Date | Description |
2024-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES |
2024-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TIES |
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 |
2023-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
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 |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TIES / 01/02/2022 |
2022-08-11 |
update statutory_documents SECOND FILING OF AP01 FOR SARA MARIE KILIAN |
2021-12-07 |
update account_category FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TIES / 01/12/2020 |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GOERGEN / 01/12/2020 |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA MARIE KILIAN / 01/12/2020 |
2021-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA MARIE KILIAN / 01/12/2020 |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-08-09 |
delete address WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 2AT |
2020-08-09 |
insert address THE CAPITOL BUILDING SECOND FLOOR, SUITE 3 OLDBURY BRACKNELL UNITED KINGDOM RG12 8FZ |
2020-08-09 |
update registered_address |
2020-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM
WEST FOREST GATE WELLINGTON ROAD
WOKINGHAM
BERKSHIRE
RG40 2AT
UNITED KINGDOM |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK E TIES / 30/06/2018 |
2019-04-29 |
update statutory_documents SAIL ADDRESS CREATED |
2019-04-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-04-07 |
update account_ref_day 30 => 31 |
2019-04-07 |
update account_ref_month 9 => 12 |
2019-04-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-03-08 |
update statutory_documents CURREXT FROM 30/09/2019 TO 31/12/2019 |
2019-03-07 |
update account_category SMALL => FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-11-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/05/2018 |
2018-11-22 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2018 |
2018-11-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CHARLES GOERGEN |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-07-05 |
update statutory_documents ADOPT ARTICLES 26/06/2018 |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED SARA MARIE KILIAN |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET DRYER |
2018-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA KILIAN / 01/06/2018 |
2018-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-06-07 |
delete address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ |
2018-06-07 |
insert address WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 2AT |
2018-06-07 |
update registered_address |
2018-05-17 |
update statutory_documents CESSATION OF ALISATAIR PAUL BLUNDELL AS A PSC |
2018-05-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/05/2018 |
2018-05-14 |
update statutory_documents SECRETARY APPOINTED SARA KILIAN |
2018-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
ASHLEY PARK HOUSE 42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ |
2018-05-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK E TIES |
2018-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS JANET DRYER |
2018-05-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BLUNDELL |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS BOLGER |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BHAVNA CHAUHAN |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BOLGER / 16/03/2017 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2015-09-08 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-09-08 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-08-17 |
update statutory_documents 12/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2014-09-07 |
delete address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 1RZ |
2014-09-07 |
insert address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-14 |
update statutory_documents 12/08/14 FULL LIST |
2014-08-07 |
delete address MARK HOUSE 9-11 QUEENS ROAD HERSHAM SURREY KT12 5LU |
2014-08-07 |
insert address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 1RZ |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
MARK HOUSE
9-11 QUEENS ROAD
HERSHAM
SURREY
KT12 5LU |
2014-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-01-07 |
delete company_previous_name MINMAR (225) LIMITED |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-08-13 |
update statutory_documents 12/08/13 FULL LIST |
2013-07-02 |
update account_category MEDUM => SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-08-17 |
update statutory_documents 12/08/12 FULL LIST |
2012-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
2011-08-15 |
update statutory_documents 12/08/11 FULL LIST |
2011-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2010-08-16 |
update statutory_documents 12/08/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BOLGER / 12/08/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL BLUNDELL / 12/08/2010 |
2010-06-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-03-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM:
115 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 3AL |
2004-09-24 |
update statutory_documents £ NC 1045/651045
09/09/04 |
2004-09-24 |
update statutory_documents NC INC ALREADY ADJUSTED 09/09/04 |
2004-09-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/99 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP |
1999-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-26 |
update statutory_documents SECRETARY RESIGNED |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS |
1999-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-09 |
update statutory_documents RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS |
1998-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS |
1997-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-10-02 |
update statutory_documents RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS |
1996-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-05 |
update statutory_documents RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS |
1995-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-08-22 |
update statutory_documents RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS |
1994-05-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-12-07 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/12/93 |
1993-12-07 |
update statutory_documents COMPANY NAME CHANGED
MINMAR (225) LIMITED
CERTIFICATE ISSUED ON 08/12/93 |
1993-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED
23/09/93 |
1993-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED
23/09/93 |
1993-10-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-10-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/93 |
1993-10-12 |
update statutory_documents REDESIGNATION SHRS 23/09/93 |
1993-10-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |