Date | Description |
2024-04-03 |
delete president Satish Subramaniam |
2024-04-03 |
insert ceo Satish Subramaniam |
2024-04-03 |
insert general_emails en..@genisys-group.com |
2024-04-03 |
insert marketing_emails ma..@genisys-group.com |
2024-04-03 |
insert email da..@genisys-group.com |
2024-04-03 |
insert email en..@genisys-group.com |
2024-04-03 |
insert email en..@genisys-group.com |
2024-04-03 |
insert email ma..@genisys-group.com |
2024-04-03 |
update person_title Satish Subramaniam: President; Member of the Leadership Team => Member of the Leadership Team; Chief Executive Officer |
2023-09-18 |
delete general_emails en..@genisys-group.com |
2023-09-18 |
delete marketing_emails ma..@genisys-group.com |
2023-09-18 |
delete email da..@genisys-group.com |
2023-09-18 |
delete email en..@genisys-group.com |
2023-09-18 |
delete email en..@genisys-group.com |
2023-09-18 |
delete email ma..@genisys-group.com |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-07 |
update num_mort_outstanding 4 => 3 |
2023-08-07 |
update num_mort_satisfied 5 => 6 |
2023-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-07-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-13 |
insert general_emails en..@genisys-group.com |
2023-04-13 |
insert marketing_emails ma..@genisys-group.com |
2023-04-13 |
insert email da..@genisys-group.com |
2023-04-13 |
insert email en..@genisys-group.com |
2023-04-13 |
insert email en..@genisys-group.com |
2023-04-13 |
insert email ma..@genisys-group.com |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MISS NIKITA ASHOK RABHERU |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR RISHI ASHOK RABHERU |
2023-01-27 |
delete index_pages_linkeddomain easterneye.biz |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOK RABHERU |
2022-12-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-14 |
delete general_emails en..@genisys-group.com |
2022-11-14 |
delete marketing_emails ma..@genisys-group.com |
2022-11-14 |
delete email da..@genisys-group.com |
2022-11-14 |
delete email en..@genisys-group.com |
2022-11-14 |
delete email en..@genisys-group.com |
2022-11-14 |
delete email ma..@genisys-group.com |
2022-09-10 |
update website_status FlippedRobots => OK |
2022-07-29 |
update website_status OK => FlippedRobots |
2022-06-27 |
delete otherexecutives Balakrishna Shetty |
2022-06-27 |
insert ceo Sir Ashok J Rabheru |
2022-06-27 |
insert chairman Sir Ashok J Rabheru |
2022-06-27 |
insert otherexecutives Rahul Bose |
2022-06-27 |
delete person Balakrishna Shetty |
2022-06-27 |
insert index_pages_linkeddomain easterneye.biz |
2022-06-27 |
insert person Rahul Bose |
2022-06-27 |
insert person Sir Ashok J Rabheru |
2022-04-24 |
insert general_emails en..@genisys-group.com |
2022-04-24 |
delete address Loddon Business Centre,
Unit K,
Roentgen Road
Basingstoke RG24 8NG |
2022-04-24 |
insert address 860 Garratt Lane
London
SW17 0NB |
2022-04-24 |
insert alias Genisys Information Systems (I) Pvt Ltd |
2022-04-24 |
insert email en..@genisys-group.com |
2022-04-24 |
insert email en..@genisys-group.com |
2022-04-24 |
insert registration_number 02144902 |
2022-04-24 |
insert registration_number 02866738 |
2022-04-24 |
insert vat GB414 0360 04 |
2022-04-24 |
insert vat GB618 3104 64 |
2022-04-24 |
update person_title Ayesha Sultana: Vice President, Business Process Operations; Member of the Leadership Team => Senior Vice President - Bpm Services; Member of the Leadership Team |
2022-04-24 |
update person_title Jas Bedi: Vice - President, Sales - North America; Member of the Leadership Team => Member of the Leadership Team; Managing Director, Americas |
2022-04-24 |
update person_title Jyothi Bacche: Vice - President, Software Engineering and Technology; Member of the Leadership Team => Senior Vice President - Software Services; Member of the Leadership Team |
2022-04-24 |
update person_title Raj Shanker: Member of the Leadership Team; Vice President, Software Services => Managing Director, Genisys Software, Uk; Member of the Leadership Team |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-01-07 |
delete address UNIT K LODDON BUSINESS CENTRE ROENTGEN ROAD BASINGSTOKE HAMPSHIRE ENGLAND RG24 8NG |
2022-01-07 |
insert address 860-862 GARRATT LANE GARRATT LANE LONDON ENGLAND SW17 0NB |
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 |
2022-01-07 |
update registered_address |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WESTALL / 17/12/2021 |
2021-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JOHN WESTALL / 17/12/2021 |
2021-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2021 FROM
UNIT K LODDON BUSINESS CENTRE ROENTGEN ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8NG
ENGLAND |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR SHAYAN ASHOK RABHERU |
2021-12-21 |
delete general_emails en..@genisys-group.com |
2021-12-21 |
delete email en..@genisys-group.com |
2021-12-21 |
insert industry_tag IT solutions |
2021-06-27 |
delete person ANDY VICKERS |
2021-06-27 |
insert career_pages_linkeddomain genisys-group.in |
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 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2021-02-01 |
delete career_pages_linkeddomain genisys-group.in |
2021-02-01 |
delete source_ip 104.18.34.215 |
2021-02-01 |
delete source_ip 104.18.35.215 |
2021-02-01 |
insert source_ip 104.21.34.36 |
2020-10-08 |
insert general_emails en..@genisys-group.com |
2020-10-08 |
delete phone +91 80 79421100 |
2020-10-08 |
insert email en..@genisys-group.com |
2020-10-08 |
insert phone +91 80 49071100 |
2020-08-09 |
delete address SUITE 2.03 LOOM 14 GOWER'S WALK LONDON ENGLAND E1 8PY |
2020-08-09 |
insert address UNIT K LODDON BUSINESS CENTRE ROENTGEN ROAD BASINGSTOKE HAMPSHIRE ENGLAND RG24 8NG |
2020-08-09 |
update registered_address |
2020-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM
SUITE 2.03 LOOM 14 GOWER'S WALK
LONDON
E1 8PY
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
insert source_ip 172.67.167.219 |
2020-04-01 |
insert career_pages_linkeddomain genisys-group.in |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address SUITE 2.03 THE LOOM 14 GOWER'S WALK LONDON ENGLAND |
2019-04-07 |
insert address SUITE 2.03 LOOM 14 GOWER'S WALK LONDON ENGLAND E1 8PY |
2019-04-07 |
update registered_address |
2019-03-16 |
delete person Ad Ops |
2019-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM
SUITE 2.03 THE LOOM 14 GOWER'S WALK
LONDON
ENGLAND |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-01-18 |
delete general_emails en..@genisys-group.com |
2019-01-18 |
insert otherexecutives BALAKRISHNA SHETTY |
2019-01-18 |
insert otherexecutives NANDA KISHORE |
2019-01-18 |
insert otherexecutives SUNIL GIRDHAR |
2019-01-18 |
insert president SATISH SUBRAMANIAM |
2019-01-18 |
delete email en..@genisys-group.com |
2019-01-18 |
insert person AYESHA SULTANA |
2019-01-18 |
insert person BALAKRISHNA SHETTY |
2019-01-18 |
insert person JYOTHI BACCHE |
2019-01-18 |
insert person NANDA KISHORE |
2019-01-18 |
insert person SATISH SUBRAMANIAM |
2019-01-18 |
insert person SUNIL GIRDHAR |
2019-01-18 |
update person_description Andy Vickers => ANDY VICKERS |
2019-01-18 |
update person_description Ashok J Rabheru => ASHOK J RABHERU |
2019-01-18 |
update person_description Geoff Westall => GEOFF WESTALL |
2019-01-18 |
update person_description Jas Bedi => JAS BEDI |
2019-01-18 |
update person_description Raj Shanker => RAJ SHANKER |
2019-01-18 |
update person_title Ad Ops: Finance & Accounting / Analytics & Insights => Financial & Accounting / Analytics & Insights |
2019-01-18 |
update person_title JAS BEDI: Member of the Genisys Leadership Team; VP of Sales, USA => Vice President, Sales - North America; Member of the Leadership Team |
2019-01-18 |
update person_title RAJ SHANKER: Member of the Genisys Leadership Team; VP, Software Delivery => Member of the Leadership Team; Vice President, Software Services |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-19 |
insert address Suite 2.03, The Loom, 14 Gowers Walk, London, E1 8PY |
2018-10-19 |
insert address Suite 2.3, The Loom, 14 Gowers Walk, London, E1 8PY |
2018-10-19 |
insert alias Genisys Software Ltd. |
2018-10-19 |
insert email da..@genisys-group.com |
2018-10-19 |
insert registration_number 2144902 |
2018-10-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-10-19 |
update primary_contact null => Suite 2.03, The Loom, 14 Gowers Walk, London, E1 8PY |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
2018-01-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-31 |
delete about_pages_linkeddomain egenisys.com |
2017-12-31 |
delete alias Genysis |
2017-12-31 |
delete index_pages_linkeddomain egenisys.com |
2017-12-31 |
delete partner Apple |
2017-12-31 |
delete partner Cisco |
2017-12-31 |
delete partner Close Brothers Partnership |
2017-12-31 |
delete partner Hewlett Packard Enterprise |
2017-12-31 |
delete partner Microsoft Software |
2017-12-31 |
delete partner NetApp |
2017-12-31 |
delete service_pages_linkeddomain egenisys.com |
2017-12-31 |
delete terms_pages_linkeddomain egenisys.com |
2017-12-31 |
insert associated_investor Asset Management Company |
2017-12-31 |
insert person Ad Ops |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-01 |
update robots_txt_status www.genisys-group.com: 0 => 200 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-07 |
delete address New Loom House,
101 Back Church Lane,
London, E1 1LU |
2016-08-07 |
delete address Parkview Business Centre
Crockford Lane
Chineham
Basingstoke RG24 8NA |
2016-08-07 |
delete fax + 44 (0) 1256 818904 |
2016-08-07 |
delete fax + 44 (0) 20 7959 5778 |
2016-08-07 |
delete phone + 44 (0) 1256 307700 |
2016-08-07 |
delete phone + 44 (0) 20 7959 5777 |
2016-08-07 |
insert address Loddon Business Centre,
Unit K,
Roentgen Road,
Basingstoke RG24 8NG |
2016-08-07 |
insert address Suite 2.3,
The Loom,
14 Gowers Walk,
London E1 8PY |
2016-08-07 |
insert phone +44 (0) 207 959 5700 |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete address 33-36, Road No. 4,
Export Promotion Industrial Park,
Whitefield, Bangalore 560 066 |
2016-07-09 |
delete fax + 91 (0) 80 4032 1500 |
2016-07-09 |
delete phone + 91 (0) 80 4032 1100 |
2016-07-09 |
delete source_ip 212.250.239.7 |
2016-07-09 |
insert phone + 91 (0) 80 7942 1100 |
2016-07-09 |
insert source_ip 104.18.34.215 |
2016-07-09 |
insert source_ip 104.18.35.215 |
2016-07-08 |
delete address PARKVIEW BUSINESS CENTRE CROCKFORD LANE CHINEHAM BASINGSTOKE, HANTS RG24 8NA |
2016-07-08 |
insert address SUITE 2.03 THE LOOM 14 GOWER'S WALK LONDON ENGLAND |
2016-07-08 |
update registered_address |
2016-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM
PARKVIEW BUSINESS CENTRE
CROCKFORD LANE
CHINEHAM
BASINGSTOKE, HANTS
RG24 8NA |
2016-06-27 |
update statutory_documents SAIL ADDRESS CREATED |
2016-06-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-03-13 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-13 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-20 |
update statutory_documents 10/02/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-26 |
update statutory_documents 10/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-28 |
delete address 120, Wood Avenue South,
Suite 200
Iselin, New Jersey 08830 |
2014-05-28 |
delete fax + 1 732 635 7133 |
2014-05-28 |
delete phone + 1 732 635 7132 |
2014-05-28 |
insert address 1345 Avenue of the Americas
2nd Floor
New York, NY 10105 |
2014-05-28 |
insert fax +1 646 219 9065 |
2014-05-28 |
insert phone + 1 646 277 4428 |
2014-05-28 |
update primary_contact 120, Wood Avenue South,
Suite 200
Iselin, New Jersey 08830 => 1345 Avenue of the Americas
2nd Floor
New York, NY 10105 |
2014-04-21 |
delete fax + 91 (0) 80 2841 2007 |
2014-04-21 |
insert fax + 91 (0) 80 4032 1500 |
2014-04-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-04-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-03-23 |
update robots_txt_status www.genisys-group.com: 404 => 0 |
2014-03-20 |
update statutory_documents 10/02/14 FULL LIST |
2014-03-05 |
delete casestudy_pages_linkeddomain genuk.com |
2014-03-05 |
delete index_pages_linkeddomain genuk.com |
2014-03-05 |
insert casestudy_pages_linkeddomain egenisys.com |
2014-03-05 |
insert index_pages_linkeddomain egenisys.com |
2014-03-05 |
insert industry_tag IT services |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-13 |
update statutory_documents 10/02/13 FULL LIST |
2013-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-16 |
update statutory_documents 10/02/12 FULL LIST |
2012-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-30 |
update statutory_documents 10/02/11 FULL LIST |
2011-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-04 |
update statutory_documents 10/02/10 FULL LIST |
2010-03-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WESTALL / 10/02/2010 |
2009-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
2007-10-19 |
update statutory_documents CONSO S-DIV
09/08/07 |
2007-10-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-08-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2002-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/00 |
2000-03-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/99 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
1999-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-22 |
update statutory_documents £ IC 725856/654134
13/05/99
£ SR 49894@1=49894
£ SR 87314@.25=21828 |
1999-06-22 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/05/99 |
1999-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-14 |
update statutory_documents RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS |
1999-03-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/98 |
1998-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-11 |
update statutory_documents RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS |
1997-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/97 |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS |
1997-02-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/96 |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS |
1996-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/95 |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS |
1994-09-20 |
update statutory_documents SECRETARY RESIGNED |
1994-09-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/94 |
1994-04-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-11 |
update statutory_documents RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/93 |
1993-09-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-03-23 |
update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
1993-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-31 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04 |
1992-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-01 |
update statutory_documents £ NC 2450000/3000000
24/04/92 |
1992-07-01 |
update statutory_documents RES |
1992-06-30 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-03-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/91 |
1992-03-04 |
update statutory_documents RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS |
1992-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-18 |
update statutory_documents NC INC ALREADY ADJUSTED
12/04/91 |
1991-09-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-09-18 |
update statutory_documents £ NC 1000000/2450000
12/0 |
1991-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-06-17 |
update statutory_documents RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS |
1991-06-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/90 |
1991-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-16 |
update statutory_documents RETURN MADE UP TO 10/02/90; NO CHANGE OF MEMBERS |
1990-08-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/89 |
1990-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/90 FROM:
302 BATH ROAD
HOUNSLOW
MIDDX
TW4 7DN |
1990-03-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS |
1989-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1989-01-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-01-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-28 |
update statutory_documents WD 23/05/88 AD 18/04/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-06-28 |
update statutory_documents WD 23/05/88 AD 29/04/88---------
£ SI 170099@1=170099
£ IC 100/170199 |
1988-05-24 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-05-24 |
update statutory_documents £ NC 600000/1000000
25/0 |
1988-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-15 |
update statutory_documents ALTER MEM AND ARTS 211287 |
1987-10-08 |
update statutory_documents ADOPT MEM AND ARTS 280887 |
1987-10-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1987-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1987-08-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |