Date | Description |
2025-03-04 |
update statutory_documents FIRST GAZETTE |
2025-01-19 |
delete phone +972 3 9234646 |
2024-11-20 |
delete alias Comsec Consulting UK |
2024-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/24, NO UPDATES |
2024-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2024 FROM
37 BROADHURST GARDENS
LONDON
NW6 3QT
ENGLAND |
2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-03-07 |
delete address One Lyric Square
London W6 0NB
United Kingdom |
2024-03-07 |
delete phone +31 (0) 202371950 |
2024-03-07 |
delete phone +44 (0) 2034638727 |
2024-03-07 |
delete phone +44 238 214 6966 |
2024-03-07 |
delete phone +972 9376 1868 |
2024-03-07 |
insert phone +31202170634 |
2024-03-07 |
insert phone +972 3 9234646 |
2024-03-07 |
insert phone +972 747047472 |
2024-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS OSHER PARTOK RHEINISCH |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MR AZRIEL MOSCOVICI |
2023-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUB CYBER SECURITY LTD |
2023-05-22 |
update statutory_documents CESSATION OF ELDAV INVESTMENTS LTD AS A PSC |
2023-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYELET BITAN |
2023-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EYAL MOSHE |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-03-27 |
delete phone +31 (0) 102881010 |
2023-03-27 |
delete phone +44 (0) 2081598539 |
2023-03-27 |
insert phone +31 (0) 202371950 |
2023-03-27 |
insert phone +44 (0) 2034638727 |
2023-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-11-01 |
delete address Square House
Berkeley Square
London, W1J 6BD, United Kingdom |
2022-11-01 |
insert address One Lyric Square
London W6 0NB
United Kingdom |
2022-11-01 |
update primary_contact Square House
Berkeley Square
London, W1J 6BD, United Kingdom => One Lyric Square
London W6 0NB
United Kingdom |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-07-05 |
update statutory_documents DIRECTOR APPOINTED MR EYAL MOSHE |
2022-07-05 |
update statutory_documents DIRECTOR APPOINTED MS AYELET BITAN |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EHUD ERTEL |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILAN AZOURI |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONEN STERNBACH |
2022-07-02 |
delete address 17 Rothschild St.
Tel Aviv-Yafo 6688120
Israel |
2022-07-02 |
delete address Berkeley Square House
Berkeley Square
London, W1J 6BD, United Kingdom |
2022-07-02 |
delete index_pages_linkeddomain hubsecurity.com |
2022-07-02 |
delete index_pages_linkeddomain youtube.com |
2022-07-02 |
delete source_ip 88.208.252.9 |
2022-07-02 |
insert source_ip 172.67.181.193 |
2022-07-02 |
insert source_ip 104.21.35.247 |
2022-07-02 |
update website_status InternalTimeout => OK |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2022-03-30 |
update website_status OK => InternalTimeout |
2022-02-18 |
delete address 9 Jabotinsky St.
Bnei Brak 5126417
Israel |
2022-02-18 |
delete fax +972 (0) 39230020 |
2022-02-18 |
delete phone +972 (0) 39234646 |
2022-02-18 |
insert address 17 Rothschild St.
Tel Aviv-Yafo 6688120
Israel |
2022-02-18 |
insert index_pages_linkeddomain hubsecurity.com |
2022-02-18 |
insert index_pages_linkeddomain youtube.com |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YAN APELFELD |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-02-12 |
delete address Euston Tower
286 Euston Road
London, NW1 3DP, United Kingdom |
2021-02-12 |
delete phone +44 (0) 2034638727 |
2021-02-12 |
insert address Berkeley Square House
Berkeley Square
London, W1J 6BD, United Kingdom |
2021-02-12 |
insert phone +44 (0) 2081598539 |
2021-02-12 |
insert phone +44 238 214 6966 |
2021-02-12 |
insert phone +972 9376 1868 |
2021-02-12 |
update primary_contact Euston Tower
286 Euston Road
London, NW1 3DP, United Kingdom => Berkeley Square House
Berkeley Square
London, W1J 6BD, United Kingdom |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
delete address 21D Yegia Kapayim St.
P.O.Box 3474, Petah-Tikva
49130 Israel |
2020-05-26 |
delete address 33rd floor, Euston Tower
286 Euston Road
London, NW1 3DP, United Kingdom |
2020-05-26 |
delete index_pages_linkeddomain codenroll.co.il |
2020-05-26 |
insert address 9 Jabotinsky St.
Bnei Brak 5126417
Israel |
2020-05-26 |
update statutory_documents DIRECTOR APPOINTED MR ILAN OVADIA AZOURI |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
2020-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHUD ERTEL / 06/04/2020 |
2020-04-06 |
update statutory_documents DIRECTOR APPOINTED MR EHUD ERTEL |
2020-03-11 |
delete address 33rd floor, Euston Tower
286 Euston Road
London, NW1 3DP, England |
2020-03-11 |
delete address Yegia Kapayim St. 21D
P.O.Box 3474, Petah-Tikva
Israel 49130 |
2020-03-11 |
delete alias Comsec Consulting BV |
2020-03-11 |
delete fax +31 (0) 10 2881019 |
2020-03-11 |
insert address 21D Yegia Kapayim St.
P.O.Box 3474, Petah-Tikva
49130 Israel |
2020-03-11 |
insert address 33rd floor, Euston Tower
286 Euston Road
London, NW1 3DP, United Kingdom |
2020-03-11 |
insert alias Comsec Consulting NL |
2020-03-11 |
update primary_contact 33rd floor, Euston Tower
286 Euston Road
London, NW1 3DP, England => 33rd floor, Euston Tower
286 Euston Road
London, NW1 3DP, United Kingdom |
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 |
2019-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-19 |
update website_status InternalTimeout => OK |
2019-09-19 |
delete source_ip 31.168.133.186 |
2019-09-19 |
insert source_ip 88.208.252.9 |
2019-09-19 |
update robots_txt_status www.comsecconsulting.co.uk: 404 => 200 |
2019-06-25 |
update statutory_documents DIRECTOR APPOINTED MR YAN APELFELD |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2019-04-24 |
update website_status FlippedRobots => InternalTimeout |
2019-04-18 |
update website_status FailedRobots => FlippedRobots |
2019-04-02 |
update website_status FlippedRobots => FailedRobots |
2019-03-11 |
update website_status OK => FlippedRobots |
2019-02-06 |
update website_status InternalTimeout => OK |
2019-02-06 |
delete client Bezeq |
2019-02-06 |
delete client El-Al |
2019-02-06 |
delete client Energy Corporation |
2019-02-06 |
delete client GIGYA |
2019-02-06 |
delete client Israeli Bank |
2019-02-06 |
delete client Turkish Bank |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-12-04 |
update website_status OK => InternalTimeout |
2018-10-30 |
delete general_emails in..@comsecglobal.nl |
2018-10-30 |
delete about_pages_linkeddomain comsecglobal.nl |
2018-10-30 |
delete career_pages_linkeddomain comsecglobal.nl |
2018-10-30 |
delete client_pages_linkeddomain comsecglobal.nl |
2018-10-30 |
delete contact_pages_linkeddomain comsecglobal.nl |
2018-10-30 |
delete email in..@comsecglobal.nl |
2018-10-30 |
delete index_pages_linkeddomain comsecglobal.nl |
2018-10-30 |
delete management_pages_linkeddomain comsecglobal.nl |
2018-09-25 |
delete cfo Michael Kaganovich |
2018-09-25 |
delete coo Michael Kaganovich |
2018-09-25 |
delete cto Gil Cohen |
2018-09-25 |
delete person Gil Cohen |
2018-09-25 |
delete person Michael Kaganovich |
2018-06-08 |
update person_title Amir Atzmon: Co - Managing Director; Member of the Management Team => Co - CEO; Member of the Management Team |
2018-06-08 |
update person_title Ori Fragman: Member of the Management Team; Co - Managing Director & Head of Europe => Co - CEO & Head of Europe; Co - CEO & Head of Comsec Europe; Member of the Management Team |
2018-05-04 |
update statutory_documents DIRECTOR APPOINTED MRH RONEN STERNBACH |
2018-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOCHANAN SOMMERFELD |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2018-04-16 |
delete ceo Jochanan Sommerfeld |
2018-04-16 |
insert cfo Michael Kaganovich |
2018-04-16 |
insert coo Michael Kaganovich |
2018-04-16 |
delete person Jochanan Sommerfeld |
2018-04-16 |
insert person Amir Atzmon |
2018-04-16 |
insert person Michael Kaganovich |
2018-04-16 |
insert person Moran Lahat |
2018-04-16 |
update person_title Ori Fragman: Managing Director of Comsec Netherlands; Member of the Management Team => Member of the Management Team; Co - Managing Director & Head of Europe |
2018-03-05 |
insert client Allianz |
2018-03-05 |
insert client Commercial Bank |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-11-20 |
delete cfo Liat Koren |
2017-11-20 |
delete coo Tamir Feldman |
2017-11-20 |
delete person Alon Sarfati |
2017-11-20 |
delete person Itay Evron |
2017-11-20 |
delete person Liat Koren |
2017-11-20 |
delete person Tamir Feldman |
2017-11-20 |
insert person Ori Fragman |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2014-12-27 => 2015-12-31 |
2017-02-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIAT KOREN |
2016-08-28 |
insert coo Tamir Feldman |
2016-08-28 |
insert person Tamir Feldman |
2016-07-31 |
delete coo Yair Dermer |
2016-07-31 |
delete person Amir Peled |
2016-07-31 |
delete person Eli Petel |
2016-07-31 |
delete person Yair Dermer |
2016-07-31 |
update person_title Alon Sarfati: VP Product; Member of the Management Team => Member of the Management Team |
2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-05-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-27 |
2016-05-12 |
update accounts_next_due_date 2016-03-16 => 2016-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-12 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-28 |
update statutory_documents 26/04/16 FULL LIST |
2016-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/14 |
2016-04-02 |
delete address 19 Cua Bac Street, Ba Dinh District,
Hanoi, Vietnam |
2016-04-02 |
delete address Barbizonlaan 70
2908 ME Capelle aan den IJssel
The Netherlands |
2016-04-02 |
delete address Iz Plaza Giz Zemin Kat
Ayazaga Yolu No 4
Maslak 34398
Istanbul, Turkey |
2016-04-02 |
delete alias Comsec Consulting Turkey |
2016-04-02 |
delete alias Comsec Consulting Vietnam |
2016-04-02 |
insert address Hogehilweg 4
1101 CC Amsterdam
The Netherlands |
2016-04-02 |
insert person Itay Evron |
2016-03-09 |
delete address 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ |
2016-03-09 |
insert address 37 BROADHURST GARDENS LONDON ENGLAND NW6 3QT |
2016-03-09 |
update account_ref_day 27 => 31 |
2016-03-09 |
update registered_address |
2016-02-13 |
delete person Benny Meiri |
2016-02-13 |
update person_description Eli Petel => Eli Petel |
2016-02-13 |
update person_title Eli Petel: VP Resources; Member of the Management Team => Member of the Management Team; VP Consulting |
2016-02-08 |
update statutory_documents PREVEXT FROM 27/12/2015 TO 31/12/2015 |
2016-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
5 NORTH END ROAD
GOLDERS GREEN
LONDON
NW11 7RJ |
2016-02-08 |
update statutory_documents DIRECTOR APPOINTED MR JOCHANAN SOMMERFELD |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ITZHAK WEINREB |
2016-01-15 |
insert cto Gil Cohen |
2016-01-15 |
insert person Gil Cohen |
2016-01-15 |
update person_title Alon Sarfati: CTO & VP Product; Member of the Management Team => VP Product; Member of the Management Team |
2016-01-07 |
update account_ref_day 28 => 27 |
2016-01-07 |
update accounts_next_due_date 2015-12-16 => 2016-03-16 |
2015-12-16 |
update statutory_documents PREVSHO FROM 28/12/2014 TO 27/12/2014 |
2015-10-07 |
insert otherexecutives Nadav Shatz |
2015-10-07 |
insert person Nadav Shatz |
2015-10-07 |
update account_ref_day 29 => 28 |
2015-10-07 |
update accounts_next_due_date 2015-09-29 => 2015-12-16 |
2015-09-16 |
update statutory_documents PREVSHO FROM 29/12/2014 TO 28/12/2014 |
2015-09-09 |
insert ceo Jochanan Sommerfeld |
2015-09-09 |
delete person Gil Ilany |
2015-09-09 |
delete person Uri Bar-El |
2015-09-09 |
insert person Jochanan Sommerfeld |
2015-08-12 |
delete general_emails in..@afenidasecit.com |
2015-08-12 |
delete address Palladina 34, Kiev
Ukraine 03142 |
2015-08-12 |
delete alias Comsec Consulting Ukraine |
2015-08-12 |
delete contact_pages_linkeddomain afenidasecit.com |
2015-08-12 |
delete email in..@afenidasecit.com |
2015-06-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-06-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-07 |
update statutory_documents 26/04/15 FULL LIST |
2015-03-17 |
delete ceo Moshe Ishai |
2015-03-17 |
delete person Moshe Ishai |
2015-03-17 |
update person_title Alon Sarfati: VP Technology & Prouducts; Member of the Management Team => CTO & VP Product; Member of the Management Team |
2015-02-17 |
delete about_pages_linkeddomain comsecglobal.co.uk |
2015-02-17 |
delete career_pages_linkeddomain comsecglobal.co.uk |
2015-02-17 |
delete client_pages_linkeddomain comsecglobal.co.uk |
2015-02-17 |
delete contact_pages_linkeddomain comsecglobal.co.uk |
2015-02-17 |
delete index_pages_linkeddomain comsecglobal.co.uk |
2015-02-17 |
delete management_pages_linkeddomain comsecglobal.co.uk |
2015-02-17 |
delete person Sharon Cohen |
2015-02-17 |
delete service_pages_linkeddomain comsecglobal.co.uk |
2015-02-17 |
insert person Benny Meiri |
2015-01-20 |
insert ceo Itche Weinreb |
2015-01-20 |
insert chairman Itche Weinreb |
2015-01-20 |
delete person Liat Hadar |
2015-01-20 |
insert person Gil Ilany |
2015-01-20 |
insert person Itche Weinreb |
2014-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NISSIM BAR EL |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-22 => 2015-09-29 |
2014-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ITZHAK WEINREB |
2014-11-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-28 |
insert person Liat Hadar |
2014-10-28 |
update person_description Yair Dermer => Yair Dermer |
2014-10-07 |
update account_ref_day 30 => 29 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-22 |
2014-09-22 |
update statutory_documents PREVSHO FROM 30/12/2013 TO 29/12/2013 |
2014-07-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-07-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-06-16 |
update statutory_documents 26/04/14 FULL LIST |
2014-05-28 |
insert person Uri Bar-El |
2014-04-20 |
delete person Ami Braun |
2014-04-20 |
insert person Alon Sarfati |
2014-04-20 |
insert person Eli Petel |
2014-03-05 |
delete person Amit Hayun |
2014-02-13 |
update website_status IndexOfPage => OK |
2014-02-13 |
delete source_ip 5.100.248.237 |
2014-02-13 |
insert source_ip 31.168.133.186 |
2014-02-13 |
update robots_txt_status www.comsecconsulting.co.uk: 200 => 404 |
2014-01-16 |
update website_status OK => IndexOfPage |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-24 => 2014-09-30 |
2013-11-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-07 |
update account_ref_day 31 => 30 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2013-12-24 |
2013-09-24 |
update statutory_documents PREVSHO FROM 31/12/2012 TO 30/12/2012 |
2013-09-07 |
delete person Erez Noy |
2013-07-01 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-07-01 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-11 |
update statutory_documents 26/04/13 FULL LIST |
2013-02-15 |
update website_status OK |
2013-02-15 |
delete source_ip 194.90.176.66 |
2013-02-15 |
insert source_ip 5.100.248.237 |
2013-02-11 |
update website_status FlippedRobotsTxt |
2013-01-13 |
update website_status Disallowed |
2013-01-06 |
update website_status ServerDown |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 26/04/12 FULL LIST |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY HARARI |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OKIN |
2011-05-18 |
update statutory_documents 26/04/11 FULL LIST |
2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 18/05/2011 |
2011-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LIAT KOREN / 18/05/2011 |
2010-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LIAT KOREN / 20/10/2010 |
2010-10-25 |
update statutory_documents SECRETARY APPOINTED MS LIAT KOREN |
2010-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LICHTIN |
2010-08-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents 26/04/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART OKIN / 02/02/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 02/02/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY HARARI / 02/02/2010 |
2009-06-23 |
update statutory_documents DIRECTOR APPOINTED MR STUART OKIN |
2009-06-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HEHK VAN DER HEIJDEN |
2009-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 10/01/2008 |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-11 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/12/2007 |
2008-10-14 |
update statutory_documents DIRECTOR APPOINTED HEHK VAN DER HEIJDEN |
2008-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 01/08/2008 |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED ROY HARARI |
2008-10-07 |
update statutory_documents SECRETARY APPOINTED MARK LICHTIN |
2008-10-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BOAZ FINKLESTEIN |
2007-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY |
2007-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-08-14 |
update statutory_documents ORDER OF COURT - RESTORATION 10/08/07 |
2007-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-10-10 |
update statutory_documents FIRST GAZETTE |
2005-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |