Date | Description |
2024-04-08 |
insert general_emails in..@avocosecure.com |
2024-04-08 |
insert email in..@avocosecure.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-12 |
delete general_emails in..@avocosecure.com |
2023-10-12 |
delete address 7th Floor
16 St. Martin's-le-grand
London EC1A 4EE |
2023-10-12 |
delete alias Avoco Identity |
2023-10-12 |
delete email in..@avocosecure.com |
2023-10-12 |
insert address Kamarsan Valley Road, Swanage, BH19 3DX |
2023-10-12 |
insert index_pages_linkeddomain forms.gle |
2023-10-12 |
insert index_pages_linkeddomain pressat.co.uk |
2023-10-12 |
update primary_contact 7th Floor
16 St. Martin's-le-grand
London EC1A 4EE => Kamarsan Valley Road, Swanage, BH19 3DX |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
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 |
2023-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
delete address 7TH FLOOR 16 ST. MARTIN'S-LE-GRAND LONDON UNITED KINGDOM EC1A 4EE |
2021-12-07 |
insert address KAMARSAN VALLEY ROAD SWANAGE ENGLAND BH19 3DX |
2021-12-07 |
update registered_address |
2021-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM
7TH FLOOR 16 ST. MARTIN'S-LE-GRAND
LONDON
EC1A 4EE
UNITED KINGDOM |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES |
2021-07-22 |
update statutory_documents 09/07/21 STATEMENT OF CAPITAL GBP 20.317 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-05 |
update statutory_documents 05/04/21 STATEMENT OF CAPITAL GBP 19.767 |
2021-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-29 |
delete source_ip 104.24.112.75 |
2021-01-29 |
delete source_ip 104.24.113.75 |
2021-01-29 |
insert source_ip 104.21.69.115 |
2020-12-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/05/2020 |
2020-10-10 |
delete index_pages_linkeddomain www.gov.uk |
2020-07-15 |
update statutory_documents 07/07/20 STATEMENT OF CAPITAL GBP 18931 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
2020-06-01 |
insert source_ip 172.67.207.192 |
2020-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD O'BRIEN |
2020-04-20 |
update statutory_documents 19/03/20 STATEMENT OF CAPITAL GBP 18776 |
2020-04-15 |
update statutory_documents 17/03/20 STATEMENT OF CAPITAL GBP 18.451 |
2020-03-05 |
update statutory_documents 02/03/20 STATEMENT OF CAPITAL GBP 18.401 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
2018-11-25 |
delete about_pages_linkeddomain marco-angelo.com |
2018-11-25 |
delete index_pages_linkeddomain marco-angelo.com |
2018-11-25 |
delete terms_pages_linkeddomain marco-angelo.com |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
2018-04-06 |
delete source_ip 173.236.145.126 |
2018-04-06 |
insert source_ip 104.24.112.75 |
2018-04-06 |
insert source_ip 104.24.113.75 |
2018-02-14 |
update statutory_documents 08/02/18 STATEMENT OF CAPITAL GBP 17.941 |
2018-01-17 |
update statutory_documents 08/01/18 STATEMENT OF CAPITAL GBP 17.901 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-18 |
update statutory_documents 09/10/17 STATEMENT OF CAPITAL GBP 17.654 |
2017-09-27 |
insert about_pages_linkeddomain marco-angelo.com |
2017-09-27 |
insert index_pages_linkeddomain marco-angelo.com |
2017-09-27 |
insert index_pages_linkeddomain www.gov.uk |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2017-01-05 |
update statutory_documents 11/11/16 STATEMENT OF CAPITAL GBP 17.387 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 14/10/16 STATEMENT OF CAPITAL GBP 17.212 |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-10 |
update statutory_documents 28/05/16 FULL LIST |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE MORROW / 01/04/2015 |
2016-03-23 |
update statutory_documents 11/03/16 STATEMENT OF CAPITAL GBP 16.311 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-09-30 |
update statutory_documents 28/08/15 STATEMENT OF CAPITAL GBP 15.280 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-24 |
update statutory_documents 28/05/15 FULL LIST |
2015-06-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-27 |
update statutory_documents 12/05/15 STATEMENT OF CAPITAL GBP 14.663 |
2015-05-17 |
update statutory_documents 22/04/15 STATEMENT OF CAPITAL GBP 14.623 |
2015-04-29 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 14.445 |
2015-04-22 |
update statutory_documents 20/03/15 STATEMENT OF CAPITAL GBP 14.417 |
2015-03-31 |
update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 14.351 |
2015-03-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-10-17 |
insert solution_pages_linkeddomain service.gov.uk |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-08-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-07-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-15 |
update statutory_documents 28/05/14 FULL LIST |
2014-02-03 |
update statutory_documents 22/01/14 STATEMENT OF CAPITAL GBP 14.252 |
2013-12-31 |
update statutory_documents 16/12/13 STATEMENT OF CAPITAL GBP 14.032 |
2013-09-16 |
update statutory_documents ADOPT ARTICLES 27/08/2013 |
2013-09-16 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 13.814 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-08-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-07-12 |
update statutory_documents 28/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7221 - Software publishing |
2013-06-21 |
insert sic_code 58290 - Other software publishing |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-02-21 |
update statutory_documents 15/02/13 STATEMENT OF CAPITAL GBP 13.513 |
2013-02-08 |
update statutory_documents 24/01/13 STATEMENT OF CAPITAL GBP 12.695 |
2013-01-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-11 |
update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 12.570 |
2013-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-07 |
update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 15011.84 |
2012-11-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-10 |
update statutory_documents 28/05/12 FULL LIST |
2012-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-28 |
update statutory_documents 21/06/12 STATEMENT OF CAPITAL GBP 16.071 |
2011-11-07 |
update statutory_documents 27/10/11 STATEMENT OF CAPITAL GBP 15.446 |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 29/07/11 STATEMENT OF CAPITAL GBP 15.269 |
2011-08-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-27 |
update statutory_documents 28/05/11 FULL LIST |
2011-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM
8 CLIFFORD STREET
LONDON
W1S 2LQ |
2011-07-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-09-06 |
update statutory_documents 28/05/10 NO CHANGES |
2010-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-12-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-12-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2009-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-03-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents CURRSHO FROM 30/06/2009 TO 31/03/2009 |
2009-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'BRIEN / 14/08/2008 |
2008-11-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'BRIEN / 16/10/2007 |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS; AMEND |
2007-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-04-21 |
update statutory_documents COMPANY NAME CHANGED
JENAS ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 21/04/06 |
2006-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/06 FROM:
KAMARSAN
VALLEY ROAD HARMANS CROSS
SWANAGE
DORSET BH19 3DX |
2005-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-30 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-29 |
update statutory_documents SECRETARY RESIGNED |
2005-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-02-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-02-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-02-04 |
update statutory_documents S-DIV
01/07/04 |
2005-02-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-02-04 |
update statutory_documents £1 S/DIV TO ORD 0.1P EA 01/07/04 |
2005-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2005-01-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
2004-09-06 |
update statutory_documents SECRETARY RESIGNED |
2004-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
SUITE 5 2 LONDON WALL BUILDINGS
LONDON WALL
LONDON
EC2M5PP |
2003-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
3RD FLOOR
45-47 CORNHILL
LONDON
EC3V 3PD |
2003-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-19 |
update statutory_documents SECRETARY RESIGNED |
2003-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |