Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-08-30 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. FRIEDRICH FREIHERR VON LYNCKER-EHRENKROOK / 31/07/2023 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-08-25 |
update statutory_documents CESSATION OF FRIEDRICH FREIHERR VON LYNCKER-EHRENKROOK AS A PSC |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MÖBIUS / 01/02/2023 |
2023-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. FRIEDRICH FREIHERR VON LYNCKER-EHRENKROOK / 01/02/2022 |
2023-04-07 |
delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ |
2023-04-07 |
insert address C/O KEYSTONE LAW, 1ST FLOOR, 48 CHANCERY LANE LONDON UNITED KINGDOM WC2A 1JF |
2023-04-07 |
update account_ref_day 28 => 31 |
2023-04-07 |
update account_ref_month 2 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-01-03 |
update statutory_documents PREVSHO FROM 28/02/2023 TO 31/12/2022 |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MOLLINGER / 25/10/2022 |
2022-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM
71-75 SHELTON STREET
LONDON
GREATER LONDON
WC2H 9JQ
UNITED KINGDOM |
2022-10-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED KEYSTONE LAW LIMITED |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY 1ST SECRETARIES LIMITED |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MÖBIUS / 22/11/2018 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-07-28 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 134.56 |
2021-07-05 |
update statutory_documents 07/03/21 STATEMENT OF CAPITAL GBP 133.81 |
2021-07-02 |
update statutory_documents ADOPT ARTICLES 22/02/2021 |
2021-06-24 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER MOLLINGER |
2021-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/11/2018 |
2021-04-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2019 |
2021-04-12 |
update statutory_documents SECOND FILED SH01 - 22/11/18 STATEMENT OF CAPITAL GBP 100 |
2021-04-07 |
delete address UNIT 1141, NR. 19 ST. GEORGE WHARF LONDON ENGLAND SW8 2FG |
2021-04-07 |
insert address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-30 |
2021-04-07 |
update registered_address |
2021-02-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED |
2021-02-08 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2021-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM
UNIT 1141, NR. 19 ST. GEORGE WHARF
LONDON
SW8 2FG
ENGLAND |
2021-01-30 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-11-16 |
update statutory_documents 16/10/20 STATEMENT OF CAPITAL GBP 12.528 |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MÖBIUS / 29/12/2019 |
2020-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MÖBIUS / 28/06/2019 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
2020-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIEDRICH FREIHERR VON LYNCKER-EHRENKROOK |
2020-01-17 |
update statutory_documents 17/01/20 STATEMENT OF CAPITAL GBP 10 |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-07-05 |
update statutory_documents ADOPT ARTICLES 21/06/2019 |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED DR. FRIEDRICH FREIHERR VON LYNCKER-EHRENKROOK |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR RICARDO BATTAGLIA |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2019-04-07 |
delete sic_code 07290 - Mining of other non-ferrous metal ores |
2019-04-07 |
insert sic_code 08990 - Other mining and quarrying n.e.c. |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICARDO BATTAGLIA |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVAT CRESCAT FLOREAT |
2018-12-07 |
update account_category NO ACCOUNTS FILED => null |
2018-12-07 |
update accounts_last_madeup_date null => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-02 => 2019-11-30 |
2018-11-22 |
update statutory_documents DIRECTOR APPOINTED MR RICARDO BATTAGLIA |
2018-11-22 |
update statutory_documents CORPORATE DIRECTOR APPOINTED VIVAT CRESCAT FLOREAT |
2018-11-22 |
update statutory_documents 22/11/18 STATEMENT OF CAPITAL GBP 1 |
2018-11-07 |
delete address FLAT 1141, NR. 19 ST. GEORGE WHARF LONDON ENGLAND SW8 2FG |
2018-11-07 |
insert address UNIT 1141, NR. 19 ST. GEORGE WHARF LONDON ENGLAND SW8 2FG |
2018-11-07 |
update registered_address |
2018-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM
FLAT 1141, NR. 19 ST. GEORGE WHARF
LONDON
SW8 2FG
ENGLAND |
2018-03-07 |
insert sic_code 07290 - Mining of other non-ferrous metal ores |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2017-09-07 |
delete address 52 IFIELD ROAD LONDON UNITED KINGDOM SW10 9AD |
2017-09-07 |
insert address FLAT 1141, NR. 19 ST. GEORGE WHARF LONDON ENGLAND SW8 2FG |
2017-09-07 |
update registered_address |
2017-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
52 IFIELD ROAD
LONDON
SW10 9AD
UNITED KINGDOM |
2017-02-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |