Date | Description |
2025-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 23/01/2025 |
2025-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES |
2024-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2024 FROM
3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE
1-2 HATFIELDS
LONDON
SE1 9PG
UNITED KINGDOM |
2024-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690007 |
2024-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690008 |
2024-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES |
2024-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAYLISS / 22/01/2024 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
insert company_previous_name EPISERVER UK LIMITED |
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 |
2023-04-07 |
update name EPISERVER UK LIMITED => OPTIMIZELY LTD |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES |
2023-01-17 |
update statutory_documents COMPANY NAME CHANGED EPISERVER UK LIMITED
CERTIFICATE ISSUED ON 17/01/23 |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER YEUNG |
2022-10-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BAYLISS |
2022-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER YEUNG |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 18/01/2022 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update account_category SMALL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-10-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
2019-12-30 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ATZBERGER |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-30 |
update statutory_documents DIRECTOR APPOINTED PETER YEUNG |
2019-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DUFFELL |
2019-04-07 |
insert company_previous_name PEERIUS LTD |
2019-04-07 |
update name PEERIUS LTD => EPISERVER UK LIMITED |
2019-03-18 |
update statutory_documents COMPANY NAME CHANGED PEERIUS LTD
CERTIFICATE ISSUED ON 18/03/19 |
2019-03-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
2019-01-07 |
update num_mort_charges 6 => 7 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690007 |
2018-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF HORING |
2018-11-21 |
update statutory_documents CESSATION OF ENDEAVOUR ACQUISITION UK LIMIITED AS A PSC |
2018-11-21 |
update statutory_documents CESSATION OF VENREX GENERAL PARTNER LIMITED AS GENERAL PARTNER OF VENREX LP AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update num_mort_outstanding 2 => 0 |
2018-11-07 |
update num_mort_satisfied 4 => 6 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690005 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690006 |
2018-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-07 |
delete address PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON UNITED KINGDOM EC1R 3BW |
2018-03-07 |
insert address 3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE 1-2 HATFIELDS LONDON UNITED KINGDOM SE1 9PG |
2018-03-07 |
update registered_address |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
2018-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER PAK-SHUM YEUNG / 22/01/2018 |
2018-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ENDEAVOUR ACQUISITION UK LIMIITED / 22/01/2018 |
2018-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ENDEAVOUR ACQUISITION UK LIMIITED / 22/01/2018 |
2018-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM
3RD FLOOR CARGO WORKS, ENTERPRISE HOUSE
1-2 HATFIELDS
LONDON
LONDON
UNITED KINGDOM |
2018-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM
PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD
LONDON
EC1R 3BW
UNITED KINGDOM |
2017-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED MR MYLES ANTHONY JOHNSON |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-02-09 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-02-09 |
update accounts_last_madeup_date 2016-01-31 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
2017-01-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-01-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-12-20 |
update num_mort_charges 5 => 6 |
2016-12-20 |
update num_mort_outstanding 1 => 2 |
2016-12-02 |
update statutory_documents ALTER ARTICLES 16/11/2016 |
2016-11-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/01/16 |
2016-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690006 |
2016-10-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED MARK ANTONY DUFFELL |
2016-10-07 |
delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 1QR |
2016-10-07 |
insert address PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON UNITED KINGDOM EC1R 3BW |
2016-10-07 |
update account_ref_day 30 => 31 |
2016-10-07 |
update account_ref_month 6 => 12 |
2016-10-07 |
update num_mort_charges 4 => 5 |
2016-10-07 |
update num_mort_outstanding 3 => 1 |
2016-10-07 |
update num_mort_satisfied 1 => 4 |
2016-10-07 |
update registered_address |
2016-09-30 |
update statutory_documents CURRSHO FROM 30/06/2017 TO 31/12/2016 |
2016-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2016 FROM
AMELIA HOUSE CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
UNITED KINGDOM |
2016-09-30 |
update statutory_documents DIRECTOR APPOINTED JOHN CHARLES ROY BRIMS |
2016-09-30 |
update statutory_documents SECRETARY APPOINTED PETER PAK-SHUM YEUNG |
2016-09-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
2016-09-30 |
update statutory_documents ADOPT ARTICLES 30/08/2016 |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELINDA WHEELER |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK EVANS-LOMBE |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER DODDY |
2016-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN |
2016-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690005 |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-09-07 |
update account_ref_day 31 => 30 |
2016-09-07 |
update account_ref_month 1 => 6 |
2016-09-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-03-31 |
2016-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690002 |
2016-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690003 |
2016-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601690004 |
2016-08-26 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/01/16 |
2016-08-10 |
update statutory_documents PREVSHO FROM 31/01/2017 TO 30/06/2016 |
2016-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-05-13 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_ref_month 7 => 1 |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2016-10-31 |
2016-05-13 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-05-13 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-04-26 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 31/01/2016 |
2016-03-11 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 7.150719 |
2016-03-01 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update account_ref_month 1 => 7 |
2015-12-08 |
update accounts_next_due_date 2016-10-31 => 2016-04-30 |
2015-11-23 |
update statutory_documents PREVSHO FROM 31/01/2016 TO 31/07/2015 |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-11-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-08-11 |
update num_mort_charges 3 => 4 |
2015-08-11 |
update num_mort_satisfied 0 => 1 |
2015-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690004 |
2015-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-08 |
update account_ref_month 7 => 1 |
2015-06-08 |
update accounts_next_due_date 2016-04-30 => 2015-10-31 |
2015-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-08 |
update accounts_last_madeup_date 2014-01-31 => 2014-07-31 |
2015-05-08 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-05-06 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 31/01/2015 |
2015-04-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-03-19 |
update statutory_documents 22/01/15 FULL LIST |
2015-03-09 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-01-31 |
2015-02-07 |
update accounts_next_due_date 2014-10-31 => 2015-04-30 |
2015-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-10-07 |
update account_ref_month 1 => 7 |
2014-09-01 |
update statutory_documents PREVSHO FROM 31/01/2015 TO 31/07/2014 |
2014-06-07 |
update account_ref_month 7 => 1 |
2014-06-07 |
update accounts_next_due_date 2015-04-30 => 2014-10-31 |
2014-06-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-06-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-05-13 |
update statutory_documents PREVSHO FROM 31/07/2014 TO 31/01/2014 |
2014-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update num_mort_charges 2 => 3 |
2014-05-07 |
update num_mort_outstanding 2 => 3 |
2014-05-06 |
update statutory_documents 22/01/14 FULL LIST |
2014-04-17 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690003 |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA CHRISTIAN WHEELER / 24/02/2014 |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE VIVIAN ESIRI / 24/02/2014 |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD EVANS-LOMBE / 24/02/2014 |
2013-08-01 |
update account_ref_month 1 => 7 |
2013-08-01 |
update accounts_next_due_date 2014-10-31 => 2014-04-30 |
2013-07-30 |
update statutory_documents CURRSHO FROM 31/01/2014 TO 31/07/2013 |
2013-07-02 |
update num_mort_charges 1 => 2 |
2013-07-02 |
update num_mort_outstanding 1 => 2 |
2013-06-26 |
update accounts_last_madeup_date 2012-07-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-26 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-26 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-06-25 |
update account_ref_month 7 => 1 |
2013-06-25 |
update accounts_next_due_date 2014-04-30 => 2013-10-31 |
2013-06-24 |
update accounts_last_madeup_date 2012-01-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update account_ref_month 1 => 7 |
2013-06-23 |
update accounts_next_due_date 2013-10-31 => 2013-04-30 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060601690002 |
2013-05-29 |
update statutory_documents 22/01/13 FULL LIST |
2013-05-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-05-20 |
update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 7.15 |
2013-04-26 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 31/01/2013 |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS EDWARD EVANS-LOMBE |
2013-01-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED BELINDA CHRISTIAN WHEELER |
2012-11-09 |
update statutory_documents ADOPT ARTICLES 12/10/2012 |
2012-10-22 |
update statutory_documents 12/10/12 STATEMENT OF CAPITAL GBP 6.29 |
2012-10-15 |
update statutory_documents PREVSHO FROM 31/01/2013 TO 31/07/2012 |
2012-10-09 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-08-17 |
update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 5.77 |
2012-07-23 |
update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 5.77 |
2012-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 22/01/12 FULL LIST |
2012-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 19 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents ADOPT ARTICLES 22/07/2011 |
2011-08-05 |
update statutory_documents 22/07/11 STATEMENT OF CAPITAL GBP 5.37 |
2011-04-19 |
update statutory_documents 22/01/11 FULL LIST |
2011-03-29 |
update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 4.30 |
2011-03-29 |
update statutory_documents 21/01/11 STATEMENT OF CAPITAL GBP 4.44 |
2010-10-29 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents ADOPT ARTICLES 09/08/2010 |
2010-04-14 |
update statutory_documents FORM 123 |
2010-04-14 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 1.000003 |
2010-04-14 |
update statutory_documents 17/07/09 STATEMENT OF CAPITAL GBP 0.000006 |
2010-03-08 |
update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 1 |
2010-03-08 |
update statutory_documents 25/11/09 STATEMENT OF CAPITAL GBP 2.88 |
2010-03-02 |
update statutory_documents 22/01/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE VIVIAN ESIRI / 22/01/2010 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 22/01/2010 |
2010-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER MICHAEL DODDY / 22/01/2010 |
2009-12-15 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2009 FROM, 72 NEW BOND STREET, LONDON, W1S 1RR |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-03-06 |
update statutory_documents S-DIV |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED MARK LESLIE VIVIAN ESIRI |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER DODDY |
2009-02-24 |
update statutory_documents ADOPT ARTICLES 04/02/2009 |
2008-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM, 34 DOUGHTY CLOSE, TIPTON, DUDLEY, WEST MIDLANDS, DY4 7AJ |
2008-11-11 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2008 FROM, 3 PIANO FACTORY, 36 - 38 PACKHAM ROAD, LONDON, SE5 8GB |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents COMPANY NAME CHANGED
KAY MEDIA SERVICES LIMITED
CERTIFICATE ISSUED ON 21/01/08 |
2007-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-22 |
update statutory_documents SECRETARY RESIGNED |
2007-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |