Date | Description |
2024-04-19 |
delete about_pages_linkeddomain www.gov.uk |
2024-04-19 |
delete address 46 High Street, Rickmansworth, Hertfordshire, England, WD3 1HP |
2024-04-19 |
delete contact_pages_linkeddomain www.gov.uk |
2024-04-19 |
delete index_pages_linkeddomain www.gov.uk |
2024-04-19 |
delete terms_pages_linkeddomain www.gov.uk |
2024-04-19 |
insert address 63 Gower Street, London, WC1E 6HJ |
2024-04-07 |
delete address C/O ELCO ACCOUNTING 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1DD |
2024-04-07 |
insert address JESMOND HOTEL 63 GOWER STREET BLOOMSBURY LONDON ENGLAND WC1E 6HJ |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-12-31 |
2024-04-07 |
update registered_address |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-10-05 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/03/2024 |
2023-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM
C/O ELCO ACCOUNTING 24 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DD
ENGLAND |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BABU VYNATHEYA / 05/10/2023 |
2023-08-07 |
update statutory_documents DIRECTOR APPOINTED MR BABU VYNATHEYA |
2023-07-07 |
update num_mort_charges 2 => 3 |
2023-07-07 |
update num_mort_outstanding 2 => 1 |
2023-07-07 |
update num_mort_satisfied 0 => 2 |
2023-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097681680001 |
2023-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097681680002 |
2023-06-20 |
update statutory_documents DIRECTOR APPOINTED MR ANAND GOLLAHALLI SHIVAPRASAD |
2023-06-20 |
update statutory_documents DIRECTOR APPOINTED MR RAHUL SAHUKAR |
2023-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097681680003 |
2023-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHON VENTURE DMC UK LTD |
2023-06-20 |
update statutory_documents CESSATION OF CHRISTINA MARY BEYNON AS A PSC |
2023-06-20 |
update statutory_documents CESSATION OF GLYN WILLIAM BEYNON AS A PSC |
2023-06-20 |
update statutory_documents CESSATION OF NEST BEYNON AS A PSC |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BEYNON |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN BEYNON |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEST BEYNON |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEST BEYNON |
2022-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NEST BEYNON / 06/04/2016 |
2022-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WILLIAM BEYNON / 30/11/2022 |
2022-11-01 |
delete source_ip 89.145.84.141 |
2022-11-01 |
insert source_ip 89.145.86.185 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
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 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
delete address C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1HP |
2020-07-07 |
insert address C/O ELCO ACCOUNTING 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1DD |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update registered_address |
2020-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM
C/O ELCO ACCOUNTING BASING HOUSE
46 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1HP
ENGLAND |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WILLIAM BEYNON / 01/06/2020 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARY BEYNON / 01/06/2020 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NEST BEYNON / 01/06/2020 |
2020-03-07 |
delete address 53 THE MARKET ROSEHILL SUTTON SURREY UNITED KINGDOM SM1 3HE |
2020-03-07 |
insert address C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1HP |
2020-03-07 |
update registered_address |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WILLIAM BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARY BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN WILLIAM BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHRISTINA MARY BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2020 FROM
53 THE MARKET
ROSEHILL
SUTTON
SURREY
SM1 3HE
UNITED KINGDOM |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WILLIAM BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARY BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NEST BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NEST BEYNON / 19/02/2020 |
2020-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MARY BEYNON |
2020-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN WILLIAM BEYNON / 01/04/2017 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA MARY BEYNON |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS NEST BEYNON |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-06-07 |
update accounts_last_madeup_date null => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-08 => 2018-06-30 |
2017-05-04 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-02 |
update statutory_documents 09/09/15 STATEMENT OF CAPITAL GBP 300 |
2016-10-07 |
insert sic_code 55100 - Hotels and similar accommodation |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097681680002 |
2016-02-10 |
update num_mort_charges 0 => 1 |
2016-02-10 |
update num_mort_outstanding 0 => 1 |
2016-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097681680001 |
2015-09-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |