Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-04 |
delete person Don Ridgers |
2024-04-04 |
delete person Dr. Stuart Kingsley |
2024-04-04 |
delete source_ip 46.32.240.37 |
2024-04-04 |
insert person Carl Chaplin |
2024-04-04 |
insert person Tom Garwood |
2024-04-04 |
insert source_ip 92.205.147.248 |
2023-11-21 |
update statutory_documents CESSATION OF CHRISTOPHER SEAN SMEDLEY AS A PSC |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLEMENT AINGER / 23/12/2021 |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-26 |
delete chiefcommercialofficer Louise Keogh |
2022-03-26 |
delete person Louise Keogh |
2022-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-01-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-18 |
update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 655488.89 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-09-25 |
delete address 211, Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ |
2020-09-25 |
delete address D12, Alison Business centre, 40 Alison Cres, Sheffield S2 1AS |
2020-09-25 |
insert address D1, Alison Business centre, 40 Alison Cres, Sheffield S2 1AS |
2020-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092603990003 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-31 |
insert address 211, Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ |
2020-03-31 |
insert address D12, Alison Business centre, 40 Alison Cres, Sheffield S2 1AS |
2020-03-31 |
insert contact_pages_linkeddomain goo.gl |
2020-02-28 |
delete address Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ |
2020-02-28 |
delete contact_pages_linkeddomain goo.gl |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
2019-08-14 |
insert chiefcommercialofficer Louise Keogh |
2019-08-14 |
update person_title Louise Keogh: Commercial Manager; Member of the Management Team => Commercial Director; Member of the Management Team |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-03-26 |
insert address Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ |
2019-03-26 |
insert address Riverbank House, 2 Swan Lane, London, EC4R 3TT |
2018-12-18 |
update statutory_documents ADOPT ARTICLES 08/08/2018 |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FREDERICK CILGRIM DICKENSON / 23/05/2018 |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 22/11/2018 |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
2018-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 10/08/2018 |
2018-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 22/11/2018 |
2018-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLEMENT AINGER / 10/08/2018 |
2018-11-07 |
delete address VOX STUDIOS 1-45 DURHAM STREET LONDON ENGLAND SE11 5JH |
2018-11-07 |
insert address FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3TT |
2018-11-07 |
update num_mort_charges 1 => 2 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-11-07 |
update registered_address |
2018-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092603990002 |
2018-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM
VOX STUDIOS 1-45 DURHAM STREET
LONDON
SE11 5JH
ENGLAND |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN BOURKE |
2018-10-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED |
2018-10-17 |
update statutory_documents 10/08/18 STATEMENT OF CAPITAL GBP 535488.89 |
2018-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE COLLISSON |
2018-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 01/10/2017 |
2018-07-24 |
update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 520261.47 |
2018-07-24 |
update statutory_documents 14/05/18 STATEMENT OF CAPITAL GBP 533660.47 |
2018-07-23 |
update statutory_documents 22/02/18 STATEMENT OF CAPITAL GBP 508762.47 |
2018-07-19 |
update statutory_documents 23/01/18 STATEMENT OF CAPITAL GBP 499348.47 |
2018-07-07 |
update account_category FULL => SMALL |
2018-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-07-07 |
update company_status Active - Proposal to Strike off => Active |
2018-06-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-06-07 |
update company_status Active => Active - Proposal to Strike off |
2018-06-05 |
update statutory_documents FIRST GAZETTE |
2018-03-20 |
update statutory_documents DIRECTOR APPOINTED DR PAUL FREDERICK CILGRIM DICKENSON |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-08 |
update statutory_documents 05/01/17 STATEMENT OF CAPITAL GBP 493825 |
2017-01-19 |
update statutory_documents ADOPT ARTICLES 11/11/2016 |
2016-12-23 |
update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 456850 |
2016-12-23 |
update statutory_documents 23/12/16 STATEMENT OF CAPITAL GBP 491850 |
2016-12-20 |
insert company_previous_name MOORMEAD SOLUTIONS LIMITED |
2016-12-20 |
update name MOORMEAD SOLUTIONS LIMITED => NURON LIMITED |
2016-12-16 |
update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 431850 |
2016-11-28 |
update statutory_documents COMPANY NAME CHANGED MOORMEAD SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 28/11/16 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-10-07 |
delete address 5 THE MEWS ST. MARGARETS ROAD TWICKENHAM TW1 1RF |
2016-10-07 |
insert address VOX STUDIOS 1-45 DURHAM STREET LONDON ENGLAND SE11 5JH |
2016-10-07 |
update registered_address |
2016-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
5 THE MEWS
ST. MARGARETS ROAD
TWICKENHAM
TW1 1RF |
2016-06-08 |
update num_mort_outstanding 1 => 0 |
2016-06-08 |
update num_mort_satisfied 0 => 1 |
2016-05-13 |
update account_category NO ACCOUNTS FILED => FULL |
2016-05-13 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092603990001 |
2016-04-26 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH FENWICK |
2015-12-08 |
delete address 5 THE MEWS ST. MARGARETS ROAD TWICKENHAM UNITED KINGDOM TW1 1RF |
2015-12-08 |
insert address 5 THE MEWS ST. MARGARETS ROAD TWICKENHAM TW1 1RF |
2015-12-08 |
insert sic_code 61900 - Other telecommunications activities |
2015-12-08 |
insert sic_code 62090 - Other information technology service activities |
2015-12-08 |
update account_ref_day 31 => 30 |
2015-12-08 |
update account_ref_month 10 => 6 |
2015-12-08 |
update accounts_next_due_date 2016-07-13 => 2016-03-31 |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date null => 2015-10-13 |
2015-12-08 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2015-11-03 |
update statutory_documents PREVSHO FROM 31/10/2015 TO 30/06/2015 |
2015-11-03 |
update statutory_documents 13/10/15 FULL LIST |
2015-05-01 |
update statutory_documents ADOPT ARTICLES 31/03/2015 |
2015-04-08 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 335100 |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SEAN SMEDLEY |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK HOUSTON RUTHERFORD |
2015-04-01 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 335100 |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092603990001 |
2014-10-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |