Date | Description |
2024-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HARIVADEN AMBALAL PARMAR / 30/12/2024 |
2024-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAROLD MATTHEW INNES / 30/12/2024 |
2024-09-16 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, 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 |
2023-09-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, 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 |
2022-09-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, 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 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH 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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-16 |
delete source_ip 185.64.90.38 |
2018-08-16 |
insert source_ip 94.76.222.26 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2017-11-18 |
delete address Office 5 229 Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1BU, United Kingdom |
2017-11-18 |
insert address Unit 1 Diddenham Business Park, Diddenham Court, Lambwood Lane, Grazeley, Reading, Berkshire, RG7 1JQ, United Kingdom |
2017-11-18 |
update primary_contact Office 5 229 Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1BU, United Kingdom => Unit 1 Diddenham Business Park, Diddenham Court, Lambwood Lane, Grazeley, Reading, Berkshire, RG7 1JQ, United Kingdom |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1BU |
2017-07-07 |
insert address UNIT 11 DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL GRAZELEY READING BERKSHIRE ENGLAND RG7 1JQ |
2017-07-07 |
update registered_address |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARIVADEN AMBALAL PARMAR |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD MATTHEW INNES |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEER AFZAL AFGHAN |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIP ALMEIDA |
2017-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM
OFFICE 5 229 HYDE END ROAD
SPENCERS WOOD
READING
BERKSHIRE
RG7 1BU |
2017-03-19 |
delete source_ip 185.64.90.35 |
2017-03-19 |
insert source_ip 185.64.90.38 |
2016-09-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-09-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-08-08 |
update statutory_documents 28/06/16 FULL LIST |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-07-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-06-30 |
update statutory_documents 28/06/15 FULL LIST |
2014-12-04 |
delete source_ip 85.234.142.203 |
2014-12-04 |
insert source_ip 185.64.90.35 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE UNITED KINGDOM RG7 1BU |
2014-08-07 |
insert address OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1BU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-10 |
update statutory_documents 28/06/14 FULL LIST |
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 |
2013-09-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-11 |
update statutory_documents 28/06/13 FULL LIST |
2013-06-21 |
delete sic_code 3230 - Manufacture TV & radio, sound or video etc. |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
insert sic_code 26400 - Manufacture of consumer electronics |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2012-07-10 |
update statutory_documents 28/06/12 FULL LIST |
2012-05-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 28/06/11 FULL LIST |
2011-03-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents ADOPT ARTICLES 15/10/2010 |
2010-07-13 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010 |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED HARIVADEN AMBALAL PARMAR |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED HAROLD MATTHEW INNES |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED MR MONEER AFZAL AFGHAN |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD PHILLIP ALMEIDA |
2010-07-13 |
update statutory_documents 02/07/10 STATEMENT OF CAPITAL GBP 100 |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-06-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |