Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-09-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-08-24 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-11-09 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124264900001 |
2021-09-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-09-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-08-18 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-09 |
insert index_pages_linkeddomain streetmap.co.uk |
2021-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2021-04-07 |
update account_ref_month 1 => 7 |
2021-04-07 |
update accounts_last_madeup_date null => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-10-27 => 2022-04-30 |
2021-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HAJIKYPRI |
2021-03-18 |
update statutory_documents CESSATION OF SHARON HAJIKYPRI AS A PSC |
2021-03-10 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 140 |
2021-02-14 |
delete index_pages_linkeddomain streetmap.co.uk |
2021-02-14 |
update robots_txt_status www.tcharles.com: 404 => 200 |
2021-02-07 |
delete address 304 GREAT WEST ROAD HOUNSLOW ENGLAND TW5 0BB |
2021-02-07 |
insert address 239 BULLSMOOR LANE ENFIELD ENGLAND EN1 4SB |
2021-02-07 |
update registered_address |
2021-02-03 |
update statutory_documents PREVSHO FROM 31/01/2021 TO 31/07/2020 |
2020-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2020 FROM
304 GREAT WEST ROAD
HOUNSLOW
TW5 0BB
ENGLAND |
2020-12-15 |
update statutory_documents DIRECTOR APPOINTED MR KYRIACOS HAJIKYPRI |
2020-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON HAJIKYPRI |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-12-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIACOS HAJIKYPRI |
2020-12-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HAJIKYPRI |
2020-12-15 |
update statutory_documents CESSATION OF ABID RASHID RAJA AS A PSC |
2020-12-15 |
update statutory_documents CESSATION OF JAMIL TAHIR BUTT AS A PSC |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABID RAJA |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIL BUTT |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 124264900001 |
2020-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2019-03-08 |
delete phone 07831 681038 |
2017-11-15 |
update website_status Unavailable => OK |
2017-11-15 |
delete source_ip 85.92.84.23 |
2017-11-15 |
insert source_ip 85.92.66.85 |
2017-10-02 |
update website_status OK => Unavailable |
2016-03-12 |
update website_status OK => DomainNotFound |