BUDAPEST - History of Changes


DateDescription
2024-04-07 delete address 4 CAM ROAD OFFICE BUILDING SUITE 23 LONDON ENGLAND E15 2SN
2024-04-07 insert address 44 BROADWAY LONDON ENGLAND E15 1XH
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update registered_address
2024-03-08 delete address 4 Cam Road Stratford London, E15 2SN
2024-03-08 delete phone +44(0)20 8731 5234
2024-03-08 delete source_ip 160.153.138.114
2024-03-08 insert address 44 Broadway Stratford London E15 1XH
2024-03-08 insert phone +36 30 940 2584
2024-03-08 insert phone +44(0)20 3987 4684
2024-03-08 insert source_ip 160.153.0.173
2024-03-08 update primary_contact 4 Cam Road Stratford London, E15 2SN => 44 Broadway Stratford London E15 1XH
2023-11-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-05-20 delete source_ip 185.119.173.79
2023-05-20 insert source_ip 160.153.138.114
2023-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSIGE / 01/04/2023
2023-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CSIGE / 01/04/2023
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-12-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-02-15 delete address Central House 1 Ballards Lane Finchley Central London, N3 1LQ
2022-02-15 delete address Central House 1 Ballards Lane, London Finchley Central, N3 1LQ
2022-02-15 delete contact_pages_linkeddomain google.co.uk
2022-02-15 delete phone +44(0)20 8349 8123
2022-02-15 insert address 4 Cam Road Stratford London, E15 2SN
2022-02-15 insert phone +44(0)20 8731 5234
2022-02-15 update primary_contact Central House 1 Ballards Lane Finchley Central London, N3 1LQ => 4 Cam Road Stratford London, E15 2SN
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-07 delete address CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ
2021-09-07 insert address 4 CAM ROAD OFFICE BUILDING SUITE 23 LONDON ENGLAND E15 2SN
2021-09-07 update registered_address
2021-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-08 delete person Dorina Kocsis
2019-06-08 delete person Surya Srinivas Dinavahi
2019-06-08 insert person Magdolna Kardos
2019-06-08 insert person Timea Jambrik
2019-06-08 update person_title Benjamin Devay: Office Assistant => Accounting Assisstant
2019-06-08 update robots_txt_status strlondon.co.uk: 404 => 200
2019-06-08 update robots_txt_status www.strlondon.co.uk: 404 => 200
2019-04-01 insert otherexecutives Peter Csige
2019-04-01 delete email ta..@akonyvelo.co.uk
2019-04-01 delete phone +44 7533 951650
2019-04-01 insert email ta..@strlondon.co.uk
2019-04-01 insert person Dorina Kocsis
2019-04-01 insert person Surya Srinivas Dinavahi
2019-04-01 insert phone +44(0)20 3468 3775
2019-04-01 insert phone +44(0)75 3395 1650
2019-04-01 update person_title Agnes Siry: Assistant; Accountant => Accountant
2019-04-01 update person_title Angela Kosa: Staff Member => Accountant
2019-04-01 update person_title David Baumann: Assistant; Accountant => Accountant
2019-04-01 update person_title Monika Puska: Assistant; Accountant => Accountant
2019-04-01 update person_title Peter Csige: Certified Accountant => Certified Accountant; Director
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSIGE / 19/07/2017
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CSIGE / 19/07/2017
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-01 delete phone +44 7540 634755
2017-08-01 insert phone +44 7533 951650
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-08 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-10 update statutory_documents 12/04/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-09 delete address CENTRAL HOUSE 1 BALLARDS LANE LONDON ENGLAND N3 1LQ
2015-06-09 insert address CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-09 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-07 update statutory_documents 12/04/15 FULL LIST
2015-04-07 delete address 2 WATER LANE LONDON NW1 8NZ
2015-04-07 insert address CENTRAL HOUSE 1 BALLARDS LANE LONDON ENGLAND N3 1LQ
2015-04-07 update registered_address
2015-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 1 CENTRAL HOUSE BALLARDS LANE LONDON N3 1LQ ENGLAND
2015-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 2 WATER LANE LONDON NW1 8NZ
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSIGE / 12/07/2014
2014-06-07 delete address 2 WATER LANE LONDON UNITED KINGDOM NW1 8NZ
2014-06-07 insert address 2 WATER LANE LONDON NW1 8NZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-16 update statutory_documents 12/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 4 => 12
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2013-09-30
2013-05-06 update statutory_documents 12/04/13 FULL LIST
2013-02-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-02-18 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/12/2012
2012-04-18 update statutory_documents 12/04/12 FULL LIST
2012-01-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2011 FROM THE ROTUNDA 42-43 GLOUCESTER CRESCENT LONDON NW1 7DL
2011-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSIGE / 03/05/2011
2011-05-03 update statutory_documents 12/04/11 FULL LIST
2011-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSIGE / 01/10/2010
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSIGE / 01/10/2010
2010-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 32 STANHOPE AVENUE LONDON N3 3LX ENGLAND
2010-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION