Date | Description |
2024-04-07 |
delete address FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD UNITED KINGDOM HD8 8EL |
2024-04-07 |
insert address UNIT 2 HUNSLET TRADING ESTATE SEVERN ROAD HUNSLET LEEDS ENGLAND LS10 1BL |
2024-04-07 |
insert company_previous_name LIENESCH LTD |
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 |
2024-04-07 |
update name LIENESCH LTD => COULISSE UK LTD |
2024-04-07 |
update registered_address |
2023-10-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM
FINLAYSON & CO WHITBY COURT ABBEY ROAD
SHEPLEY
HUDDERSFIELD
HD8 8EL
UNITED KINGDOM |
2023-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENNIE HENDRIKUS JOHANNES LIENESCH / 26/10/2023 |
2023-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUUD FREDRIK JAN DE LANGE / 26/10/2023 |
2023-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BENNIE HENDRIKUS JOHANNES LIENESCH / 26/10/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
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 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-10-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
2021-02-18 |
update statutory_documents DIRECTOR APPOINTED MR JUAN ALBERTINI |
2021-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date null => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-05 |
update statutory_documents ADOPT ARTICLES 16/12/2020 |
2021-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-01-05 |
update statutory_documents 16/12/20 STATEMENT OF CAPITAL GBP 196 |
2020-12-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL BLINDS & SHUTTERS LIMITED |
2020-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BENNIE HENDRIKUS JOHANNES LIENESCH / 16/12/2020 |
2020-08-09 |
update account_ref_month 1 => 12 |
2020-08-09 |
update accounts_next_due_date 2021-01-29 => 2020-12-31 |
2020-07-20 |
update statutory_documents PREVSHO FROM 31/01/2020 TO 31/12/2019 |
2020-07-07 |
update accounts_next_due_date 2020-10-29 => 2021-01-29 |
2020-04-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GREAVES |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
2019-01-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |