Date | Description |
2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-22 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-01 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES |
2022-04-07 |
delete sic_code 59132 - Video distribution activities |
2022-04-07 |
delete sic_code 78300 - Human resources provision and management of human resources functions |
2022-04-07 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2022-04-07 |
insert sic_code 62020 - Information technology consultancy activities |
2022-04-07 |
insert sic_code 63990 - Other information service activities n.e.c. |
2022-04-07 |
update statutory_documents SOLVENCY STATEMENT DATED 15/03/22 |
2022-04-07 |
update statutory_documents REDUCE ISSUED CAPITAL 15/03/2022 |
2022-04-07 |
update statutory_documents 07/04/22 STATEMENT OF CAPITAL GBP 100 |
2022-04-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COMPANIES ASSISTANCE SERVICES LTD |
2022-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 16/03/2022 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES |
2022-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 16/03/2022 |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-07-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 01/07/2021 |
2021-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 31/05/2021 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2020-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 01/09/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 01/09/2020 |
2020-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 01/09/2020 |
2020-07-08 |
delete address C/O COMPANYPLANET UNIT SALISBURY ROAD GREATER LONDON ENGLAND TW4 6JQ |
2020-07-08 |
insert address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-08 |
update registered_address |
2020-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM
C/O COMPANYPLANET UNIT SALISBURY ROAD
GREATER LONDON
TW4 6JQ
ENGLAND |
2020-04-26 |
delete address 30 Worthing Road
Horsham, RH12 1SL,
UNITED KINGDOM |
2020-04-26 |
insert address C/O Companyplanet Unit,
Salisbury Road
Greater London, TW4 6JQ,
England |
2020-04-26 |
update primary_contact 30 Worthing Road
Horsham, RH12 1SL,
UNITED KINGDOM => C/O Companyplanet Unit,
Salisbury Road
Greater London, TW4 6JQ,
England |
2020-03-07 |
delete address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2020-03-07 |
insert address C/O COMPANYPLANET UNIT SALISBURY ROAD GREATER LONDON ENGLAND TW4 6JQ |
2020-03-07 |
update registered_address |
2020-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM
CROWN HOUSE 27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND |
2020-02-20 |
update statutory_documents DIRECTOR APPOINTED JOHANN ERBEZNIK |
2020-02-20 |
update statutory_documents DIRECTOR APPOINTED MR ZSOLT HEFNER |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2020-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANN ERBEZNIK |
2020-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZSOLT HEFNER |
2019-10-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED COMPANIES ASSISTANCE SERVICES LTD |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 02/07/2019 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZSOLT HEFNER / 02/07/2019 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2019-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2019-03-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2019-02-12 |
delete source_ip 185.43.205.13 |
2019-02-12 |
insert source_ip 193.39.15.13 |
2019-02-07 |
update company_status Active => Active - Proposal to Strike off |
2019-01-29 |
update statutory_documents FIRST GAZETTE |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-07-08 |
delete address C/O EVLA, 30 WORTHING ROAD HORSHAM ENGLAND RH12 1SL |
2018-07-08 |
insert address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2018-07-08 |
update registered_address |
2018-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2018 FROM
C/O EVLA, 30 WORTHING ROAD
HORSHAM
RH12 1SL
ENGLAND |
2017-08-07 |
delete address 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
2017-08-07 |
insert address C/O EVLA, 30 WORTHING ROAD HORSHAM ENGLAND RH12 1SL |
2017-08-07 |
insert sic_code 59132 - Video distribution activities |
2017-08-07 |
insert sic_code 62090 - Other information technology service activities |
2017-08-07 |
update registered_address |
2017-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2017 FROM
30 WORTHING ROAD
HORSHAM
WEST SUSSEX
RH12 1SL |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZSOLT HEFNER |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update returns_last_madeup_date 2015-05-25 => 2016-06-29 |
2016-07-08 |
update returns_next_due_date 2016-06-22 => 2017-07-27 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-29 |
update statutory_documents DIRECTOR APPOINTED MR ZSOLT HEFNER |
2016-06-29 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETRA SARKANY |
2016-06-13 |
update statutory_documents 25/05/16 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-10 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-10 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents 25/05/15 FULL LIST |
2015-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETRA SARKANY / 01/06/2015 |
2014-07-07 |
delete address 30 WORTHING ROAD HORSHAM WEST SUSSEX ENGLAND RH12 1SL |
2014-07-07 |
insert address 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-25 |
update statutory_documents 25/05/14 FULL LIST |
2013-06-26 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2013-06-26 |
delete sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-26 |
insert address 30 WORTHING ROAD HORSHAM WEST SUSSEX ENGLAND RH12 1SL |
2013-06-26 |
insert company_previous_name MARKETBOOSTERS LTD |
2013-06-26 |
insert sic_code 78300 - Human resources provision and management of human resources functions |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-13 => 2014-06-30 |
2013-06-26 |
update name MARKETBOOSTERS LTD => UNITED DOTS LTD |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-11-01 => 2013-05-25 |
2013-06-26 |
update returns_next_due_date 2013-11-29 => 2014-06-22 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-05-29 |
update statutory_documents COMPANY NAME CHANGED MARKETBOOSTERS LTD
CERTIFICATE ISSUED ON 29/05/13 |
2013-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2013-05-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
83 COLLEGE ROAD
SOUTHWATER
HORSHAM
WEST SUSSEX
RH13 9TQ
UNITED KINGDOM |
2013-05-28 |
update statutory_documents DIRECTOR APPOINTED DR PETRA SARKANY |
2013-05-28 |
update statutory_documents 25/05/13 FULL LIST |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CSABA LUGOSSY |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIKA RACSKO |
2013-05-25 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-27 |
update statutory_documents 01/11/12 FULL LIST |
2012-11-26 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2011-11-18 |
update statutory_documents 01/11/11 FULL LIST |
2011-11-17 |
update statutory_documents DIRECTOR APPOINTED MISS ERIKA EDINA RACSKO |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LASZLO TUDLIK |
2011-09-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |