SOUTHERN CROSS BRITANNIA - History of Changes


DateDescription
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