Date | Description |
2024-04-07 |
delete address 3RD FLOOR, HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY GU21 6HJ |
2024-04-07 |
insert address C/O TMF GROUP 13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ |
2024-04-07 |
update registered_address |
2023-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2023 FROM
3RD FLOOR, HOLLYWOOD HOUSE CHURCH STREET EAST
WOKING
SURREY
GU21 6HJ |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents DIRECTOR APPOINTED LIAM MICHAEL HEALY |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC TIMBERLAKE |
2022-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH PURDEY |
2022-11-11 |
update statutory_documents DIRECTOR APPOINTED ROBERT DAVID GLEESON |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES |
2022-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN |
2022-03-11 |
update statutory_documents SECRETARY APPOINTED ANTONIE PIETER VAN TIGGELEN |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE |
2022-03-07 |
update num_mort_charges 3 => 4 |
2022-03-07 |
update num_mort_outstanding 2 => 3 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031106960004 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
2021-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FINANCIAL EXPRESS (HOLDINGS) LIMITED / 15/10/2019 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-27 |
update statutory_documents ADOPT ARTICLES 19/06/2020 |
2021-04-01 |
update statutory_documents ADOPT ARTICLES 19/06/2020 |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED HAMISH JOHN PURDEY |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAWRENCE |
2020-01-07 |
update num_mort_charges 2 => 3 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031106960002 |
2019-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031106960003 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARD HUNTER TIMBERLAKE / 22/11/2019 |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BRADFORD |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCIAL EXPRESS (HOLDINGS) LIMITED |
2019-06-19 |
update statutory_documents CESSATION OF CRAIG NEWMARCH WILSON AS A PSC |
2019-06-19 |
update statutory_documents CESSATION OF MICHAEL HOLLAND AS A PSC |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
2019-02-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-02-25 |
update statutory_documents ALTER ARTICLES 08/02/2019 |
2019-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031106960002 |
2019-02-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT PEARCE |
2019-02-05 |
update statutory_documents SECRETARY APPOINTED MR DAVID ROBERT PEARCE |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER LA BROOY |
2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON |
2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLAND |
2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LA BROOY |
2018-11-07 |
update account_ref_day 30 => 31 |
2018-11-07 |
update account_ref_month 9 => 12 |
2018-11-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2018-10-04 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018 |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN LAWRENCE |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED NEIL RICHARD BRADFORD |
2018-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-06-20 |
update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM LA BROOY |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-05-12 |
insert company_previous_name TRUSTNET LIMITED |
2016-05-12 |
update name TRUSTNET LIMITED => FINANCIAL EXPRESS INVESTMENTS LTD |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED CRAIG NEWMARCH WILSON |
2016-04-01 |
update statutory_documents COMPANY NAME CHANGED TRUSTNET LIMITED
CERTIFICATE ISSUED ON 01/04/16 |
2016-04-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-02-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-08 |
delete company_previous_name HUGODRAX (6) LIMITED |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-11-09 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-09 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-15 |
update statutory_documents 05/10/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-11-07 |
delete address 3RD FLOOR, HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY ENGLAND GU21 6HJ |
2014-11-07 |
insert address 3RD FLOOR, HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY GU21 6HJ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-30 |
update statutory_documents 05/10/14 FULL LIST |
2014-04-07 |
delete address 7 CHERTSEY ROAD WOKING SURREY GU21 5AB |
2014-04-07 |
insert address 3RD FLOOR, HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY ENGLAND GU21 6HJ |
2014-04-07 |
update registered_address |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
7 CHERTSEY ROAD
WOKING
SURREY
GU21 5AB |
2014-03-08 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-08 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-24 |
update statutory_documents 05/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-11-27 |
update statutory_documents 05/10/12 FULL LIST |
2012-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-11-03 |
update statutory_documents 05/10/11 FULL LIST |
2011-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-10-08 |
update statutory_documents 05/10/10 FULL LIST |
2010-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-11-17 |
update statutory_documents 05/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RICHARD HUNTER TIMBERLAKE / 01/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLAND / 01/10/2009 |
2009-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-10-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-21 |
update statutory_documents RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-15 |
update statutory_documents SECRETARY RESIGNED |
2002-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02 |
2002-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/02 FROM:
5TH FLOOR
7 AIR STREET
LONDON
W1R 5RJ |
2002-10-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-30 |
update statutory_documents SECRETARY RESIGNED |
2001-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-29 |
update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
3RD FLOOR
88-98 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1RA |
2000-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents NC DEC ALREADY ADJUSTED
09/05/00 |
2000-06-12 |
update statutory_documents S-DIV
09/05/00 |
2000-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED
09/05/00 |
2000-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-12 |
update statutory_documents SECRETARY RESIGNED |
2000-06-12 |
update statutory_documents ADOPT ARTICLES 09/05/00 |
2000-06-12 |
update statutory_documents £ NC 45000/65000
09/05/ |
2000-06-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 09/05/00 |
2000-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-03-23 |
update statutory_documents £ IC 32500/20000
26/02/99
£ SR 12500@1=12500 |
1999-03-23 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/02/99 |
1998-12-20 |
update statutory_documents RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS |
1998-11-18 |
update statutory_documents £ IC 45000/32500
02/02/98
£ SR 12500@1=12500 |
1998-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS |
1997-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
1996-11-13 |
update statutory_documents SECRETARY RESIGNED |
1996-10-18 |
update statutory_documents S252 DISP LAYING ACC 25/09/96 |
1996-10-18 |
update statutory_documents S386 DIS APP AUDS 25/09/96 |
1996-03-29 |
update statutory_documents NC INC ALREADY ADJUSTED
11/12/95 |
1996-03-29 |
update statutory_documents £ NC 100/45000
11/12/ |
1996-03-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/95 |
1996-03-29 |
update statutory_documents ADOPT MEM AND ARTS 11/12/95 |
1996-03-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/95 |
1996-02-29 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01 |
1996-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/96 FROM:
4 CAMPDEN HILL SQUARE
LONDON
W8 7LB |
1996-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-05 |
update statutory_documents COMPANY NAME CHANGED
HUGODRAX (6) LIMITED
CERTIFICATE ISSUED ON 06/12/95 |
1995-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/95 FROM:
1 DYERS BUILDING
LONDON
EC1N 2SX |
1995-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |