeddomain helpforheroes.org.uk |
2020-04-23 |
insert client_pages_linkeddomain pulsaradance.com |
2020-04-23 |
insert person Jamsheed Patel |
2020-04-23 |
update person_title Roy Meunier: Product Delivery Manager; Member of the Management Team; Program Delivery Manager => Solutions Consultant; Member of the Management Team |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
2020-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LOH |
2020-01-22 |
update statutory_documents DIRECTOR APPOINTED DEBORAH LOH |
2020-01-22 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020 |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL BODDY |
2020-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL BODDY |
2019-12-21 |
insert career_pages_linkeddomain bit.ly |
2019-12-21 |
insert casestudy_pages_linkeddomain bit.ly |
2019-12-21 |
insert client Fowlers |
2019-12-21 |
insert client_pages_linkeddomain 111skin.co.uk |
2019-12-21 |
insert client_pages_linkeddomain bit.ly |
2019-12-21 |
insert client_pages_linkeddomain fowlers.co.uk |
2019-12-21 |
insert client_pages_linkeddomain rokit.co.uk |
2019-12-21 |
insert contact_pages_linkeddomain bit.ly |
2019-12-21 |
insert index_pages_linkeddomain bit.ly |
2019-12-21 |
insert terms_pages_linkeddomain bit.ly |
2019-11-21 |
insert career_pages_linkeddomain youtu.be |
2019-11-21 |
insert casestudy_pages_linkeddomain youtu.be |
2019-11-21 |
insert client Shaws Department Stores |
2019-11-21 |
insert client_pages_linkeddomain youtu.be |
2019-11-21 |
insert contact_pages_linkeddomain youtu.be |
2019-11-21 |
insert index_pages_linkeddomain youtu.be |
2019-11-21 |
insert terms_pages_linkeddomain youtu.be |
2019-08-22 |
delete address 11 Hualian Road
#11-11F Hongxing Erke Group Building
Xiamen 350200
China |
2019-08-22 |
delete contact_pages_linkeddomain google.cn |
2019-08-22 |
delete phone +86 (0) 592 598 1035 |
2019-05-18 |
delete person Kate Middleton |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
2019-04-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-09 |
insert client Hawes & Curtis |
2018-11-09 |
insert client_pages_linkeddomain hawesandcurtis.co.uk |
2018-11-09 |
insert person Kate Middleton |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-05 |
delete contact_pages_linkeddomain eurostop.co.uk |
2018-09-01 |
delete career_pages_linkeddomain eurostop.co.uk |
2018-09-01 |
delete casestudy_pages_linkeddomain eurostop.co.uk |
2018-09-01 |
delete client_pages_linkeddomain eurostop.co.uk |
2018-09-01 |
delete client_pages_linkeddomain vertu.com |
2018-09-01 |
delete index_pages_linkeddomain eurostop.co.uk |
2018-09-01 |
delete terms_pages_linkeddomain eurostop.co.uk |
2018-09-01 |
insert client_pages_linkeddomain jdsports.co.uk |
2018-09-01 |
insert client_pages_linkeddomain jonesbootmaker.com |
2018-09-01 |
insert client_pages_linkeddomain tiso.com |
2018-09-01 |
insert client_pages_linkeddomain trotters.co.uk |
2018-09-01 |
insert client_pages_linkeddomain walkerslater.com |
2018-06-13 |
delete address 11 Hualian Road
#11-11F Hongxing Erke Group Building
Xiamen 361008
China |
2018-06-13 |
delete client_pages_linkeddomain daks.com |
2018-06-13 |
delete email we..@eurostop.co.uk |
2018-06-13 |
insert address 11 Hualian Road
#11-11F Hongxing Erke Group Building
Xiamen 350200
China |
2018-06-13 |
insert email dp..@eurostop.com |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2017-12-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-03 |
insert alias Eurostop (Hong Kong) Ltd. |
2017-07-31 |
delete address Jingan Qu,
Shanghai,
China 200040 |
2017-07-31 |
delete email ke..@eurostop.com |
2017-07-31 |
delete person Guan Yin Shan |
2017-07-31 |
delete phone +86 (0) 21 5153 1397 |
2017-07-31 |
delete phone +86 (0)21 5153 1398/1399 |
2017-07-31 |
delete phone +86 (0)592 5732035 |
2017-07-31 |
insert address 11 Hualian Road
#11-11F Hongxing Erke Group Building
Xiamen 361008
China |
2017-07-31 |
insert address 881 Nanjing West Road,
#11-11F Jingan New Century Plaza,
Shanghai 200041,
China |
2017-07-31 |
insert contact_pages_linkeddomain google.cn |
2017-07-31 |
insert phone +86 (21) 5266 2150 |
2017-07-31 |
insert phone 50000 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-11-27 |
delete sales_emails sa..@eurostop.co.uk |
2016-11-27 |
delete alias Leading Labels |
2016-11-27 |
delete email sa..@eurostop.co.uk |
2016-11-27 |
delete source_ip 191.235.215.92 |
2016-11-27 |
insert address Jingan Qu,
Shanghai,
China 200040 |
2016-11-27 |
insert address Unit 063,
Level 15,
Langham Place,
8 Argyle Street,
MongKok,
Kowloon,
Hong Kong |
2016-11-27 |
insert alias Eurostop Hong Kong |
2016-11-27 |
insert casestudy_pages_linkeddomain hootsuite.com |
2016-11-27 |
insert client The Face Shop |
2016-11-27 |
insert contact_pages_linkeddomain apple.com |
2016-11-27 |
insert contact_pages_linkeddomain hootsuite.com |
2016-11-27 |
insert email hk..@eurostop.com |
2016-11-27 |
insert email hk..@eurostop.com |
2016-11-27 |
insert email sg..@eurostop.com |
2016-11-27 |
insert index_pages_linkeddomain hootsuite.com |
2016-11-27 |
insert phone +852 3958 2558 |
2016-11-27 |
insert source_ip 13.79.162.56 |
2016-11-27 |
insert terms_pages_linkeddomain hootsuite.com |
2016-08-18 |
delete about_pages_linkeddomain surveymonkey.com |
2016-08-18 |
delete career_pages_linkeddomain surveymonkey.com |
2016-08-18 |
delete casestudy_pages_linkeddomain surveymonkey.com |
2016-08-18 |
delete contact_pages_linkeddomain surveymonkey.com |
2016-08-18 |
delete index_pages_linkeddomain surveymonkey.com |
2016-08-18 |
delete terms_pages_linkeddomain surveymonkey.com |
2016-07-14 |
insert support_emails cn..@eurostop.com |
2016-07-14 |
insert support_emails sg..@eurostop.com |
2016-07-14 |
insert support_emails uk..@eurostop.com |
2016-07-14 |
delete email po..@eurostop.com.cn |
2016-07-14 |
insert about_pages_linkeddomain surveymonkey.com |
2016-07-14 |
insert career_pages_linkeddomain surveymonkey.com |
2016-07-14 |
insert casestudy_pages_linkeddomain surveymonkey.com |
2016-07-14 |
insert contact_pages_linkeddomain surveymonkey.com |
2016-07-14 |
insert email cn..@eurostop.com |
2016-07-14 |
insert email cn..@eurostop.com |
2016-07-14 |
insert email sg..@eurostop.com |
2016-07-14 |
insert email uk..@eurostop.com |
2016-07-14 |
insert terms_pages_linkeddomain surveymonkey.com |
2016-07-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-04 |
insert index_pages_linkeddomain surveymonkey.com |
2016-05-12 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-05-12 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-04-29 |
update statutory_documents 25/04/16 FULL LIST |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-17 |
delete address Room 04, Unit 103
no.32, Guanri Road
Siming District
Xiamen |
2016-01-17 |
delete email fa..@eurostop.com |
2016-01-17 |
delete fax +86(0)592 5981569 |
2016-01-17 |
delete phone +86(0)592 5981035/5981067 |
2016-01-17 |
insert email ke..@eurostop.com |
2016-01-17 |
insert fax +86 (0)592 5732035 |
2016-01-17 |
insert person Guan Yin Shan |
2015-12-07 |
delete address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG |
2015-12-07 |
insert address 68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS |
2015-12-07 |
update registered_address |
2015-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
4TH FLOOR
CENTRE HEIGHTS 137 FINCHLEY ROAD
LONDON
NW3 6JG |
2015-09-10 |
delete address 81 Ubi Avenue 4,
UB One #09-22,
Singapore
408830 |
2015-09-10 |
insert address 10 Ubi Crescent,
#04-44 Ubi Tech Park (Lobby C),
Singapore 408564 |
2015-06-17 |
delete about_pages_linkeddomain eurostop.com.cn |
2015-06-17 |
delete address 10 Ubi Crescent #04-44,
Ubi Techpark Singapore 408564 |
2015-06-17 |
delete address 26th Floor, Room No 2605,
No 66 North Shan Xi Road,
Jiang'an District,
Shanghai 200041,
China |
2015-06-17 |
delete casestudy_pages_linkeddomain eurostop.com.cn |
2015-06-17 |
delete email cn..@eurostop.com |
2015-06-17 |
delete email sg..@eurostop.com |
2015-06-17 |
delete index_pages_linkeddomain eurostop.com.cn |
2015-06-17 |
delete terms_pages_linkeddomain eurostop.com.cn |
2015-06-17 |
insert alias Eurostop Shanghai Ltd. |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-05-20 |
delete email on..@buff.ly |
2015-05-20 |
update website_status FlippedRobots => OK |
2015-05-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-05-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-01 |
update website_status OK => FlippedRobots |
2015-04-27 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-03 |
insert email on..@buff.ly |
2015-02-06 |
insert about_pages_linkeddomain t.co |
2015-02-06 |
insert casestudy_pages_linkeddomain t.co |
2015-02-06 |
insert client_pages_linkeddomain t.co |
2015-02-06 |
insert contact_pages_linkeddomain t.co |
2015-02-06 |
insert index_pages_linkeddomain t.co |
2015-02-06 |
insert terms_pages_linkeddomain t.co |
2014-12-28 |
delete client_pages_linkeddomain trespass.co.uk |
2014-12-28 |
insert casestudy_pages_linkeddomain matchesfashion.com |
2014-12-28 |
insert client_pages_linkeddomain trespass.com |
2014-10-27 |
delete source_ip 54.246.233.134 |
2014-10-27 |
insert address 26th Floor, Room No 2605,
No 66 North Shan Xi Road,
Jiang'an District,
Shanghai 200041,
China |
2014-10-27 |
insert source_ip 191.235.215.92 |
2014-09-22 |
delete sales_emails sa..@eurostop.co.uk |
2014-09-22 |
delete email fa..@eurostop.com |
2014-09-22 |
delete email po..@eurostop.com.cn |
2014-09-22 |
delete email sa..@eurostop.co.uk |
2014-09-22 |
insert email cn..@eurostop.com |
2014-09-22 |
insert email sg..@eurostop.com |
2014-09-22 |
insert email uk..@eurostop.com |
2014-08-07 |
delete address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 6JG |
2014-08-07 |
insert address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-08-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-07-09 |
update statutory_documents 25/04/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-03-04 |
delete address 81 Ubi Avenue 4,
UB One #09-22,
Singapore
408830 |
2014-03-04 |
delete email ha..@eurostop.com |
2014-03-04 |
delete fax +65 6604 8630 |
2014-03-04 |
delete phone +65 6604 8629 |
2014-03-04 |
insert address 10 Ubi Crescent #04-44,
Ubi Techpark Singapore 408564 |
2014-03-04 |
insert alias Eurostop Singapore Pte Ltd |
2014-03-04 |
insert email fa..@eurostop.com |
2014-03-04 |
insert fax +65 6749 0336 |
2014-03-04 |
insert phone +65 6561 1411 |
2013-11-15 |
update website_status IndexPageFetchError => OK |
2013-11-15 |
delete source_ip 83.231.171.140 |
2013-11-15 |
insert source_ip 54.246.233.134 |
2013-10-23 |
update website_status OK => IndexPageFetchError |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-09-24 |
update website_status OK => FlippedRobots |
2013-09-15 |
delete solution_pages_linkeddomain flannelsfashion.com |
2013-09-15 |
insert solution_pages_linkeddomain irisfashion.co.uk |
2013-09-15 |
insert solution_pages_linkeddomain leading-labels.com |
2013-08-11 |
insert address Room 04, Unit 103
no.32, Guanri Road
Siming District
Xiamen |
2013-08-11 |
insert fax +86(0)592 5981569 |
2013-08-11 |
insert phone +86(0)592 5981035/5981067 |
2013-07-01 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-07-01 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-26 |
delete address IBEX HOUSE 61-65 BAKER STREET WEYBRIDGE SURREY KT13 8AH |
2013-06-26 |
insert address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 6JG |
2013-06-26 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-13 |
update statutory_documents 25/04/13 FULL LIST |
2013-06-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-10 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2013-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
IBEX HOUSE 61-65 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH |
2013-04-20 |
insert solution_pages_linkeddomain 47degrees.com |
2013-04-20 |
insert solution_pages_linkeddomain daks.com |
2013-04-20 |
insert solution_pages_linkeddomain flannelsfashion.com |
2013-04-20 |
insert solution_pages_linkeddomain gaynors.co.uk |
2013-04-20 |
insert solution_pages_linkeddomain mariechantal.co.uk |
2013-04-20 |
insert solution_pages_linkeddomain shopfoundation.com |
2013-04-20 |
insert solution_pages_linkeddomain simmonds-ltd.com |
2012-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-14 |
update statutory_documents 25/04/12 FULL LIST |
2011-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-29 |
update statutory_documents 25/04/11 FULL LIST |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-24 |
update statutory_documents 25/04/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYE CHOON LOH / 25/04/2010 |
2009-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ATHANASSOULA |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-06-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-13 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2007-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-12 |
update statutory_documents SECRETARY RESIGNED |
2007-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 |
2005-10-14 |
update statutory_documents £ IC 223606/606
29/09/05
£ SR 223000@1=223000 |
2005-10-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/01 |
2001-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-12-22 |
update statutory_documents SECRETARY RESIGNED |
1998-05-08 |
update statutory_documents RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS |
1997-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-06-12 |
update statutory_documents RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS |
1996-09-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-16 |
update statutory_documents ALTER MEM AND ARTS 21/08/96 |
1996-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-04-26 |
update statutory_documents RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS |
1995-07-18 |
update statutory_documents RETURN MADE UP TO 25/04/95; CHANGE OF MEMBERS |
1995-06-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/95 FROM:
18 QUEEN ANNE STREET
LONDON W1M 9LB |
1995-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-05-17 |
update statutory_documents ADOPT MEM AND ARTS 10/05/95 |
1995-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-07-07 |
update statutory_documents RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS |
1994-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-08-17 |
update statutory_documents RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS |
1993-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-23 |
update statutory_documents RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS |
1992-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-06-11 |
update statutory_documents RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS |
1991-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/90 FROM:
4 GODOLPHIN ROAD
SEER GREEN
BEACONSFIELD
BUCKS HP9 2XQ |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/90 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1990-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-05 |
update statutory_documents ALTER MEM AND ARTS 14/05/90 |
1990-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |