Date | Description |
2025-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZHANNA FATHIMA HAMEED-BURKE / 03/03/2025 |
2025-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BENJAMIN SMOLLAN |
2024-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZHANNA FATHIMA HADEEM-BURKE / 12/09/2024 |
2024-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZHANNA FATHIMA BURKE / 09/09/2024 |
2024-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE HERN |
2024-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLUBE |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/24, NO UPDATES |
2024-06-25 |
delete alias Chilli UK Limited |
2024-06-25 |
delete registration_number 06825517 |
2024-06-25 |
insert registration_number 02244383 |
2024-05-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2024-04-07 |
delete personal_emails da..@chilli-uk.com |
2024-04-07 |
insert general_emails he..@chilli-uk.com |
2024-04-07 |
delete address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
2024-04-07 |
delete address 3rd Floor, 207 Regent Street, London W1B 3HH |
2024-04-07 |
delete email da..@chilli-uk.com |
2024-04-07 |
delete phone 0303 123 1113 |
2024-04-07 |
delete registration_number 02244383 |
2024-04-07 |
insert address of 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TP |
2024-04-07 |
insert alias Chilli UK Limited |
2024-04-07 |
insert email he..@chilli-uk.com |
2024-04-07 |
insert registration_number 06825517 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERMARKETING GROUP LIMITED / 15/11/2023 |
2023-12-19 |
update statutory_documents DIRECTOR APPOINTED SUZHANNA BURKE |
2023-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN KAYE |
2023-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MURRAY CLUBE / 15/11/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
2023-07-07 |
delete address C/O LEGALINX LIMITED 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH |
2023-07-07 |
insert address 650 WHARFEDALE ROAD, WINNERSH TRIANGLE WOKINGHAM BERKSHIRE UNITED KINGDOM RG41 5TP |
2023-07-07 |
update registered_address |
2023-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM
C/O LEGALINX LIMITED 3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
UNITED KINGDOM |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DYE & DURHAM SECRETARIAL LIMITED |
2023-05-01 |
update statutory_documents DIRECTOR APPOINTED DEAN ANDREW KAYE |
2023-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRIN KLEINMAN |
2023-04-29 |
delete address 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH |
2023-04-29 |
delete alias CHILLI UK Limited |
2023-04-29 |
delete alias CHILLI UK Ltd |
2023-04-29 |
delete email gd..@chilli-uk.com |
2023-04-29 |
delete registration_number 6825517 |
2023-04-29 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
2023-04-29 |
insert address 3rd Floor, 207 Regent Street, London W1B 3HH |
2023-04-29 |
insert address Chadwick St, Leeds, West Yorkshire LS10 1LJ |
2023-04-29 |
insert phone 0303 123 1113 |
2023-04-29 |
insert registration_number 02244383 |
2023-04-29 |
insert terms_pages_linkeddomain onetrust.com |
2023-04-11 |
update statutory_documents DIRECTOR APPOINTED DARRIN KLEINMAN |
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 |
2023-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVENS |
2023-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOWDEN |
2023-03-12 |
delete source_ip 35.187.114.196 |
2023-03-12 |
insert source_ip 172.67.148.228 |
2023-03-12 |
insert source_ip 104.21.39.213 |
2023-02-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 16/01/2023 |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MURRAY CLUBE / 20/10/2022 |
2022-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE HERN / 13/08/2021 |
2022-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE HERN / 18/10/2022 |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
2022-03-07 |
delete address 114 Christie Street
St Leonards
Sydney
NSW 2065 |
2022-03-07 |
delete address Sydney 114 Christie Street
St Leonards
Sydney
NSW 2065 |
2022-03-07 |
delete phone 0113 201 8130 |
2022-03-07 |
insert address Belmont House
26-28 Wentworth Avenue
Sydney
NSW 2010 |
2022-03-07 |
insert address Sydney Belmont House
26-28 Wentworth Avenue
Sydney
NSW 2010 |
2022-03-07 |
insert phone 0113 284 4000 |
2022-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER SOWDEN / 01/03/2021 |
2021-12-12 |
delete address Aviation Way
125 Kingsway
London
WC2B 6NH |
2021-12-12 |
delete address Corson House
Beechwood Estate
Elmete Lane, Roundhay
Leeds LS8 2LQ |
2021-12-12 |
delete address Corson House, The Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ |
2021-12-12 |
delete address Leeds Corson House
Beechwood Estate
Elmete Lane
Roundhay
Leeds LS8 2LQ |
2021-12-12 |
delete address Suite 5
385 Pacific Hwy
Crows Nest, Sydney
NSW 2065 |
2021-12-12 |
delete address Sydney Suite 5
385 Pacific Hwy
Crows Nest, Sydney
NSW 2065 |
2021-12-12 |
delete email jo..@chilli-uk.com |
2021-12-12 |
delete phone +61 (0) 2 8068 1599 |
2021-12-12 |
insert address 114 Christie Street
St Leonards
Sydney
NSW 2065 |
2021-12-12 |
insert address 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH |
2021-12-12 |
insert address Chadwick Street
Leeds
LS10 1LJ |
2021-12-12 |
insert address Sydney 114 Christie Street
St Leonards
Sydney
NSW 2065 |
2021-12-12 |
insert address Well Court
14-16 Farringdon Lane
London
EC1R 3AU |
2021-12-12 |
update primary_contact Leeds Corson House
Beechwood Estate
Elmete Lane
Roundhay
Leeds LS8 2LQ => Chadwick Street
Leeds
LS10 1LJ |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
delete address C/O LEGALINX LIMITED TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON UNITED KINGDOM EC4Y 0AB |
2021-09-07 |
insert address C/O LEGALINX LIMITED 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH |
2021-09-07 |
update registered_address |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GIFFORD STEVENS / 01/09/2021 |
2021-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM
C/O LEGALINX LIMITED TALLIS HOUSE
2 TALLIS STREET, TEMPLE
LONDON
EC4Y 0AB
UNITED KINGDOM |
2021-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERMARKETING GROUP LIMITED / 31/08/2021 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES |
2021-02-24 |
insert email jo..@chilli-uk.com |
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 |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN |
2020-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER SOWDEN / 01/08/2017 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERMARKETING GROUP LIMITED / 06/04/2016 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERMARKETING GROUP LIMITED / 04/11/2019 |
2020-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MURRAY CLUBE / 17/06/2019 |
2019-12-07 |
delete address C/O LEGALINX LIMITED 1 FETTER LANE LONDON UNITED KINGDOM EC4A 1BR |
2019-12-07 |
insert address C/O LEGALINX LIMITED TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON UNITED KINGDOM EC4Y 0AB |
2019-12-07 |
update registered_address |
2019-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GIFFORD STEVENS / 23/06/2017 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM
C/O LEGALINX LIMITED 1 FETTER LANE
LONDON
EC4A 1BR
UNITED KINGDOM |
2019-10-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2019-03-03 |
delete address 91 Wimpole Street
Marylebone
London
W1G 0EF |
2019-03-03 |
delete address London 91 Wimpole Street
Marylebone
London
W1G 0EF |
2019-03-03 |
insert address Aviation Way
125 Kingsway
London
WC2B 6NH |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2018-07-16 |
update website_status Disallowed => OK |
2018-05-11 |
update website_status FlippedRobots => Disallowed |
2018-04-16 |
update website_status Disallowed => FlippedRobots |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-09-30 |
2018-02-15 |
update website_status FlippedRobots => Disallowed |
2018-01-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-01-22 |
update website_status OK => FlippedRobots |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-16 |
delete address 91 Wimpole Street
London
W1G 0EF |
2017-12-16 |
delete address London 91 Wimpole Street
London
W1G 0EF |
2017-12-16 |
insert address 91 Wimpole Street
Marylebone
London
W1G 0EF |
2017-12-16 |
insert address London 91 Wimpole Street
Marylebone
London
W1G 0EF |
2017-10-07 |
delete address C/O LEGALINX LIMITED 1 FETTER LANE LONDON, EC4A 1BR UNITED KINGDOM |
2017-10-07 |
insert address C/O LEGALINX LIMITED 1 FETTER LANE LONDON UNITED KINGDOM EC4A 1BR |
2017-10-07 |
update registered_address |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
2017-07-29 |
delete source_ip 162.13.5.132 |
2017-07-29 |
insert source_ip 35.187.114.196 |
2017-07-07 |
delete address 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE |
2017-07-07 |
insert address C/O LEGALINX LIMITED 1 FETTER LANE LONDON, EC4A 1BR UNITED KINGDOM |
2017-07-07 |
update account_ref_month 3 => 12 |
2017-07-07 |
update num_mort_charges 5 => 6 |
2017-07-07 |
update num_mort_outstanding 3 => 1 |
2017-07-07 |
update num_mort_satisfied 2 => 5 |
2017-07-07 |
update registered_address |
2017-07-01 |
delete personal_emails da..@chill-uk.com |
2017-07-01 |
delete email da..@chill-uk.com |
2017-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM
20 WOOD LANE
HEADINGLEY
LEEDS
WEST YORKSHIRE
LS6 2AE |
2017-06-23 |
update statutory_documents DIRECTOR APPOINTED BRIAN GIFFORD STEVENS |
2017-06-23 |
update statutory_documents DIRECTOR APPOINTED LAURENCE MURRAY CLUBE |
2017-06-22 |
update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017 |
2017-06-22 |
update statutory_documents DIRECTOR APPOINTED JEANETTE HERN |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA GRAY |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTFORD |
2017-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON |
2017-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022443830006 |
2017-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-05-15 |
insert general_emails in..@chilli-uk.com |
2017-05-15 |
insert personal_emails da..@chill-uk.com |
2017-05-15 |
insert personal_emails da..@chilli-uk.com |
2017-05-15 |
insert address Corson House
Beechwood Estate
Elmete Lane, Roundhay
Leeds LS8 2LQ |
2017-05-15 |
insert address Leeds Corson House
Beechwood Estate
Elmete Lane
Roundhay
Leeds LS8 2LQ |
2017-05-15 |
insert address London 24 Greville Street
London
EC1N 8SS |
2017-05-15 |
insert address Suite 5
385 Pacific Hwy
Crows Nest, Sydney
NSW 2065 |
2017-05-15 |
insert address Sydney Suite 5
385 Pacific Hwy
Crows Nest, Sydney
NSW 2065 |
2017-05-15 |
insert email da..@chill-uk.com |
2017-05-15 |
insert email da..@chilli-uk.com |
2017-05-15 |
insert email in..@chilli-uk.com |
2017-05-15 |
insert phone 0113 201 8130 |
2017-05-15 |
update primary_contact null => Leeds Corson House
Beechwood Estate
Elmete Lane
Roundhay
Leeds LS8 2LQ |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-07-07 |
insert company_previous_name INTERMARKETING & COMMUNICATIONS LIMITED |
2016-07-07 |
update name INTERMARKETING & COMMUNICATIONS LIMITED => INTERMARKETING AGENCY LIMITED |
2016-06-17 |
update statutory_documents COMPANY NAME CHANGED INTERMARKETING & COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 17/06/16 |
2016-06-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-10-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-21 |
update statutory_documents 19/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES IAN HENRY |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA LOUISE GRAY |
2015-02-07 |
update num_mort_outstanding 4 => 3 |
2015-02-07 |
update num_mort_satisfied 1 => 2 |
2014-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-12 |
update statutory_documents SECTION 519 |
2014-10-07 |
delete address 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS6 2AE |
2014-10-07 |
insert address 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-19 |
update statutory_documents 19/09/14 FULL LIST |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK MOUNTFORD / 04/08/2014 |
2014-09-07 |
update account_category SMALL => FULL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-19 |
update statutory_documents 19/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-24 |
delete address 3/5 ALMA RD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AH |
2013-06-24 |
insert address 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS6 2AE |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 7440 - Advertising |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 73110 - Advertising agencies |
2013-06-23 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
3/5 ALMA RD
HEADINGLEY
LEEDS
WEST YORKSHIRE
LS6 2AH |
2012-10-30 |
update statutory_documents 19/09/12 FULL LIST |
2012-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES TOD ALLAN |
2012-01-23 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PETER SOWDEN |
2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY |
2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN PATTERSON |
2012-01-12 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2012-01-12 |
update statutory_documents ALTER ARTICLES 29/11/2011 |
2012-01-12 |
update statutory_documents APPROVAL OF FUNDING DOCUMENTS 29/11/2011 |
2012-01-12 |
update statutory_documents SECTION 175 29/11/2011 |
2011-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-10-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-19 |
update statutory_documents 19/09/11 FULL LIST |
2011-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-09-27 |
update statutory_documents 19/09/10 FULL LIST |
2010-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-03 |
update statutory_documents 19/09/09 FULL LIST |
2009-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOUNTFORD / 01/10/2007 |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-10-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-11-23 |
update statutory_documents £ NC 10000/11110
12/11/04 |
2004-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-23 |
update statutory_documents NC INC ALREADY ADJUSTED 12/11/04 |
2004-11-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-08-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2001-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-09-22 |
update statutory_documents RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-10-13 |
update statutory_documents RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS |
1998-05-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS |
1997-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-03-17 |
update statutory_documents NC INC ALREADY ADJUSTED
03/03/97 |
1997-03-17 |
update statutory_documents NC INC ALREADY ADJUSTED 03/03/97 |
1997-03-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/97 |
1997-03-17 |
update statutory_documents BONUS ISSUE 03/03/97 |
1997-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS |
1996-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS |
1995-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS |
1994-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-12-11 |
update statutory_documents SECRETARY RESIGNED |
1993-12-11 |
update statutory_documents RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS |
1993-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-09-29 |
update statutory_documents RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS |
1991-12-11 |
update statutory_documents RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS |
1991-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-08-06 |
update statutory_documents RETURN MADE UP TO 29/09/90; NO CHANGE OF MEMBERS |
1991-01-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-25 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1990-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-10-30 |
update statutory_documents RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS |
1989-09-12 |
update statutory_documents ADOPT MEM AND ARTS 060789 |
1989-06-26 |
update statutory_documents COMPANY NAME CHANGED
INTER MARKETING & COMMUNICATIONS
LIMITED
CERTIFICATE ISSUED ON 27/06/89 |
1989-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-20 |
update statutory_documents COMPANY NAME CHANGED
JUCO LIMITED
CERTIFICATE ISSUED ON 21/03/89 |
1988-09-15 |
update statutory_documents WD 24/08/88 PD 29/04/88---------
£ SI 2@1 |
1988-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/88 FROM:
LANDMARK HOUSE
32 PARK PLACE
LEEDS
LS1 2SP |
1988-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |