Date | Description |
2025-01-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-12-31 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-12-10 |
update statutory_documents FIRST GAZETTE |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES |
2024-08-05 |
delete cmo Leslie Speidel |
2024-08-05 |
delete vpsales Mark Walczyk |
2024-08-05 |
delete person Charlotte Rose |
2024-08-05 |
delete person Giulia Magro |
2024-08-05 |
delete person Leslie Speidel |
2024-08-05 |
delete person Mahesh Damani |
2024-08-05 |
delete person Mark Walczyk |
2024-08-05 |
delete person Viral Shah |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-10-17 |
delete address City Point Tower, 1 Ropemaker Street, London, EC2Y 9HT, UK |
2023-10-17 |
delete phone +1 917 688 2451 |
2023-10-17 |
delete phone +44 203 827 3263 |
2023-10-17 |
insert address 124-128 City Rd, London EC1V 2NJ |
2023-07-07 |
delete address CITYPOINT CITYPOINT TOWER - 11TH FLOOR ROPEMAKER STREET LONDON LONDON ENGLAND EC2Y 9HT |
2023-07-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update registered_address |
2023-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2023 FROM
CITYPOINT CITYPOINT TOWER - 11TH FLOOR
ROPEMAKER STREET
LONDON
LONDON
EC2Y 9HT
ENGLAND |
2023-06-13 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-11-22 |
delete person Mitesh Sardhara |
2022-10-21 |
delete person Marcus Petry |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-09-20 |
delete person Avani Sheth |
2022-07-19 |
delete otherexecutives Charlotte Rose |
2022-07-19 |
delete email kv@cloudcommerce.ventures |
2022-07-19 |
insert person Mahesh Damani |
2022-07-19 |
insert phone +1 917 688 2451 |
2022-07-19 |
insert phone +44 203 827 3263 |
2022-07-19 |
update person_title Charlotte Rose: Creative Director => Media Development |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-27 |
delete address Floor 24 / 25
London SE1 9SG |
2021-01-27 |
insert phone +44 203 954 2560 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-27 |
insert ceo Chetan Mehta |
2020-03-27 |
insert person Chetan Mehta |
2020-03-27 |
insert person MIRAGE HUSSAIN |
2020-01-26 |
delete address 608 - Rivera wave
Kalawad Road
Rajkot-360001.
Gujarat-India |
2020-01-26 |
delete address City Point Tower
1 Ropemaker Street,
London EC2Y 9HT |
2020-01-26 |
delete address Rockefeller Center,
45 Rockefeller Plaza,
New York, NY 10111, USA |
2020-01-26 |
delete phone +44 203 954 2560 |
2020-01-26 |
delete source_ip 192.185.5.6 |
2020-01-26 |
delete source_ip 151.236.46.196 |
2020-01-26 |
insert address 803 - Rivera wave
Kalawad Road
Rajkot-360001.
Gujarat-India |
2020-01-26 |
insert address Floor 24 / 25
London SE1 9SG |
2020-01-26 |
insert source_ip 94.76.251.73 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-27 |
insert source_ip 192.185.5.6 |
2019-07-18 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHAILAL VYAS |
2018-11-07 |
delete address 71 -75 COVENT GARDEN SHELTON STREET LONDON WC2H 9JQ |
2018-11-07 |
insert address CITYPOINT CITYPOINT TOWER - 11TH FLOOR ROPEMAKER STREET LONDON LONDON ENGLAND EC2Y 9HT |
2018-11-07 |
update registered_address |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2018 FROM
71 -75
COVENT GARDEN SHELTON STREET
LONDON
WC2H 9JQ |
2018-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAILAL CHHAGANLAL VYAS / 04/10/2018 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-09-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-09-04 |
update statutory_documents FIRST GAZETTE |
2017-11-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-11-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-11-07 |
update company_status Active - Proposal to Strike off => Active |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
2017-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL RAVAL |
2017-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL RAVAL |
2017-10-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-09-07 |
update company_status Active => Active - Proposal to Strike off |
2017-09-05 |
update statutory_documents FIRST GAZETTE |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2015-12-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-12-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-11-02 |
update statutory_documents 17/09/15 FULL LIST |
2015-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update account_ref_month 3 => 9 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-06-30 |
2014-12-17 |
update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-27 |
update statutory_documents DIRECTOR APPOINTED MR KALPESHBHAI BHAILALVYAS |
2014-10-27 |
update statutory_documents 17/09/14 FULL LIST |
2014-05-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-05-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2014-03-07 |
delete address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD |
2014-03-07 |
insert address 71 -75 COVENT GARDEN SHELTON STREET LONDON WC2H 9JQ |
2014-03-07 |
insert sic_code 62090 - Other information technology service activities |
2014-03-07 |
update company_status Active - Proposal to Strike off => Active |
2014-03-07 |
update reg_address_care_of DATA DRIVEN NETWORKS => null |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2013-09-17 |
2014-03-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-02-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
C/O DATA DRIVEN NETWORKS
2ND FLOOR BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BD
UNITED KINGDOM |
2014-02-03 |
update statutory_documents 17/09/13 FULL LIST |
2014-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL RAVAL / 01/02/2014 |
2014-01-28 |
update statutory_documents FIRST GAZETTE |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 9 => 3 |
2013-06-23 |
update accounts_next_due_date 2014-06-17 => 2013-12-31 |
2013-06-23 |
delete address HIGHCROFT GRANGE AVENUE WOODFORD GREEN ENGLAND IG8 9JT |
2013-06-23 |
insert address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD |
2013-06-23 |
update reg_address_care_of null => DATA DRIVEN NETWORKS |
2013-06-23 |
update registered_address |
2012-12-27 |
update statutory_documents DIRECTOR APPOINTED MR SUNIL RAVAL |
2012-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
HIGHCROFT GRANGE AVENUE
WOODFORD GREEN
IG8 9JT
ENGLAND |
2012-11-09 |
update statutory_documents DIRECTOR APPOINTED MR BHAILAL CHHAGANLAL VYAS |
2012-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PANG |
2012-10-23 |
update statutory_documents CURRSHO FROM 30/09/2013 TO 31/03/2013 |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS KA JOEN PANG |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALPESHBHAI BHAILALVYAS |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KALPESHBHAI BHAILALVYAS |
2012-09-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |