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 |
2023-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO 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 |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2021-10-07 |
update account_category DORMANT => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-07 |
delete sic_code 99999 - Dormant Company |
2021-08-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2021-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SCURRY |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE SCURRY |
2021-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM
143 HIGH STREET
CRANLEIGH
SURREY
GU6 8BB
ENGLAND |
2021-01-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
143 HIGH STREET
CRANLEIGH
SURREY
GU6 8BB
ENGLAND |
2021-01-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
143 HIGH STREET
CRANLEIGH
SURREY
GU6 8BB
ENGLAND |
2021-01-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BRIGHTON ECO CENTRE SURREY STREET
BRIGHTON
BN1 3PB
ENGLAND |
2021-01-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2021-01-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2020-10-30 |
delete address BRIGHTON ECO CENTRE SURREY STREET BRIGHTON ENGLAND BN1 3PB |
2020-10-30 |
insert address 143 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 8BB |
2020-10-30 |
update registered_address |
2020-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM
BRIGHTON ECO CENTRE SURREY STREET
BRIGHTON
BN1 3PB
ENGLAND |
2020-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-09-30 |
2020-06-07 |
update company_category Public Limited Company => Private Limited Company |
2020-06-07 |
update name INVESTARMS PLC => INVESTARMS LIMITED |
2020-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-05-13 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2020-05-13 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2020-05-13 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2020-04-20 |
2020-05-13 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2020-02-07 |
delete address 143 HIGH STREET CRANLEIGH SURREY GU6 8BB |
2020-02-07 |
insert address BRIGHTON ECO CENTRE SURREY STREET BRIGHTON ENGLAND BN1 3PB |
2020-02-07 |
update registered_address |
2020-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2020 FROM
143 HIGH STREET
CRANLEIGH
SURREY
GU6 8BB |
2020-01-17 |
update statutory_documents SAIL ADDRESS CREATED |
2020-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN SCURRY / 17/01/2020 |
2020-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MARTIN SCURRY / 17/01/2020 |
2019-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FARIBORZ MESHIGN / 09/10/2019 |
2019-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FARIBORZ MESHIGN / 09/10/2019 |
2019-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-24 |
delete otherexecutives MARIANNA VOJTKOVA |
2018-06-24 |
delete person MARIANNA VOJTKOVA |
2018-06-24 |
insert otherexecutives BENJAMIN FARIBORZ MESHIGN |
2018-06-24 |
insert person BENJAMIN FARIBORZ MESHIGN |
2018-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN FARIBORZ MESHIGN |
2018-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNA VOJTKOVA |
2018-03-29 |
update person_nationality MARIANNA VOJTKOVA: SLOVAKIAN => SLOVAK |
2017-11-03 |
delete otherexecutives BENJAMIN FARIBORZ MESHIGN |
2017-11-03 |
delete person BENJAMIN FARIBORZ MESHIGN |
2017-11-03 |
insert otherexecutives MARIANNA VOJTKOVA |
2017-11-03 |
insert person MARIANNA VOJTKOVA |
2017-11-03 |
update name DISEN PLC => INVESTARMS PLC |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN FARIBORZ MESHIGN |
2017-04-26 |
insert company_previous_name BENZAC PLC |
2017-04-26 |
insert company_previous_name DISEN PLC |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-26 |
update name DISEN PLC => INVESTARMS PLC |
2017-03-17 |
update statutory_documents COMPANY NAME CHANGED BENZAC PLC
CERTIFICATE ISSUED ON 17/03/17 |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MS MARIANNA VOJTKOVA |
2017-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MESHIGN |
2017-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-02-20 |
update statutory_documents COMPANY NAME CHANGED DISEN PLC
CERTIFICATE ISSUED ON 20/02/17 |
2016-08-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-07-15 |
update statutory_documents 22/06/16 FULL LIST |
2016-03-10 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-03-10 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-10 |
delete otherexecutives HOOMAN HOOSHIAR |
2015-12-10 |
delete person HOOMAN HOOSHIAR |
2015-09-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-09-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOOMAN HOOSHIAR |
2015-08-12 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE MARTIN SCURRY |
2015-08-06 |
update statutory_documents 22/06/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-09-07 |
delete address 143 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 8BB |
2014-09-07 |
insert address 143 HIGH STREET CRANLEIGH SURREY GU6 8BB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-09-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-08-05 |
update statutory_documents 22/06/14 FULL LIST |
2014-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-16 |
update statutory_documents 22/06/13 FULL LIST |
2013-07-04 |
update person_usual_residence_country BENJAMIN FARIBORZ MESHIGN: UNITED KINGDOM => UAE |
2013-07-01 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update number_of_registered_officers 4 => 3 |
2013-06-28 |
update person_identity_version BENJAMIN FARIBORZ MESHIGN: 0001 => 0002 |
2013-06-28 |
update personal_address This information is on record |
2013-06-28 |
update personal_address This information is on record |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 6 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-12-31 => 2013-06-30 |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-21 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-21 |
update accounts_next_due_date 2012-12-22 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-01-15 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012 |
2012-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED |
2012-07-09 |
update statutory_documents 22/06/12 FULL LIST |
2012-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FARIBORZ MESHIGN / 01/07/2012 |
2012-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MARTIN SCURRY / 01/07/2012 |
2012-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2012 FROM
1-3 FLOOR
124 BAKER STREET
LONDON
W1U 6TY
ENGLAND |
2012-01-03 |
update statutory_documents SECRETARY APPOINTED MR GEORGE MARTIN SCURRY |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED MR HOOMAN HOOSHIAR |
2011-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN MUSCHETTE |
2011-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |