Date | Description |
2024-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, NO UPDATES |
2024-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2023-10-07 |
delete company_previous_name APPLITEK CONSULTANCY LIMITED |
2023-10-07 |
update account_category SMALL => GROUP |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-09-07 |
update num_mort_charges 4 => 5 |
2023-09-07 |
update num_mort_outstanding 2 => 3 |
2023-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026780570005 |
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 |
2023-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALEB MILLS |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-07 |
delete address 3 WATER LANE RICHMOND SURREY TW9 1TJ |
2022-07-07 |
insert address THE CONNECTION, 4TH FLOOR 198 HIGH HOLBORN LONDON ENGLAND WC1V 7BD |
2022-07-07 |
update registered_address |
2022-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CALEB PETER BARUCH MILLS / 13/06/2022 |
2022-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA HAYWOOD / 13/06/2022 |
2022-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA HAYWOOD / 13/06/2022 |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
198 THE CONNECTION, 4TH FLOOR
198 HIGH HOLBORN
LONDON
WC1V 7BD
ENGLAND |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
198 THE CONNECTION, 4TH FLOOR
HIGH HOLBORN
LONDON
WC1V 7BD
ENGLAND |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
3 WATER LANE
RICHMOND
SURREY
TW9 1TJ |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2022-01-07 |
update account_category FULL => SMALL |
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 |
2021-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
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 |
2021-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DOMINIC DOHERTY / 15/04/2021 |
2021-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRANCE DOMINIC DOHERTY / 06/04/2016 |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED CALEB PETER BARUCH MILLS |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA HAYWOOD |
2021-03-26 |
update statutory_documents SECRETARY APPOINTED ANDREA HAYWOOD |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2020-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE DREVER |
2020-07-07 |
update account_category SMALL => FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-07 |
update num_mort_charges 3 => 4 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026780570004 |
2020-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2018-11-28 |
update statutory_documents SECRETARY APPOINTED MS JACQUELINE SONIA DREVER |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIS WILLIAMS-BAFFOE |
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 |
2018-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
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 |
2017-10-06 |
update statutory_documents SECRETARY APPOINTED MRS PHILIS WILLIAMS-BAFFOE |
2017-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARPNA SHAH |
2017-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-19 |
update num_mort_outstanding 2 => 1 |
2016-12-19 |
update num_mort_satisfied 1 => 2 |
2016-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-10-12 |
update statutory_documents SECRETARY APPOINTED MISS ARPNA SHAH |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELENA DAVIDSON |
2016-09-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-10 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-03-10 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-02-02 |
update statutory_documents 07/01/16 FULL LIST |
2015-12-02 |
update statutory_documents SUB-DIVISION
03/04/15 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-23 |
update statutory_documents SUB-DIVISION 03/04/2015 |
2015-02-07 |
delete address 3 WATER LANE RICHMOND SURREY ENGLAND TW9 1TJ |
2015-02-07 |
insert address 3 WATER LANE RICHMOND SURREY TW9 1TJ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MERLIN HOUSE 20 BELMONT TERRACE
LONDON
W4 5UG |
2015-01-28 |
update statutory_documents 07/01/15 FULL LIST |
2015-01-07 |
delete address MERLIN HOUSE 20 BELMONT TERRACE LONDON W4 5UG |
2015-01-07 |
insert address 3 WATER LANE RICHMOND SURREY ENGLAND TW9 1TJ |
2015-01-07 |
update registered_address |
2014-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
MERLIN HOUSE 20 BELMONT TERRACE
LONDON
W4 5UG |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents SECRETARY APPOINTED MISS HELENA DAVIDSON |
2014-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BURRELL |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address MERLIN HOUSE 20 BELMONT TERRACE LONDON UNITED KINGDOM W4 5UG |
2014-02-07 |
insert address MERLIN HOUSE 20 BELMONT TERRACE LONDON W4 5UG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-16 |
update statutory_documents 07/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-15 |
update statutory_documents 07/01/13 FULL LIST |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
DEVONHURST LODGE 2 HEATHFIELD TERRACE
LONDON
W4 4JE |
2012-01-10 |
update statutory_documents 07/01/12 FULL LIST |
2011-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
DEVONHURST LODGE
2 HEATHFIELD TERRACE
LONDON
W4 4JE |
2011-08-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 07/01/11 FULL LIST |
2010-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-13 |
update statutory_documents 07/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DOMINIC DOHERTY / 01/10/2009 |
2009-05-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NORMAN MITCHELL |
2008-08-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
2007-03-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-16 |
update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents COMPANY NAME CHANGED
APPLITEK CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 08/09/03 |
2003-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-23 |
update statutory_documents SECRETARY RESIGNED |
2002-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-20 |
update statutory_documents SECRETARY RESIGNED |
2001-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-03-09 |
update statutory_documents RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-30 |
update statutory_documents RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
1999-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS |
1998-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-04-30 |
update statutory_documents RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS |
1997-04-24 |
update statutory_documents SECRETARY RESIGNED |
1997-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-03-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-03-02 |
update statutory_documents RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS |
1993-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-04-18 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06 |
1993-02-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-02-16 |
update statutory_documents RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS |
1992-12-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1992-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |