Date | Description |
2025-04-06 |
delete address 77 Marsh Wall, London, E14 9SH |
2025-04-06 |
delete email to..@cooperwhitegroup.com |
2025-04-06 |
delete phone +44 (0)203 092 2644 |
2025-04-06 |
delete phone 0203 092 2382 |
2025-04-06 |
delete phone 07595 371 187 |
2025-04-06 |
insert address 11 Tokenhouse Yard, City of London, EC2R 7AS |
2025-04-06 |
insert phone +44 (0) 207 073 2693 |
2025-04-06 |
update primary_contact 77 Marsh Wall, London, E14 9SH => 11 Tokenhouse Yard, City of London, EC2R 7AS |
2025-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2025 FROM
77 MARSH WALL
LONDON
E14 9SH
ENGLAND |
2025-01-09 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2025-01-09 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2025-01-09 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2024-12-31 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-12-31 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-10-12 |
insert email mo..@cooperwhitegroup.com |
2024-10-12 |
insert email ol..@cooperwhitegroup.com |
2024-10-12 |
insert phone 0203 092 2357 |
2024-10-12 |
insert phone 0203 092 2636 |
2024-10-12 |
insert phone 07304 063 642 |
2024-10-12 |
insert phone 07496 685 150 |
2024-08-28 |
delete address 18 King William Street, London, EC4N 7BP |
2024-08-28 |
delete email jo..@cooperwhitegroup.com |
2024-08-28 |
delete phone 0203 092 1743 |
2024-08-28 |
delete phone 07301 576 296 |
2024-08-28 |
insert address 77 Marsh Wall, London, E14 9SH |
2024-08-28 |
update primary_contact 18 King William Street, London, EC4N 7BP => 77 Marsh Wall, London, E14 9SH |
2024-08-28 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2024 FROM
18 KING WILLIAM STREET
LONDON
EC4N 7BP
ENGLAND |
2024-06-25 |
delete email da..@cooperwhitegroup.com |
2024-06-25 |
delete email mi..@cooperwhitegroup.com |
2024-06-25 |
delete phone 0203 092 0848 |
2024-06-25 |
delete phone 0203 092 2532 |
2024-06-25 |
delete phone 07593 822 261 |
2024-06-25 |
delete phone 07985 395 240 |
2024-06-25 |
insert email jo..@cooperwhitegroup.com |
2024-06-25 |
insert phone 0203 092 1743 |
2024-06-25 |
insert phone 0203 092 1969 |
2024-06-25 |
insert phone 07301 576 296 |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES |
2023-10-12 |
delete email sh..@cooperwhitegroup.com |
2023-10-12 |
delete phone 0203 092 1743 |
2023-10-12 |
delete phone 07944 009 851 |
2023-10-12 |
insert phone 07583 067 633 |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-02 |
delete email ch..@cooperwhitegroup.com |
2023-07-02 |
delete phone 0203 092 2357 |
2023-07-02 |
delete phone 07583 067 633 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARANG SANJAY SHAH |
2023-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 12/06/2023 |
2023-06-07 |
delete address 14C SHEPHERDESS WALK LONDON ENGLAND N1 7LB |
2023-06-07 |
insert address 18 KING WILLIAM STREET LONDON ENGLAND EC4N 7BP |
2023-06-07 |
update registered_address |
2023-05-21 |
insert email da..@cooperwhitegroup.com |
2023-05-21 |
insert email th..@cooperwhitegroup.com |
2023-05-21 |
insert phone 0203 092 2384 |
2023-05-21 |
insert phone 0203 092 2532 |
2023-05-21 |
insert phone 07581 025 579 |
2023-05-21 |
insert phone 07985 395 240 |
2023-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2023 FROM
14C SHEPHERDESS WALK
LONDON
N1 7LB
ENGLAND |
2023-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 20/04/2023 |
2023-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 20/04/2023 |
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 |
2023-02-24 |
delete address 14c Shepherdess Walk
London, N1 7LB |
2023-02-24 |
delete email ja..@techai.io |
2023-02-24 |
delete phone 0203 092 2532 |
2023-02-24 |
delete phone 0786 092 9668 |
2023-02-24 |
insert address 18 King William Street, London, EC4N 7BP |
2023-02-24 |
insert email bo..@cooperwhitegroup.com |
2023-02-24 |
insert email mi..@cooperwhitegroup.com |
2023-02-24 |
insert phone 0203 092 0704 |
2023-02-24 |
insert phone 0203 092 0848 |
2023-02-24 |
insert phone 07581 018 553 |
2023-02-24 |
insert phone 07593 822 261 |
2023-02-24 |
update primary_contact 14c Shepherdess Walk
London, N1 7LB => 18 King William Street, London, EC4N 7BP |
2022-11-25 |
delete email ar..@techaiconsulting.com |
2022-11-25 |
delete email de..@techaiconsulting.com |
2022-11-25 |
delete email ha..@cooperwhitegroup.com |
2022-11-25 |
delete email ja..@techaiconsulting.com |
2022-11-25 |
delete email ja..@techaiconsulting.com |
2022-11-25 |
delete email ro..@techaiconsulting.com |
2022-11-25 |
delete phone 0203 092 0704 |
2022-11-25 |
delete phone 0203 092 1969 |
2022-11-25 |
delete phone 0203 092 2384 |
2022-11-25 |
delete phone 07534 423 598 |
2022-11-25 |
delete phone 07581 018 553 |
2022-11-25 |
delete phone 07581 025 579 |
2022-11-25 |
delete phone 07944 008 851 |
2022-11-25 |
insert email ja..@techai.io |
2022-11-25 |
insert email ja..@cooperwhitegroup.com |
2022-11-25 |
insert email sh..@cooperwhitegroup.com |
2022-11-25 |
insert phone 07944 009 851 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-04 |
delete email da..@cooperwhitegroup.com |
2022-09-04 |
delete email mi..@cooperwhitegroup.com |
2022-09-04 |
delete email pe..@cooperwhitegroup.com |
2022-09-04 |
delete phone 0203 092 0848 |
2022-09-04 |
delete phone 07593 822 261 |
2022-09-04 |
insert email ar..@techaiconsulting.com |
2022-09-04 |
insert email ja..@techaiconsulting.com |
2022-09-04 |
insert phone 0203 092 1969 |
2022-09-04 |
insert phone 07534 423 598 |
2022-08-07 |
update num_mort_charges 3 => 4 |
2022-08-07 |
update num_mort_outstanding 1 => 2 |
2022-07-03 |
delete email em..@techaiconsulting.com |
2022-07-03 |
delete phone 0203 092 1969 |
2022-07-03 |
delete phone 07534 423 598 |
2022-07-03 |
insert email mi..@cooperwhitegroup.com |
2022-07-03 |
insert phone 0203 092 2115 |
2022-07-03 |
insert phone 07581 019 848 |
2022-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640004 |
2022-05-31 |
delete email da..@techaiconsulting.com |
2022-05-31 |
delete phone 0203 092 2115 |
2022-05-31 |
delete phone 07581 019 848 |
2022-04-29 |
delete email na..@cooperwhitegroup.com |
2022-04-29 |
insert email de..@techaiconsulting.com |
2022-04-29 |
insert email em..@cooperwhitegroup.com |
2022-04-29 |
insert phone 0203 092 1743 |
2022-04-29 |
insert phone 07944 008 851 |
2022-02-10 |
delete address 19 Willow Street
Shoreditch
London, EC2A 4BH |
2022-02-10 |
delete email sa..@cooperwhitegroup.com |
2022-02-10 |
delete phone 0203 092 2636 |
2022-02-10 |
delete phone 07701 007 767 |
2022-02-10 |
insert address 14c Shepherdess Walk
London, N1 7LB |
2022-02-10 |
insert email da..@techaiconsulting.com |
2022-02-10 |
insert email ha..@cooperwhitegroup.com |
2022-02-10 |
insert email he..@cooperwhitegoup.com |
2022-02-10 |
insert email ro..@techaiconsulting.com |
2022-02-10 |
insert phone 0203 092 0704 |
2022-02-10 |
insert phone 0203 092 2115 |
2022-02-10 |
insert phone 0203 092 2366 |
2022-02-10 |
insert phone 0203 092 2384 |
2022-02-10 |
insert phone 07581 018 553 |
2022-02-10 |
insert phone 07581 019 848 |
2022-02-10 |
insert phone 07581 025 579 |
2022-02-10 |
insert phone 07581 025 580 |
2022-02-10 |
update primary_contact 19 Willow Street
Shoreditch
London, EC2A 4BH => 14c Shepherdess Walk
London, N1 7LB |
2021-12-07 |
delete address 19 WILLOW STREET 1ST FLOOR LONDON ENGLAND EC2A 4BH |
2021-12-07 |
insert address 14C SHEPHERDESS WALK LONDON ENGLAND N1 7LB |
2021-12-07 |
update registered_address |
2021-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 01/11/2021 |
2021-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2021 FROM
19 WILLOW STREET
1ST FLOOR
LONDON
EC2A 4BH
ENGLAND |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update num_mort_outstanding 3 => 1 |
2021-10-07 |
update num_mort_satisfied 0 => 2 |
2021-09-22 |
insert email ch..@cooperwhitegroup.com |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077135640001 |
2021-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077135640002 |
2021-08-07 |
update num_mort_charges 2 => 3 |
2021-08-07 |
update num_mort_outstanding 2 => 3 |
2021-08-06 |
delete email br..@techaiconsulting.com |
2021-08-06 |
delete email lo..@cooperwhitegroup.com |
2021-08-06 |
delete email ma..@cooperwhitegroup.com |
2021-08-06 |
delete email om..@techaiconsulting.com |
2021-08-06 |
delete phone 0203 092 1406 |
2021-08-06 |
delete phone 0203 092 2366 |
2021-08-06 |
delete phone 07583 078 856 |
2021-08-06 |
delete phone 07753 229 474 |
2021-08-06 |
insert email sa..@cooperwhitegroup.com |
2021-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640003 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2021-04-23 |
insert email ha..@cooperwhitegroup.com |
2021-04-23 |
insert phone 0203 092 1328 |
2021-04-23 |
insert phone 0758 307 8925 |
2021-02-08 |
delete office_emails am..@bsmgroup.com |
2021-02-08 |
delete office_emails lo..@bsmgroup.com |
2021-02-08 |
insert general_emails he..@cooperwhitegroup.com |
2021-02-08 |
delete address 20 Farringdon Street, London, EC4A 4AB |
2021-02-08 |
delete email am..@bsmgroup.com |
2021-02-08 |
delete email lo..@bsmgroup.com |
2021-02-08 |
delete index_pages_linkeddomain volcanic.co.uk |
2021-02-08 |
delete phone +0031 202 384 172 |
2021-02-08 |
delete phone +44 (0) 207 653 6720 | 20 |
2021-02-08 |
delete source_ip 13.224.230.34 |
2021-02-08 |
delete source_ip 13.224.230.47 |
2021-02-08 |
delete source_ip 13.224.230.54 |
2021-02-08 |
delete source_ip 13.224.230.84 |
2021-02-08 |
insert address 19 Willow Street
Shoreditch
London, EC2A 4BH |
2021-02-08 |
insert email br..@techaiconsulting.com |
2021-02-08 |
insert email he..@cooperwhitegroup.com |
2021-02-08 |
insert email ja..@techaiconsulting.com |
2021-02-08 |
insert email lo..@cooperwhitegroup.com |
2021-02-08 |
insert email ma..@cooperwhitegroup.com |
2021-02-08 |
insert email om..@techaiconsulting.com |
2021-02-08 |
insert email sa..@cooperwhitegroup.com |
2021-02-08 |
insert index_pages_linkeddomain google.com |
2021-02-08 |
insert index_pages_linkeddomain linkedin.com |
2021-02-08 |
insert phone +44 (0)203 092 2644 |
2021-02-08 |
insert phone 0203 092 1406 |
2021-02-08 |
insert phone 0203 092 2357 |
2021-02-08 |
insert phone 0203 092 2366 |
2021-02-08 |
insert phone 0203 092 2382 |
2021-02-08 |
insert phone 0203 092 2426 |
2021-02-08 |
insert phone 0203 092 2532 |
2021-02-08 |
insert phone 0203 092 2636 |
2021-02-08 |
insert phone 0203 092 2659 |
2021-02-08 |
insert phone 07583 067 633 |
2021-02-08 |
insert phone 07583 078 477 |
2021-02-08 |
insert phone 07583 078 856 |
2021-02-08 |
insert phone 07595 371 187 |
2021-02-08 |
insert phone 07701 007 767 |
2021-02-08 |
insert phone 07710 758 917 |
2021-02-08 |
insert phone 07753 229 474 |
2021-02-08 |
insert phone 0786 092 9668 |
2021-02-08 |
insert source_ip 160.153.133.195 |
2021-02-08 |
update primary_contact 20 Farringdon Street, London, EC4A 4AB => 19 Willow Street
Shoreditch
London, EC2A 4BH |
2020-12-07 |
insert company_previous_name BSM GROUP LTD |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update name BSM GROUP LTD => COOPER WHITE GROUP LTD |
2020-11-19 |
update statutory_documents COMPANY NAME CHANGED BSM GROUP LTD
CERTIFICATE ISSUED ON 19/11/20 |
2020-10-30 |
delete address 20 FARRINGDON STREET LONDON ENGLAND EC4A 4AB |
2020-10-30 |
insert address 19 WILLOW STREET 1ST FLOOR LONDON ENGLAND EC2A 4BH |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-30 |
update registered_address |
2020-10-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-12 |
delete email da..@bsmgroup.com |
2020-10-12 |
delete email hu..@bsmgroup.com |
2020-10-12 |
delete email sa..@bsmgroup.com |
2020-10-12 |
delete email to..@bsmgroup.com |
2020-10-12 |
delete source_ip 13.224.130.33 |
2020-10-12 |
delete source_ip 13.224.130.34 |
2020-10-12 |
delete source_ip 13.224.130.68 |
2020-10-12 |
delete source_ip 13.224.130.91 |
2020-10-12 |
insert phone +44 (0) 207 653 6720 | 20 |
2020-10-12 |
insert source_ip 13.224.230.34 |
2020-10-12 |
insert source_ip 13.224.230.47 |
2020-10-12 |
insert source_ip 13.224.230.54 |
2020-10-12 |
insert source_ip 13.224.230.84 |
2020-10-12 |
update founded_year 2015 => null |
2020-10-12 |
update website_status DomainNotFound => OK |
2020-09-02 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2020-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640002 |
2020-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM
20 FARRINGDON STREET
LONDON
EC4A 4AB
ENGLAND |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 22/05/2020 |
2020-07-10 |
update statutory_documents CESSATION OF PAUL MCMAHON AS A PSC |
2020-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2019-10-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 1 POULTRY LONDON ENGLAND EC2R 8EJ |
2019-09-07 |
insert address 20 FARRINGDON STREET LONDON ENGLAND EC4A 4AB |
2019-09-07 |
update registered_address |
2019-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM
1 POULTRY
LONDON
EC2R 8EJ
ENGLAND |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2019-02-07 |
delete address 21 WORSHIP STREET LONDON ENGLAND EC2A 2DW |
2019-02-07 |
insert address 1 POULTRY LONDON ENGLAND EC2R 8EJ |
2019-02-07 |
update registered_address |
2019-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM
21 WORSHIP STREET
LONDON
EC2A 2DW
ENGLAND |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-07 |
update account_ref_day 30 => 31 |
2018-07-07 |
update account_ref_month 6 => 12 |
2018-07-07 |
update accounts_next_due_date 2019-03-31 => 2018-09-30 |
2018-06-29 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 31/12/2017 |
2018-05-07 |
update num_mort_charges 0 => 1 |
2018-05-07 |
update num_mort_outstanding 0 => 1 |
2018-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077135640001 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 01/07/2017 |
2017-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS SMITH / 01/07/2017 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-05-07 |
delete address 85 GRESHAM STREET LONDON EC2V 7NQ |
2017-05-07 |
insert address 21 WORSHIP STREET LONDON ENGLAND EC2A 2DW |
2017-05-07 |
update registered_address |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
85 GRESHAM STREET
LONDON
EC2V 7NQ |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
insert company_previous_name BSM ASSOCIATES (UK) LIMITED |
2016-12-19 |
update name BSM ASSOCIATES (UK) LIMITED => BSM GROUP LTD |
2016-11-15 |
update statutory_documents COMPANY NAME CHANGED BSM ASSOCIATES (UK) LIMITED
CERTIFICATE ISSUED ON 15/11/16 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-07-21 => 2016-02-16 |
2016-03-08 |
update returns_next_due_date 2016-08-18 => 2017-03-16 |
2016-02-16 |
update statutory_documents 16/02/16 FULL LIST |
2015-10-22 |
update statutory_documents 24/07/15 STATEMENT OF CAPITAL GBP 14 |
2015-10-07 |
delete address 85 GRESHAM STREET LONDON ENGLAND EC2V 7NQ |
2015-10-07 |
insert address 85 GRESHAM STREET LONDON EC2V 7NQ |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-10-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-09-09 |
update statutory_documents 21/07/15 FULL LIST |
2015-07-07 |
delete address 80 COLEMAN STREET LONDON EC2R 5BJ |
2015-07-07 |
insert address 85 GRESHAM STREET LONDON ENGLAND EC2V 7NQ |
2015-07-07 |
update registered_address |
2015-06-15 |
update statutory_documents SUB-DIVISION
18/05/15 |
2015-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
80 COLEMAN STREET
LONDON
EC2R 5BJ |
2015-06-03 |
update statutory_documents 18/05/15 STATEMENT OF CAPITAL GBP 13 |
2015-06-02 |
update statutory_documents ADOPT ARTICLES 18/05/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-15 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ |
2014-12-07 |
insert address 80 COLEMAN STREET LONDON EC2R 5BJ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-12-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-11-07 |
update statutory_documents 21/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-09-06 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-08-21 |
update statutory_documents 21/07/13 FULL LIST |
2013-08-21 |
update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 5 |
2013-06-25 |
delete address 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ |
2013-06-25 |
insert address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ |
2013-06-25 |
update registered_address |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 7 => 6 |
2013-06-24 |
update accounts_next_due_date 2014-04-30 => 2014-03-31 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-21 => 2014-04-30 |
2013-06-22 |
delete address 39 TOTTERDOWN STREET TOOTING BROADWAY LONDON UNITED KINGDOM SW17 8TB |
2013-06-22 |
insert address 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ |
2013-06-22 |
update registered_address |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
1 BERKELEY STREET
LONDON
W1J 8DJ
UNITED KINGDOM |
2013-01-08 |
update statutory_documents CURRSHO FROM 31/07/2013 TO 30/06/2013 |
2012-11-27 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-04 |
update statutory_documents 21/07/12 FULL LIST |
2012-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
39 TOTTERDOWN STREET
TOOTING BROADWAY
LONDON
SW17 8TB
UNITED KINGDOM |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SMITH |
2012-08-14 |
update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 4 |
2011-07-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |