Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
delete address 58 LYFORD ROAD LONDON SW18 3JJ |
2023-04-07 |
insert address 5 ST NICHOLAS DRIVE SHEPPERTON SURREY TW17 9LD |
2023-04-07 |
update registered_address |
2023-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2023 FROM
58 LYFORD ROAD
LONDON
SW18 3JJ |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-04 |
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 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, 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 |
2018-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
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 |
2017-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-07 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-22 |
update statutory_documents 18/12/15 FULL LIST |
2015-11-07 |
update account_category SMALL => FULL |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOS GKEKAS |
2015-02-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-02-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY GUY COOK |
2015-01-15 |
update statutory_documents 18/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDE BOSSET |
2014-02-07 |
delete address 58 LYFORD ROAD LONDON ENGLAND SW18 3JJ |
2014-02-07 |
insert address 58 LYFORD ROAD LONDON SW18 3JJ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-10 |
update statutory_documents 18/12/13 FULL LIST |
2014-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE ANDRE BOSSET / 01/01/2013 |
2013-10-07 |
update account_category FULL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-01 |
delete address ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ |
2013-08-01 |
insert address 58 LYFORD ROAD LONDON ENGLAND SW18 3JJ |
2013-08-01 |
update registered_address |
2013-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
ARGON HOUSE
ARGON MEWS FULHAM BROADWAY
LONDON
SW6 1BJ |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-23 |
insert company_previous_name ARMANDO TESTA LIMITED |
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 |
2013-06-23 |
update name ARMANDO TESTA LIMITED => ARMANDO TESTA INTERNATIONAL LIMITED |
2013-01-21 |
update statutory_documents 18/12/12 FULL LIST |
2012-12-16 |
update statutory_documents DIRECTOR APPOINTED MS MARIE ODILE DELORT |
2012-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA BONA |
2012-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA BONA |
2012-10-17 |
update statutory_documents COMPANY NAME CHANGED ARMANDO TESTA LIMITED
CERTIFICATE ISSUED ON 17/10/12 |
2012-10-11 |
update statutory_documents CHANGE OF NAME 01/10/2012 |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTOS GKEKAS |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-18 |
update statutory_documents 18/12/11 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-10 |
update statutory_documents 18/12/10 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-23 |
update statutory_documents 18/12/09 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BONA / 01/10/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE ANDRE BOSSET / 01/10/2009 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-19 |
update statutory_documents DIRECTOR APPOINTED CLAUDE ANDRE BOSSET |
2008-08-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR UGO MANZON |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-01 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/02 FROM:
25-28 OLD BURLINGTON STREET
LONDON
W1X 1LB |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-10 |
update statutory_documents NC INC ALREADY ADJUSTED
07/12/99 |
2000-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-31 |
update statutory_documents SECRETARY RESIGNED |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents NC INC ALREADY ADJUSTED 07/12/99 |
2000-01-26 |
update statutory_documents £ NC 100000/5000000
07/1 |
1999-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/99 FROM:
4 JOHN STREET
LONDON
WC1N 2ES |
1999-10-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-21 |
update statutory_documents SECRETARY RESIGNED |
1998-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |