Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES |
2023-06-15 |
update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 263274.06 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-30 |
delete career_pages_linkeddomain bit.ly |
2022-08-07 |
delete sic_code 64191 - Banks |
2022-07-31 |
delete chro SINEAD CARVILLE |
2022-07-31 |
insert otherexecutives SINEAD CARVILLE |
2022-07-31 |
insert career_pages_linkeddomain bit.ly |
2022-07-31 |
update person_title SINEAD CARVILLE: Chartered Member of CIPD; CHIEF HUMAN RESOURCES OFFICER => CHIEF ADMINISTRATIVE OFFICER; Chartered Member of CIPD |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES |
2022-06-02 |
delete career_pages_linkeddomain bit.ly |
2022-06-02 |
delete source_ip 151.101.61.84 |
2022-06-02 |
insert source_ip 151.101.17.84 |
2022-05-31 |
update statutory_documents 27/05/22 STATEMENT OF CAPITAL GBP 262654.81 |
2022-05-01 |
delete career_pages_linkeddomain ulster.ac.uk |
2022-05-01 |
insert career_pages_linkeddomain bit.ly |
2022-03-30 |
delete career_pages_linkeddomain eventbrite.com |
2022-02-07 |
update account_category FULL => GROUP |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2022-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update account_ref_month 3 => 12 |
2021-11-09 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES |
2021-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-18 |
update statutory_documents ADOPT ARTICLES 16/03/2021 |
2021-05-10 |
update statutory_documents 04/05/21 STATEMENT OF CAPITAL GBP 261626.72 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update account_category UNAUDITED ABRIDGED => FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAGH MARTIN MCCARTHY |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-14 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-03 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAGH MARTIN MCCARTHY / 25/07/2017 |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE / 25/07/2017 |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE / 25/07/2017 |
2017-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE / 25/07/2017 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW |
2017-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS KATRIEN VERONIQUE MARIE-LOUISE JOSEE ROPPE |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-09 |
delete address WARNFORD COURT 29 THROGMORTON STREET LONDON ENGLAND EC2N 2AT |
2016-02-09 |
insert address WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-02-09 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2016-01-06 |
update statutory_documents 16/12/15 FULL LIST |
2015-09-07 |
delete address 50 LIVERPOOL STREET LIVERPOOL STREET LONDON EC2M 7PY |
2015-09-07 |
insert address WARNFORD COURT 29 THROGMORTON STREET LONDON ENGLAND EC2N 2AT |
2015-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date null => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-16 => 2016-12-31 |
2015-09-07 |
update registered_address |
2015-08-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
50 LIVERPOOL STREET LIVERPOOL STREET
LONDON
EC2M 7PY |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM BINKS |
2015-01-07 |
delete address 8 STEELES ROAD LONDON UNITED KINGDOM NW3 4SE |
2015-01-07 |
insert address 50 LIVERPOOL STREET LIVERPOOL STREET LONDON EC2M 7PY |
2015-01-07 |
insert sic_code 64191 - Banks |
2015-01-07 |
insert sic_code 66110 - Administration of financial markets |
2015-01-07 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date null => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2014-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
50 LIVERPOOL STREET LIVERPOOL STREET
LONDON
EC2M 7PR
ENGLAND |
2014-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
8 STEELES ROAD
LONDON
NW3 4SE
UNITED KINGDOM |
2014-12-17 |
update statutory_documents 16/12/14 FULL LIST |
2014-09-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DANIEL SHAW |
2014-07-04 |
update statutory_documents ADOPT ARTICLES 25/06/2014 |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MR TOM ANTHONY BINKS |
2014-03-07 |
update account_ref_month 12 => 3 |
2014-02-06 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
2013-12-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |