Date | Description |
2024-04-07 |
update account_category SMALL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-07 |
delete address 1ST FLOOR INDEPENDENT HOUSE INDEPENDENT BUSINESS PARK IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1TU |
2023-06-07 |
insert address LEVEL 1 50 COWCROSS STREET LONDON UNITED KINGDOM EC1M 6AL |
2023-06-07 |
update registered_address |
2023-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM
1ST FLOOR INDEPENDENT HOUSE INDEPENDENT BUSINESS PARK
IMBERHORNE LANE
EAST GRINSTEAD
WEST SUSSEX
RH19 1TU |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAYNE / 09/03/2023 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059407420004 |
2022-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITALBRIDGE GROUP, INC. |
2022-09-28 |
update statutory_documents CESSATION OF JEFFREY GINSBERG AS A PSC |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GINSBERG |
2022-08-02 |
update statutory_documents CESSATION OF FRESHWAVES GROUP LIMITED AS A PSC |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVINDER MONDAIR |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MR MAURICE MARK WOOLF |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ELDRIDGE MILLER |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2021-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DC EAGLE BIDCO LTD / 09/03/2021 |
2021-05-04 |
update statutory_documents CESSATION OF JEFFREY GINSBERG AS A PSC |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LESLIE ELLIOT FRUMKIN |
2020-12-07 |
insert company_previous_name IWIRELESS SOLUTIONS LTD |
2020-12-07 |
update name IWIRELESS SOLUTIONS LTD => FRESHWAVE SERVICES LIMITED |
2020-11-04 |
update statutory_documents COMPANY NAME CHANGED IWIRELESS SOLUTIONS LTD
CERTIFICATE ISSUED ON 04/11/20 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
2020-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC EAGLE BIDCO LTD |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update account_ref_month 3 => 12 |
2019-07-18 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
2019-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JEFFREY GINSBERG / 11/04/2019 |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PAYNE |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MONDAIR |
2019-05-16 |
update statutory_documents ADOPT ARTICLES 11/04/2019 |
2019-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GINSBERG |
2019-05-08 |
update statutory_documents CESSATION OF ANGELA RITA MONDAIR AS A PSC |
2019-05-08 |
update statutory_documents CESSATION OF TIANA AIMEE MONDAIR AS A PSC |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIANA MONDAIR |
2019-05-07 |
update num_mort_outstanding 2 => 1 |
2019-05-07 |
update num_mort_satisfied 2 => 3 |
2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA MONDAIR |
2019-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-03-21 |
update statutory_documents DIRECTOR APPOINTED MR RAVINDER PAUL MONDAIR |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
2018-11-07 |
update account_ref_day 28 => 31 |
2018-11-07 |
update account_ref_month 2 => 3 |
2018-11-07 |
update accounts_next_due_date 2019-11-30 => 2019-12-31 |
2018-10-11 |
update statutory_documents CURREXT FROM 28/02/2019 TO 31/03/2019 |
2018-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA RITA MONDAIR |
2018-06-07 |
update num_mort_charges 3 => 4 |
2018-06-07 |
update num_mort_outstanding 1 => 2 |
2018-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059407420004 |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2018-05-03 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA RITA MONDAIR |
2018-04-07 |
update account_ref_day 31 => 28 |
2018-04-07 |
update account_ref_month 3 => 2 |
2018-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-02-28 |
2018-04-07 |
update accounts_next_due_date 2018-12-31 => 2019-11-30 |
2018-03-20 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MONDAIR |
2018-03-05 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 28/02/2018 |
2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA MONDAIR |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-03-15 |
update statutory_documents ALTER ARTICLES 09/03/2017 |
2017-03-09 |
update statutory_documents DIRECTOR APPOINTED MISS TIANA AIMEE MONDAIR |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVINDER MONDAIR |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER PAUL MONDAIR / 01/09/2016 |
2016-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA RITA MONDAIR / 01/09/2016 |
2016-08-07 |
update num_mort_outstanding 3 => 1 |
2016-08-07 |
update num_mort_satisfied 0 => 2 |
2016-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-11-08 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-10-13 |
update statutory_documents 20/09/15 FULL LIST |
2014-11-07 |
delete address 1ST FLOOR INDEPENDENT HOUSE INDEPENDENT BUSINESS PARK IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 1TU |
2014-11-07 |
insert address 1ST FLOOR INDEPENDENT HOUSE INDEPENDENT BUSINESS PARK IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1TU |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-07 |
update statutory_documents 20/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address THE GRANARY BREWER STREET BLETCHINGLEY SURREY UNITED KINGDOM RH1 4QP |
2014-07-07 |
insert address 1ST FLOOR INDEPENDENT HOUSE INDEPENDENT BUSINESS PARK IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 1TU |
2014-07-07 |
update registered_address |
2014-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
THE GRANARY BREWER STREET
BLETCHINGLEY
SURREY
RH1 4QP
UNITED KINGDOM |
2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-10-11 |
update statutory_documents 20/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 9 => 3 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2013-12-31 |
2013-06-22 |
delete sic_code 6420 - Telecommunications |
2013-06-22 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-22 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALVINDER MONDAIR |
2013-06-11 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2013-01-24 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013 |
2012-09-27 |
update statutory_documents 20/09/12 FULL LIST |
2012-06-26 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2012-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-09-29 |
update statutory_documents 20/09/11 FULL LIST |
2011-07-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA MONDAIR |
2011-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
55 CRAWLEY DOWN ROAD, FELBRIDGE
EAST GRINSTEAD
WEST SUSSEX
RH19 2PP |
2011-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-21 |
update statutory_documents 20/09/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER MONDAIR / 20/10/2009 |
2010-07-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 20/09/09 FULL LIST |
2009-06-25 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-31 |
update statutory_documents COMPANY NAME CHANGED
PM D&B LIMITED
CERTIFICATE ISSUED ON 31/05/07 |
2006-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |