CENTERPRISE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, NO UPDATES
2024-03-01 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-14 insert address 777 Westchester Avenue, Suite 101 White Plains, NY 10604 United States of America
2023-04-14 insert address The Broadgate Tower, Floor 3 20 Primrose Street London, EC2A 2RS United Kingdom
2023-04-14 update person_description Eric Yu => Eric Yu
2023-04-14 update person_description Reto Tuffli => Reto Tuffli
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC YU / 15/02/2021
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RETO TUFFLI / 15/02/2021
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-20 delete source_ip 72.80.26.151
2021-01-20 insert source_ip 107.180.3.68
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RETO TUFFLI / 12/03/2019
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-12-31 delete address 2700 Westchester Ave, Suit 100, Purchase, NY 10577
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-02 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/03/2017
2018-03-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-27 update statutory_documents APPOINT AUDITOR 30/09/2016
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 insert sic_code 62020 - Information technology consultancy activities
2016-07-07 update returns_last_madeup_date null => 2016-03-13
2016-07-07 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-06-26 delete index_pages_linkeddomain rmahq.org
2016-06-26 delete source_ip 72.80.26.158
2016-06-26 insert address 2700 Westchester Ave, Suit 100, Purchase, NY 10577
2016-06-26 insert industry_tag software and services
2016-06-26 insert source_ip 72.80.26.151
2016-06-09 update statutory_documents 13/03/16 FULL LIST
2016-06-08 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RETO TUFFLI
2015-03-17 update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION