Date | Description |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES |
2024-01-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/23 |
2023-11-23 |
update statutory_documents 21/11/23 STATEMENT OF CAPITAL GBP 31968106.23 |
2023-09-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/23 |
2023-09-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/23 |
2023-09-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/23 |
2023-04-07 |
delete address UNIT 4 MOWAT INDUSTRIAL ESTATE WATFORD UNITED KINGDOM WD24 7UY |
2023-04-07 |
insert address FIRST FLOOR, HYDE 38 CLARENDON ROAD WATFORD ENGLAND WD17 1HZ |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2023-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HECATE BIDCO LIMITED / 22/02/2023 |
2023-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2023 FROM, UNIT 4 MOWAT INDUSTRIAL ESTATE, WATFORD, WD24 7UY, UNITED KINGDOM |
2023-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-11-14 |
update statutory_documents 20/10/22 STATEMENT OF CAPITAL GBP 29968106.23 |
2022-09-29 |
update statutory_documents SECOND FILING OF AP01 FOR BART FRITS BORMS |
2022-09-21 |
update statutory_documents SAIL ADDRESS CREATED |
2022-09-21 |
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 |
2022-08-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAAN COOLS |
2022-06-07 |
update num_mort_charges 3 => 4 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123596120004 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2022-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BURNS |
2022-03-07 |
update num_mort_charges 2 => 3 |
2022-03-07 |
update num_mort_outstanding 0 => 1 |
2022-02-22 |
update statutory_documents SUB-DIVISION
10/02/22 |
2022-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123596120003 |
2022-02-16 |
update statutory_documents ADOPT ARTICLES 10/02/2022 |
2022-02-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED MR BART FRITS BORMS |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON |
2021-12-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2021-12-07 |
update accounts_last_madeup_date null => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-11 => 2023-01-31 |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-11-22 |
update statutory_documents SUB-DIVISION
26/10/21 |
2021-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2021-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-18 |
update statutory_documents 08/09/21 STATEMENT OF CAPITAL GBP 29673971.71 |
2021-11-18 |
update statutory_documents 26/08/21 STATEMENT OF CAPITAL GBP 29674475.30 |
2021-11-18 |
update statutory_documents 27/08/21 STATEMENT OF CAPITAL GBP 29674473.80 |
2021-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123596120001 |
2021-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123596120002 |
2021-11-10 |
update statutory_documents ADOPT ARTICLES 26/10/2021 |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARNOLD LEVY |
2021-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC PATRICK MURPHY |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MICHAEL ROBINSON |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MS DEIRDRE BURNS |
2021-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HECATE BIDCO LIMITED |
2021-11-03 |
update statutory_documents CESSATION OF MEDIVET PARTNERSHIP LLP AS A PSC |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD LEVY |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY CARTER |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHERS |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRIS |
2021-10-14 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN WILLIAM HAMPDEN SMITHERS |
2021-10-07 |
update num_mort_charges 1 => 2 |
2021-10-07 |
update num_mort_outstanding 1 => 2 |
2021-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123596120002 |
2021-09-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2021 |
2021-08-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-26 |
update statutory_documents ADOPT ARTICLES 17/08/2021 |
2021-08-02 |
update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 29206515.05 |
2021-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-22 |
update statutory_documents ADOPT ARTICLES 30/03/2021 |
2021-04-22 |
update statutory_documents ADOPT ARTICLES 30/03/2021 |
2021-04-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-10 |
update statutory_documents 30/03/21 STATEMENT OF CAPITAL GBP 24438606.21 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2021-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-02-15 |
update statutory_documents 29/02/20 STATEMENT OF CAPITAL GBP 28711835.50 |
2021-02-15 |
update statutory_documents 30/04/20 STATEMENT OF CAPITAL GBP 28135501.10 |
2021-02-15 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 27563349.10 |
2021-02-15 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 26568471.10 |
2021-02-15 |
update statutory_documents 30/11/20 STATEMENT OF CAPITAL GBP 25811258.96 |
2021-02-15 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 29002734.51 |
2021-02-15 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 28420941.10 |
2021-02-15 |
update statutory_documents 31/05/20 STATEMENT OF CAPITAL GBP 27848025.10 |
2021-02-15 |
update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 27277590.10 |
2021-02-15 |
update statutory_documents 31/08/20 STATEMENT OF CAPITAL GBP 26945855.10 |
2021-02-15 |
update statutory_documents 31/10/20 STATEMENT OF CAPITAL GBP 26190218.46 |
2021-02-15 |
update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 29065500.51 |
2021-02-15 |
update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 24837619.21 |
2021-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON HARRINGTON / 11/12/2019 |
2021-02-04 |
update statutory_documents 19/10/20 STATEMENT OF CAPITAL GBP 28453397.46 |
2021-02-04 |
update statutory_documents 25/11/20 STATEMENT OF CAPITAL GBP 28453428.96 |
2021-02-04 |
update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 28452895.21 |
2021-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-01 |
update statutory_documents ADOPT ARTICLES 31/12/2020 |
2021-02-01 |
update statutory_documents 19/11/20 STATEMENT OF CAPITAL GBP 28453399.96 |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 12 => 4 |
2020-10-29 |
update statutory_documents 12/10/20 STATEMENT OF CAPITAL GBP 28453899.55 |
2020-09-07 |
update statutory_documents CURREXT FROM 31/12/2020 TO 30/04/2021 |
2020-08-20 |
update statutory_documents SECOND FILED SH01 - 20/03/20 STATEMENT OF CAPITAL GBP 28453885.1 |
2020-08-19 |
update statutory_documents 20/03/20 STATEMENT OF CAPITAL GBP 29533974.1 |
2020-08-17 |
update statutory_documents 13/01/20 STATEMENT OF CAPITAL GBP 29533968.5 |
2020-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-02-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-02-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-02-18 |
update statutory_documents CONSOLIDATION
06/02/20 |
2020-02-17 |
update statutory_documents 06/02/20 STATEMENT OF CAPITAL GBP 29533966.5 |
2020-02-14 |
update statutory_documents 23/12/19 STATEMENT OF CAPITAL GBP 29533965.51 |
2019-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123596120001 |
2019-12-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |