LONDON SKYLINE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-10 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066441410001
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-03-07 update num_mort_charges 0 => 1
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066441410001
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-06-08 delete address UNIT 8043 UNIT 8043 POOLE DORSET ENGLAND BH15 9EL
2016-06-08 insert address 86-90 PAUL STREET 3RD FLOOR LONDON ENGLAND EC2A 4NE
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 3RD FLOOR PAUL STREET 86-90 LONDON EC2A 4NE ENGLAND
2016-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 8043 UNIT 8043 POOLE DORSET BH15 9EL ENGLAND
2016-05-13 update statutory_documents 06/05/16 FULL LIST
2016-02-10 delete address 115 COVENTRY RD UNIT 509 THE PILLBOX OFFICES BETHNAL GREEN UK E2 6GG
2016-02-10 insert address UNIT 8043 UNIT 8043 POOLE DORSET ENGLAND BH15 9EL
2016-02-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-10 update registered_address
2016-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 115 COVENTRY RD UNIT 509 THE PILLBOX OFFICES BETHNAL GREEN UK E2 6GG
2016-01-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-06 update statutory_documents 06/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-31 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 115 COVENTRY RD UNIT 509 THE PILLBOX OFFICES BETHNAL GREEN UK ENGLAND E2 6GG
2014-06-07 insert address 115 COVENTRY RD UNIT 509 THE PILLBOX OFFICES BETHNAL GREEN UK E2 6GG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-23 update statutory_documents 06/05/14 FULL LIST
2014-04-07 delete address 33 PARKWAY LONDON UNITED KINGDOM NW1 7PN
2014-04-07 insert address 115 COVENTRY RD UNIT 509 THE PILLBOX OFFICES BETHNAL GREEN UK ENGLAND E2 6GG
2014-04-07 insert company_previous_name MARKETINGFRAME LIMITED
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-07 update name MARKETINGFRAME LIMITED => KURVE LIMITED
2014-04-07 update reg_address_care_of FLAT 320 => null
2014-04-07 update registered_address
2014-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O FLAT 320 33 PARKWAY LONDON NW1 7PN UNITED KINGDOM
2014-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OREN MICHAEL GREENBERG / 04/05/2013
2014-03-21 update statutory_documents COMPANY NAME CHANGED MARKETINGFRAME LIMITED CERTIFICATE ISSUED ON 21/03/14
2014-03-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-07 update statutory_documents 06/05/13 FULL LIST
2012-11-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 06/05/12 FULL LIST
2012-04-20 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-05-26 update statutory_documents 06/05/11 FULL LIST
2011-02-17 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2010 FROM FLAT 19 ASHLEY MANSIONS 254 VAUXHALL BRIDGE ROAD LONDON SW1V 1BS
2010-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-05-06 update statutory_documents 06/05/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OREN MICHAEL GREENBERG / 06/05/2010
2009-10-31 update statutory_documents 11/07/09 FULL LIST
2008-09-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY CYNTHIA NEVES
2008-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION