Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-14 |
insert about_pages_linkeddomain staffzone.online |
2024-03-14 |
insert career_pages_linkeddomain staffzone.online |
2024-03-14 |
insert contact_pages_linkeddomain staffzone.online |
2024-03-14 |
insert index_pages_linkeddomain staffzone.online |
2024-03-14 |
insert service_pages_linkeddomain staffzone.online |
2024-03-14 |
insert terms_pages_linkeddomain staffzone.online |
2023-09-24 |
delete address 4 Giro's Passage, Gibraltar GX11 1AA |
2023-09-24 |
insert address 3 Bedlam Court, 3rd Floor Montarik House, Gibraltar GX11 1AA |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-06-21 |
delete address 107 Hindes Road, Harrow, London SE13 5PT |
2022-06-21 |
insert address 107 Hindes Road, Harrow, Middlesex HA1 1RU |
2022-06-06 |
update statutory_documents DIRECTOR APPOINTED MR LIAM BOBBY CHAPMAN |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN CHAPMAN / 20/04/2021 |
2021-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE ALAN CHAPMAN / 20/04/2021 |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM CHAPMAN |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-18 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE ALAN CHAPMAN / 20/01/2021 |
2021-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN CHAPMAN / 20/01/2021 |
2021-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE ALAN CHAPMAN / 20/01/2021 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-17 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-12-21 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM BOBBY CHAPMAN / 14/08/2017 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM BOBBY CHAPMAN / 01/03/2016 |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. LESLIE ALAN CHAPMAN / 01/03/2016 |
2016-06-22 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update statutory_documents DIRECTOR APPOINTED LIAM BOBBY CHAPMAN |
2015-07-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-24 |
update statutory_documents 22/06/15 FULL LIST |
2015-05-07 |
insert company_previous_name SOUTH LONDON PRIVATE HIRE LIMITED |
2015-05-07 |
update name SOUTH LONDON PRIVATE HIRE LIMITED => DATA CARS LIMITED |
2015-04-28 |
update statutory_documents COMPANY NAME CHANGED SOUTH LONDON PRIVATE HIRE LIMITED
CERTIFICATE ISSUED ON 28/04/15 |
2015-04-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-09-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address C/O 107 HINDES ROAD HARROW MIDDLESEX ENGLAND HA1 1RU |
2014-07-07 |
insert address C/O 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-07-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-06-23 |
update statutory_documents 22/06/14 FULL LIST |
2014-04-07 |
update account_ref_day 30 => 31 |
2014-04-07 |
update account_ref_month 6 => 3 |
2014-04-07 |
update accounts_next_due_date 2015-03-31 => 2014-12-31 |
2014-03-20 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-07-02 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-06-25 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 6022 - Taxi operation |
2013-06-21 |
insert sic_code 49320 - Taxi operation |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-01-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 22/06/12 FULL LIST |
2012-04-26 |
update statutory_documents COMPANY NAME CHANGED DATA CARS DESPATCH LTD
CERTIFICATE ISSUED ON 26/04/12 |
2012-04-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-04-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-02-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-12-05 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 30/06/2011 |
2011-06-23 |
update statutory_documents 22/06/11 FULL LIST |
2011-02-15 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011 |
2010-11-26 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE |
2010-07-15 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN CHAPMAN / 22/06/2010 |
2010-07-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 22/06/2010 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
SMITH STEWART LTD
ST BRIDES HOUSE
32 HIGH STREET BECKENHAM
KENT BR3 1AY |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/04 FROM:
101 ELTHAM HIGH STREET
ELTHAM
LONDON SE9 1TD |
2004-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2003-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2002-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2001-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-26 |
update statutory_documents SECRETARY RESIGNED |
2001-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/01 FROM:
130 WELLING HIGH STREET
WELLING
KENT DA16 1TJ |
2001-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-19 |
update statutory_documents NC INC ALREADY ADJUSTED
22/06/00 |
2000-09-19 |
update statutory_documents £ NC 100/1000
22/06/0 |
2000-08-23 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents SECRETARY RESIGNED |
1999-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |