Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-06-07 |
delete address 67-71 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AB |
2023-06-07 |
insert address 1 TRINITY ROAD MARLOW ENGLAND SL7 3AW |
2023-06-07 |
update registered_address |
2023-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2023 FROM
67-71 HIGH STREET
MARLOW
BUCKINGHAMSHIRE
SL7 1AB |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-11-25 |
insert client_pages_linkeddomain webtuts.pl |
2019-11-25 |
insert client_pages_linkeddomain wordpress.org |
2019-11-25 |
insert contact_pages_linkeddomain webtuts.pl |
2019-11-25 |
insert contact_pages_linkeddomain wordpress.org |
2019-11-25 |
insert index_pages_linkeddomain webtuts.pl |
2019-11-25 |
insert index_pages_linkeddomain wordpress.org |
2019-11-25 |
insert management_pages_linkeddomain webtuts.pl |
2019-11-25 |
insert management_pages_linkeddomain wordpress.org |
2019-07-07 |
delete company_previous_name F S T COMMUNICATIONS LIMITED |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ALEX PETER CLEVELAND |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CAMPBELL BRENNAN |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES MARK GEORGE BUTTERFIELD |
2019-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FST GROUP LTD |
2019-07-03 |
update statutory_documents CESSATION OF CRAIG ALEXANDER WATSON AS A PSC |
2019-07-03 |
update statutory_documents CESSATION OF MARK TIMOTHY HOWARD AS A PSC |
2019-07-03 |
update statutory_documents CESSATION OF OTTO SHAUN MARPLES AS A PSC |
2019-06-20 |
update num_mort_satisfied 1 => 4 |
2019-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-04-07 |
update num_mort_outstanding 4 => 1 |
2019-03-27 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 |
2019-03-27 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 |
2019-03-27 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2018-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-04-05 |
delete source_ip 162.13.104.56 |
2017-04-05 |
insert source_ip 34.249.149.123 |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2017-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-03-10 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-10 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-02 |
update statutory_documents 23/01/16 FULL LIST |
2016-01-28 |
delete source_ip 162.13.104.55 |
2016-01-28 |
insert source_ip 162.13.104.56 |
2016-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-19 => 2015-12-30 |
2015-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-20 |
update statutory_documents 23/01/15 FULL LIST |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-19 |
2014-12-19 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-05-28 |
delete source_ip 162.13.41.228 |
2014-05-28 |
insert source_ip 162.13.104.55 |
2014-02-07 |
delete address 67-71 HIGH STREET MARLOW BUCKINGHAMSHIRE UNITED KINGDOM SL7 1AB |
2014-02-07 |
insert address 67-71 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AB |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-01-24 |
update statutory_documents 23/01/14 FULL LIST |
2014-01-07 |
update num_mort_outstanding 5 => 4 |
2014-01-07 |
update num_mort_satisfied 0 => 1 |
2014-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-10 |
update website_status Unavailable => OK |
2013-08-10 |
delete source_ip 72.47.194.41 |
2013-08-10 |
insert source_ip 162.13.41.228 |
2013-06-27 |
update website_status OK => Unavailable |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-19 |
update website_status ServerDown => OK |
2013-04-13 |
update website_status OK => ServerDown |
2013-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2013-02-17 |
update statutory_documents 23/01/13 FULL LIST |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-02-03 |
update statutory_documents 23/01/12 FULL LIST |
2011-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-09 |
update statutory_documents 23/01/11 FULL LIST |
2010-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
10-12 OXFORD ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 2NL |
2010-02-20 |
update statutory_documents 23/01/10 FULL LIST |
2010-01-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 |
2007-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/07 FROM:
66-68 CHAPEL STREET
MARLOW
BUCKINGHAMSHIRE SL7 1DE |
2007-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-11 |
update statutory_documents SECRETARY RESIGNED |
2007-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-03-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/02 FROM:
3RD FLOOR
88-98 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1RA |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-06 |
update statutory_documents RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
2001-05-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/00 FROM:
STERLING HOUSE
165-181 FARNHAM ROAD
SLOUGH
BERKSHIRE SL1 4XP |
1999-06-17 |
update statutory_documents COMPANY NAME CHANGED
F S T COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 18/06/99 |
1999-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-11 |
update statutory_documents RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-06 |
update statutory_documents RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS |
1996-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-02-05 |
update statutory_documents RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS |
1995-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-02-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-02-16 |
update statutory_documents £ NC 100/1000
30/06/94 |
1995-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/95 |
1995-02-16 |
update statutory_documents RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS |
1995-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/94 |
1994-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-04-28 |
update statutory_documents RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS |
1994-04-15 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-04-15 |
update statutory_documents SECRETARY RESIGNED |
1994-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/94 FROM:
34 ST NICHOLAS STREET
BRISTOL
AVON
BS1 1TS |
1993-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-12 |
update statutory_documents RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS |
1992-09-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-04-10 |
update statutory_documents COMPANY NAME CHANGED
ANYCO S LIMITED
CERTIFICATE ISSUED ON 13/04/92 |
1992-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |