Date | Description |
2025-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-09 |
update statutory_documents ADOPT ARTICLES 01/04/2025 |
2025-04-03 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN SHORT |
2025-04-03 |
update statutory_documents DIRECTOR APPOINTED MR GARETH HARTLEY |
2025-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGA GROUP LIMITED |
2025-04-03 |
update statutory_documents CESSATION OF TONI JAYNE POSNER AS A PSC |
2025-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIA POSNER |
2025-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONI POSNER |
2025-03-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2025-03-19 |
insert address Unit 1B, Hamilton Road, Sutton in Ashfield, Nottinghamshire, NG17 5LD, GB |
2025-03-19 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2025-03-19 |
insert phone 01923220805 |
2025-03-19 |
insert phone 0303 123 1113 |
2025-03-19 |
insert terms_pages_linkeddomain ico.org.uk |
2025-02-15 |
insert about_pages_linkeddomain w3w.co |
2025-02-15 |
insert contact_pages_linkeddomain w3w.co |
2025-02-15 |
insert index_pages_linkeddomain w3w.co |
2025-02-15 |
insert product_pages_linkeddomain w3w.co |
2025-02-15 |
insert terms_pages_linkeddomain w3w.co |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, WITH UPDATES |
2024-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-10-11 |
insert about_pages_linkeddomain tiktok.com |
2024-10-11 |
insert contact_pages_linkeddomain tiktok.com |
2024-10-11 |
insert index_pages_linkeddomain tiktok.com |
2024-10-11 |
insert product_pages_linkeddomain tiktok.com |
2024-10-11 |
insert terms_pages_linkeddomain tiktok.com |
2024-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI POSNER |
2024-10-01 |
update statutory_documents CESSATION OF JUSTIN MAX POSNER AS A PSC |
2024-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-10-25 |
update statutory_documents DIRECTOR APPOINTED MISS TIA JAYNE POSNER |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES |
2023-09-27 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HILLS |
2023-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN POSNER |
2023-07-12 |
delete source_ip 178.238.131.135 |
2023-07-12 |
insert source_ip 217.160.146.28 |
2023-04-07 |
delete address 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE |
2023-04-07 |
insert address 19 NORTH STREET ASHFORD KENT ENGLAND TN24 8LF |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM
2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-19 |
delete about_pages_linkeddomain e2ecdn.co.uk |
2022-10-19 |
insert about_pages_linkeddomain e2ecdn.uk |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-04-14 |
insert registration_number 6800355 |
2022-04-14 |
insert vat 945 2923 06 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-07 |
delete sic_code 63990 - Other information service activities n.e.c. |
2021-10-07 |
insert sic_code 46360 - Wholesale of sugar and chocolate and sugar confectionery |
2021-10-07 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2021-10-07 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES |
2021-08-29 |
delete partner_pages_linkeddomain sweetfountains.com |
2021-08-29 |
insert partner_pages_linkeddomain sagrainc.com |
2021-07-25 |
delete partner_pages_linkeddomain chocolatefountain.co.uk |
2021-07-25 |
insert partner Kallimel PO |
2021-07-25 |
insert partner_pages_linkeddomain jmposner.in |
2021-06-24 |
delete address Unit 1-2 Ecclesbourne Park
Clover Nook Road
Cotes Park Industrial Estate
Alfreton
Derbyshire
DE55 4RF |
2021-06-24 |
delete address Unit 1-2 Ecclesbourne Park,
Clover Nook Road, Somercotes,
Derbyshire, DE55 4RF |
2021-06-24 |
insert address Unit 1B,
Hamilton Road, Sutton In Ashfield,
Nottinghamshire, NG17 5LD |
2021-06-24 |
update primary_contact Unit 1-2 Ecclesbourne Park
Clover Nook Road
Cotes Park Industrial Estate
Alfreton
Derbyshire
DE55 4RF => Unit 1B,
Hamilton Road, Sutton In Ashfield,
Nottinghamshire, NG17 5LD |
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 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-01-14 |
delete address Unit L
Penfold Trading Estate
Imperial Way
Watford
WD24 4YY |
2021-01-14 |
delete address Unit L Penfold Trading Estate
Imperial Way / Watford / WD24 4YY / UK |
2021-01-14 |
insert address Unit 1-2 Ecclesbourne Park
Clover Nook Road
Cotes Park Industrial Estate
Alfreton
Derbyshire
DE55 4RF |
2021-01-14 |
insert address Unit 1-2 Ecclesbourne Park,
Clover Nook Road, Somercotes,
Derbyshire, DE55 4RF |
2021-01-14 |
update primary_contact Unit L
Penfold Trading Estate
Imperial Way
Watford
WD24 4YY => Unit 1-2 Ecclesbourne Park
Clover Nook Road
Cotes Park Industrial Estate
Alfreton
Derbyshire
DE55 4RF |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
delete person Halal Sweets |
2020-06-24 |
delete person Lotus Lotus |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-22 |
delete source_ip 37.220.89.186 |
2019-12-22 |
insert person Halal Sweets |
2019-12-22 |
insert source_ip 178.238.131.135 |
2019-12-22 |
update person_description Lotus Single => Lotus Lotus |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2019-01-09 |
delete partner_pages_linkeddomain chocolatemovement.com.au |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-01 |
delete email ti..@jmposner.com |
2018-12-01 |
delete partner Maestro |
2018-12-01 |
delete partner Paypal |
2018-12-01 |
delete partner Sagepay |
2018-12-01 |
delete partner Visa Debit |
2018-12-01 |
delete partner mastercard |
2018-12-01 |
insert about_pages_linkeddomain instagram.com |
2018-12-01 |
insert about_pages_linkeddomain youtube.com |
2018-12-01 |
insert address Unit L Penfold Trading Estate
Imperial Way / Watford / WD24 4YY / UK |
2018-12-01 |
insert contact_pages_linkeddomain instagram.com |
2018-12-01 |
insert contact_pages_linkeddomain youtube.com |
2018-12-01 |
insert index_pages_linkeddomain instagram.com |
2018-12-01 |
insert index_pages_linkeddomain youtube.com |
2018-12-01 |
insert partner_pages_linkeddomain instagram.com |
2018-12-01 |
insert partner_pages_linkeddomain youtube.com |
2018-12-01 |
insert product_pages_linkeddomain instagram.com |
2018-12-01 |
insert product_pages_linkeddomain youtube.com |
2018-12-01 |
insert terms_pages_linkeddomain instagram.com |
2018-12-01 |
insert terms_pages_linkeddomain youtube.com |
2018-10-21 |
update founded_year 2010 => null |
2018-09-19 |
insert email ti..@jmposner.com |
2018-09-19 |
insert person Lotus Single |
2018-09-19 |
update founded_year null => 2010 |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-20 |
update robots_txt_status www.jmposner.co.uk: 0 => 200 |
2017-05-18 |
insert general_emails in..@jmposner.com |
2017-05-18 |
delete partner_pages_linkeddomain adrena.ma |
2017-05-18 |
delete partner_pages_linkeddomain lamaisondelafondue.ma |
2017-05-18 |
insert email in..@jmposner.com |
2017-03-19 |
update website_status InternalTimeout => OK |
2017-03-19 |
insert partner Finland TD Circus Oy |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-09-04 |
update website_status OK => InternalTimeout |
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 |
2016-06-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-24 |
insert product_pages_linkeddomain youtube.com |
2016-02-10 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-02-10 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-01-27 |
insert partner_pages_linkeddomain allianceonline.co.uk |
2016-01-27 |
update statutory_documents 23/01/16 FULL LIST |
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 |
2015-11-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
delete industry_tag fun food catering |
2015-10-26 |
insert partner Maestro |
2015-10-26 |
insert partner Paypal |
2015-10-26 |
insert partner Sagepay |
2015-10-26 |
insert partner Visa Debit |
2015-10-26 |
insert partner mastercard |
2015-10-26 |
insert phone +44(0) 1923 220805 |
2015-10-26 |
update robots_txt_status www.jmposner.co.uk: 200 => 0 |
2015-05-31 |
delete partner U.A.E. |
2015-02-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-02-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-01-26 |
update statutory_documents 23/01/15 FULL LIST |
2014-08-19 |
delete partner EverStyle Trading LLC |
2014-08-19 |
delete partner_pages_linkeddomain everstyleuae.com |
2014-08-19 |
insert partner U.A.E. |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BE |
2014-02-07 |
insert address 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-01-31 |
update statutory_documents 23/01/14 FULL LIST |
2013-11-27 |
delete source_ip 94.229.163.2 |
2013-11-27 |
insert source_ip 37.220.89.186 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-30 |
insert partner_pages_linkeddomain chocotein.nl |
2013-06-24 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-24 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-01-23 |
update statutory_documents 23/01/13 FULL LIST |
2012-05-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 23/01/12 FULL LIST |
2011-07-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 23/01/11 FULL LIST |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN POSNER / 26/11/2010 |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI JAYNE POSNER / 26/11/2010 |
2010-10-25 |
update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 120 |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010 |
2010-02-04 |
update statutory_documents 23/01/10 FULL LIST |
2010-01-12 |
update statutory_documents ADOPT ARTICLES 23/12/2009 |
2010-01-07 |
update statutory_documents 24/12/09 STATEMENT OF CAPITAL GBP 110 |
2010-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS TONI JAYNE POSNER |
2010-01-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |