Date | Description |
2025-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, WITH UPDATES |
2025-01-07 |
update statutory_documents ADOPT ARTICLES 14/11/2024 |
2024-12-04 |
update statutory_documents 14/11/24 STATEMENT OF CAPITAL GBP 518.9011 |
2024-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-09-29 |
update statutory_documents SECOND FILING OF AP01 FOR DR FABIO D'AIUTO |
2024-09-25 |
update statutory_documents DIRECTOR APPOINTED DR FABIO D'AIUTO |
2024-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODRIGO AMADO |
2024-06-18 |
update statutory_documents SECOND FILED SH01 - 07/06/24 STATEMENT OF CAPITAL GBP 484.4755 |
2024-06-11 |
update statutory_documents 07/06/24 STATEMENT OF CAPITAL GBP 484.4755 |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES |
2024-02-19 |
update statutory_documents 29/01/24 STATEMENT OF CAPITAL GBP 471.5753 |
2024-02-12 |
update statutory_documents 12/02/24 STATEMENT OF CAPITAL GBP 471.5653 |
2023-10-17 |
update statutory_documents DIRECTOR APPOINTED MR RODRIGO BARJAS AMADO |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODOLFO FORTI |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-29 |
update statutory_documents 16/08/23 STATEMENT OF CAPITAL GBP 455.4544 |
2023-08-24 |
update statutory_documents 16/08/23 STATEMENT OF CAPITAL GBP 455.4544 |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR ZANDER ARKIN |
2023-08-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-21 |
update statutory_documents ADOPT ARTICLES 11/08/2023 |
2023-07-07 |
delete address TAYLOR VINTERS MERLIN PLACE, MILTON ROAD CAMBRIDGE UNITED KINGDOM CB4 0DP |
2023-07-07 |
insert address UNIT 9-11 CAMBRIDGE SOUTH WEST WAY SAWSTON CAMBRIDGESHIRE UNITED KINGDOM CB22 3FG |
2023-07-07 |
update registered_address |
2023-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM
TAYLOR VINTERS MERLIN PLACE, MILTON ROAD
CAMBRIDGE
CB4 0DP
UNITED KINGDOM |
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 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 20/02/2023 |
2023-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 20/02/2023 |
2023-02-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-14 |
update statutory_documents ADOPT ARTICLES 05/01/2023 |
2022-10-19 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR DENNIS ATKINSON |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR RODOLFO SANGION FORTI |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PABLO SALAZAR MERINO |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PUGH |
2022-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 05/05/2022 |
2022-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 05/05/2022 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES |
2022-01-28 |
update statutory_documents 20/01/22 STATEMENT OF CAPITAL GBP 379.9107 |
2021-12-14 |
update statutory_documents 17/11/21 STATEMENT OF CAPITAL GBP 378.9104 |
2021-10-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SMITH |
2021-09-14 |
update statutory_documents 02/09/21 STATEMENT OF CAPITAL GBP 375.0995 |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-01 |
update statutory_documents ADOPT ARTICLES 19/08/2021 |
2021-08-23 |
update statutory_documents DIRECTOR APPOINTED MR PABLO SALAZAR MERINO |
2021-08-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN PUGH |
2021-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOODHAMS |
2021-08-10 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2021-01-28 |
update statutory_documents DIRECTOR APPOINTED DR MARK POOLE |
2021-01-28 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WAYNE GIBBS |
2021-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANIA BALSA |
2020-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
2020-07-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
2020-04-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-04-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-04-16 |
update statutory_documents SUB-DIVISION
12/03/20 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
2020-04-09 |
update statutory_documents CESSATION OF JEAN LECLERC DE LA VERPILLIERE AS A PSC |
2020-04-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/04/2020 |
2020-03-23 |
update statutory_documents 16/03/20 STATEMENT OF CAPITAL GBP 231.2966 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-26 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-16 |
update statutory_documents SECOND FILED SH01 - 16/10/18 STATEMENT OF CAPITAL GBP 122.43 |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WEDGWOOD HALFPENNY |
2019-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 10/04/2019 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
2019-01-07 |
update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date null => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-21 => 2019-12-31 |
2018-12-19 |
update statutory_documents 03/12/18 STATEMENT OF CAPITAL GBP 190.86 |
2018-12-03 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD WOODHAMS |
2018-11-21 |
update statutory_documents CESSATION OF ADAM MEYER BOIES AS A PSC |
2018-11-21 |
update statutory_documents CESSATION OF MICHAEL FRANCISCUS LUCAS DE VOLDER AS A PSC |
2018-11-20 |
update statutory_documents 12/11/18 STATEMENT OF CAPITAL GBP 186.18 |
2018-11-06 |
update statutory_documents ADOPT ARTICLES 16/10/2018 |
2018-11-06 |
update statutory_documents 06/11/18 STATEMENT OF CAPITAL GBP 130.08 |
2018-11-05 |
update statutory_documents 16/10/18 STATEMENT OF CAPITAL GBP 122.43 |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MS TANIA VILLARES BALSA |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
2018-01-05 |
update statutory_documents ADOPT ARTICLES 07/12/2017 |
2017-12-07 |
update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 105.26 |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MEYER BOIES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCISCUS LUCAS DE VOLDER |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 27/03/2017 |
2017-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 27/03/2017 |
2017-03-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |