Date | Description |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-28 |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-09-28 |
update website_status FlippedRobots => FailedRobots |
2023-08-31 |
update website_status FailedRobots => FlippedRobots |
2023-08-14 |
update website_status FlippedRobots => FailedRobots |
2023-06-16 |
update website_status FailedRobots => FlippedRobots |
2023-05-30 |
update website_status FlippedRobots => FailedRobots |
2023-04-25 |
update website_status FailedRobots => FlippedRobots |
2023-04-09 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update account_ref_day 30 => 29 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-29 |
2023-03-16 |
update website_status FailedRobots => FlippedRobots |
2023-02-28 |
update website_status FlippedRobots => FailedRobots |
2023-02-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-02-04 |
update website_status OK => FlippedRobots |
2022-12-29 |
update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES |
2022-09-05 |
update website_status OK => FlippedRobots |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update account_ref_day 31 => 30 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-30 |
2022-01-07 |
update account_ref_day 24 => 31 |
2022-01-07 |
update accounts_next_due_date 2021-12-24 => 2021-12-31 |
2022-01-02 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-12-30 |
update statutory_documents PREVEXT FROM 23/03/2021 TO 31/03/2021 |
2021-12-21 |
update statutory_documents PREVSHO FROM 24/03/2021 TO 23/03/2021 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-23 => 2021-12-24 |
2021-06-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 25 => 24 |
2021-04-07 |
update accounts_next_due_date 2021-03-25 => 2021-06-23 |
2021-03-23 |
update statutory_documents PREVSHO FROM 25/03/2020 TO 24/03/2020 |
2021-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2021-02-07 |
update accounts_next_due_date 2020-06-20 => 2021-03-25 |
2021-01-23 |
delete address 5 Technology Park
Colindeep Lane, Colindale
London
NW9 6BX
United Kingdom |
2021-01-23 |
delete fax (+65) 6665 2019 |
2021-01-23 |
delete person Stephen Hughes |
2021-01-23 |
delete phone (+65) 6665 2039 |
2021-01-23 |
insert address Foraspace, 180 Borough High Street
Brandon House
London
SE1 1LB
United Kingdom |
2021-01-23 |
update primary_contact 5 Technology Park
Colindeep Lane, Colindale
London
NW9 6BX
United Kingdom => Foraspace, 180 Borough High Street
Brandon House
London
SE1 1LB
United Kingdom |
2020-12-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-11-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-17 |
update statutory_documents FIRST GAZETTE |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
2020-06-07 |
delete address 5th Floor
1 Tudor Street
London
EC4Y 0AH
United Kingdom |
2020-06-07 |
delete person Evgen Pharma |
2020-06-07 |
delete phone +44 (0)203 463 4988 |
2020-06-07 |
delete source_ip 194.176.65.227 |
2020-06-07 |
insert address 5 Technology Park
Colindeep Lane, Colindale
London
NW9 6BX
United Kingdom |
2020-06-07 |
insert source_ip 52.164.212.220 |
2020-06-07 |
update primary_contact 5th Floor
1 Tudor Street
London
EC4Y 0AH
United Kingdom => 5 Technology Park
Colindeep Lane, Colindale
London
NW9 6BX
United Kingdom |
2020-04-07 |
update account_ref_day 26 => 25 |
2020-04-07 |
update accounts_next_due_date 2020-03-20 => 2020-06-20 |
2020-03-20 |
update statutory_documents PREVSHO FROM 26/03/2019 TO 25/03/2019 |
2020-03-08 |
delete portfolio_pages_linkeddomain clusterpoint.com |
2020-03-08 |
delete portfolio_pages_linkeddomain jupiterdiagnostics.com |
2020-01-07 |
update account_ref_day 27 => 26 |
2020-01-07 |
update accounts_next_due_date 2019-12-27 => 2020-03-20 |
2019-12-20 |
update statutory_documents PREVSHO FROM 27/03/2019 TO 26/03/2019 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
2019-10-07 |
delete address 5th Floor
1 Tudor Street
London
W1J 8DJ
United Kingdom |
2019-10-07 |
insert address 5th Floor
1 Tudor Street
London
EC4Y 0AH
United Kingdom |
2019-10-07 |
update primary_contact 5th Floor
1 Tudor Street
London
W1J 8DJ
United Kingdom => 5th Floor
1 Tudor Street
London
EC4Y 0AH
United Kingdom |
2019-09-04 |
update website_status DomainNotFound => OK |
2019-09-04 |
insert office_emails ri..@impcap.com |
2019-09-04 |
delete address Elizabetes Street 85a
Berga |
2019-09-04 |
delete address Second floor, Riga LV-1050
Latvia |
2019-09-04 |
delete email to..@impcap.com |
2019-09-04 |
delete fax +371 (67) 365 281 |
2019-09-04 |
delete phone +371 (67) 365 275 |
2019-09-04 |
insert address Gustava Zemgala 74
building "Teodors"
Riga LV-1039
Latvia |
2019-09-04 |
insert address Gustava Zemgala 74
building "Teodors"
Riga LV-1039
Latvia
Singapore |
2019-09-04 |
insert email ri..@impcap.com |
2019-09-04 |
insert phone +371 (67) 885320 |
2019-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-06-15 => 2019-12-27 |
2019-07-06 |
update website_status OK => DomainNotFound |
2019-06-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-05-06 |
update website_status DomainNotFound => OK |
2019-05-06 |
delete address 1 Berkeley Street
London
W1J 8DJ
United Kingdom |
2019-05-06 |
delete phone +44 (0) 207 016 9795 |
2019-05-06 |
insert address 5th Floor
1 Tudor Street
London
W1J 8DJ
United Kingdom |
2019-05-06 |
insert phone +44 (0)203 463 4988 |
2019-05-06 |
update primary_contact 1 Berkeley Street
London
W1J 8DJ
United Kingdom => 5th Floor
1 Tudor Street
London
W1J 8DJ
United Kingdom |
2019-04-07 |
update account_ref_day 28 => 27 |
2019-04-07 |
update accounts_next_due_date 2019-03-19 => 2019-06-15 |
2019-04-05 |
update website_status OK => DomainNotFound |
2019-03-15 |
update statutory_documents PREVSHO FROM 28/03/2018 TO 27/03/2018 |
2019-01-07 |
update account_ref_day 29 => 28 |
2019-01-07 |
update accounts_next_due_date 2018-12-29 => 2019-03-19 |
2018-12-19 |
update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
2018-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IMPRIMATUR CAPITAL LIMITED / 05/03/2018 |
2018-10-23 |
delete portfolio_pages_linkeddomain vittamed.com |
2018-10-23 |
insert portfolio_pages_linkeddomain bostonneurosciences.com |
2018-10-23 |
insert portfolio_pages_linkeddomain icfm.lv |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-06-19 => 2018-12-29 |
2018-08-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-06-26 |
update website_status FlippedRobots => OK |
2018-06-26 |
delete portfolio_pages_linkeddomain burningarrow.co.uk |
2018-06-17 |
update website_status OK => FlippedRobots |
2018-04-07 |
delete address 10-14 ACCOMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
2018-04-07 |
insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-20 => 2018-06-19 |
2018-04-07 |
update registered_address |
2018-03-19 |
update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017 |
2018-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2018 FROM
10-14 ACCOMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-20 |
2017-12-22 |
delete otherexecutives Gil Huber |
2017-12-22 |
delete person Gil Huber |
2017-12-20 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
2017-11-23 |
delete portfolio_pages_linkeddomain clusterpark.com |
2017-11-23 |
delete portfolio_pages_linkeddomain globaluniversitymatch.com |
2017-11-23 |
delete portfolio_pages_linkeddomain inselly.com |
2017-11-23 |
insert portfolio_pages_linkeddomain anatomynext.com |
2017-11-23 |
insert portfolio_pages_linkeddomain certestechnologies.com |
2017-11-23 |
insert portfolio_pages_linkeddomain funderful.com |
2017-11-23 |
insert portfolio_pages_linkeddomain playgineering.com |
2017-10-26 |
delete person Michael Brooke |
2017-09-15 |
delete alias Imprimatur Capital PLC |
2017-09-15 |
delete portfolio_pages_linkeddomain icfm.lv |
2017-09-15 |
delete portfolio_pages_linkeddomain liberanetwork.com |
2017-09-15 |
insert alias IMPRIMATUR CAPITAL INVESTMENT MANAGEMENT LTD |
2017-07-07 |
delete address 78 Pall Mall
London
SW1Y 5ES
United Kingdom |
2017-07-07 |
delete email ia..@impcap.com |
2017-07-07 |
delete fax +44 (0) 207 559 6501 |
2017-07-07 |
delete phone +44 (0) 203 170 7627 |
2017-07-07 |
insert address 1 Berkeley Street
London
W1J 8DJ
United Kingdom |
2017-07-07 |
insert email ch..@impcap.com |
2017-07-07 |
insert phone +44 (0) 207 016 9795 |
2017-07-07 |
update primary_contact 78 Pall Mall
London
SW1Y 5ES
United Kingdom => 1 Berkeley Street
London
W1J 8DJ
United Kingdom |
2017-05-21 |
delete ceo Ian Watson |
2017-05-21 |
delete coo Christopher Hunt |
2017-05-21 |
insert ceo Christopher Hunt |
2017-05-21 |
insert founder Ian Watson |
2017-05-21 |
update person_title Christopher Hunt: Chief Operating Officer => Chief Executive Officer |
2017-05-21 |
update person_title Ian Watson: Chief Executive Officer => Founder |
2017-03-22 |
delete otherexecutives Andrew Lapping |
2017-03-22 |
delete partner Stormtide Limited |
2017-03-22 |
delete person Andrew Lapping |
2017-03-22 |
delete portfolio_pages_linkeddomain supernovadiagnostics.com |
2017-03-22 |
insert portfolio_pages_linkeddomain jupiterdiagnostics.com |
2017-01-06 |
insert portfolio_pages_linkeddomain burningarrow.co.uk |
2017-01-06 |
insert portfolio_pages_linkeddomain hertzian.co.uk |
2017-01-06 |
insert portfolio_pages_linkeddomain stormtide.co.uk |
2016-11-21 |
delete portfolio_pages_linkeddomain secureintelligence.co.nz |
2016-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUNT / 06/11/2016 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-25 |
delete otherexecutives Dr. Benjamin Ferrari |
2016-09-25 |
insert chiefstrategyofficer Dr. Benjamin Ferrari |
2016-09-25 |
delete partner Hertzian Ltd. |
2016-09-25 |
insert partner Stormtide Limited |
2016-09-25 |
update person_title Dr. Benjamin Ferrari: Network Director => Chief Strategy Officer |
2016-09-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-28 |
insert partner Hertzian Ltd. |
2016-07-03 |
delete address 34 Beckenham Road
Beckenham
Kent
BR3 4TU |
2016-07-03 |
delete email sh..@capita.co.uk |
2016-07-03 |
delete partner Evgen Pharma plc |
2016-07-03 |
delete phone 0871 664 0300 |
2016-07-03 |
delete portfolio_pages_linkeddomain bigdna.com |
2016-07-03 |
insert alias Imprimatur Capital PLC |
2016-07-03 |
insert portfolio_pages_linkeddomain icenipharma.com |
2016-04-02 |
delete cfo Stephen Sampson |
2016-04-02 |
delete person Stephen Sampson |
2016-04-02 |
delete portfolio_pages_linkeddomain ava-labs.com |
2016-04-02 |
delete portfolio_pages_linkeddomain baltic-embedded.com |
2016-04-02 |
delete portfolio_pages_linkeddomain dvsl.co |
2016-04-02 |
insert portfolio_pages_linkeddomain airdog.com |
2016-04-02 |
insert portfolio_pages_linkeddomain branchtrack.com |
2016-04-02 |
insert portfolio_pages_linkeddomain edurio.com |
2016-04-02 |
insert portfolio_pages_linkeddomain evoled.eu |
2016-04-02 |
insert portfolio_pages_linkeddomain fabula.im |
2016-04-02 |
insert portfolio_pages_linkeddomain froont.com |
2016-04-02 |
insert portfolio_pages_linkeddomain globaluniversitymatch.com |
2016-04-02 |
insert portfolio_pages_linkeddomain inselly.com |
2016-04-02 |
insert portfolio_pages_linkeddomain koatum.com |
2016-04-02 |
insert portfolio_pages_linkeddomain lightspace3d.com |
2016-04-02 |
insert portfolio_pages_linkeddomain maintenel.com |
2016-04-02 |
insert portfolio_pages_linkeddomain thermcert.com |
2016-02-12 |
delete portfolio_pages_linkeddomain infogov.co.uk |
2016-02-12 |
insert portfolio_pages_linkeddomain proteuscyber.com |
2016-01-15 |
insert partner Evgen Pharma plc |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2016-01-08 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMPSON |
2015-12-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-05 |
update statutory_documents 06/11/15 FULL LIST |
2015-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WATSON / 07/11/2012 |
2015-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES WATSON / 07/11/2012 |
2015-11-05 |
insert address 34 Beckenham Road
Beckenham
Kent
BR3 4TU |
2015-11-05 |
insert email sh..@capita.co.uk |
2015-11-05 |
insert phone 0871 664 0300 |
2015-09-07 |
insert company_previous_name IMPRIMATUR CAPITAL LIMITED |
2015-09-07 |
update name IMPRIMATUR CAPITAL LIMITED => IMPRIMATUR CAPITAL HOLDINGS LIMITED |
2015-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM |
2015-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTOMLEY |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID SAMPSON |
2015-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE |
2015-08-14 |
update statutory_documents 30/07/15 STATEMENT OF CAPITAL GBP 463.420 |
2015-08-04 |
update statutory_documents COMPANY NAME CHANGED IMPRIMATUR CAPITAL LIMITED
CERTIFICATE ISSUED ON 04/08/15 |
2015-08-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-08-03 |
update statutory_documents 16/07/15 STATEMENT OF CAPITAL GBP 459.670 |
2015-08-03 |
update statutory_documents 21/07/15 STATEMENT OF CAPITAL GBP 461.920 |
2015-07-14 |
delete otherexecutives James Graham |
2015-07-14 |
delete address 8 Jurong Town Hall Road
#30-04 JTC Summit
609434
Singapore |
2015-07-14 |
delete person James Graham |
2015-07-14 |
insert address 8 Jurong Town Hall Road
#23-05 JTC Summit
609434
Singapore |
2015-07-14 |
update person_description Janis Janevics => Janis Janevics |
2015-07-14 |
update person_description Mike Brooke => Mike Brooke |
2015-07-14 |
update person_description Toby Moore => Toby Moore |
2015-06-16 |
delete address Hudson House, 8 Tavistock Street, London WC2E 7PP |
2015-06-12 |
update statutory_documents 02/01/15 STATEMENT OF CAPITAL GBP 418.20 |
2015-06-11 |
update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 458.12 |
2015-06-11 |
update statutory_documents SUB-DIVISION
28/05/15 |
2015-06-06 |
update statutory_documents 02/01/15 STATEMENT OF CAPITAL GBP 445.00 |
2015-05-19 |
delete address Hudson House
8 Tavistock Street
London
WC2E 7PP
United Kingdom |
2015-05-19 |
insert address 78 Pall Mall
London
SW1Y 5ES
United Kingdom |
2015-05-19 |
update primary_contact Hudson House
8 Tavistock Street
London
WC2E 7PP
United Kingdom => 78 Pall Mall
London
SW1Y 5ES
United Kingdom |
2015-02-26 |
update statutory_documents 04/02/15 STATEMENT OF CAPITAL GBP 415.45 |
2015-02-26 |
update statutory_documents 21/01/15 STATEMENT OF CAPITAL GBP 410.30 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2015-02-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2015-01-08 |
update statutory_documents 06/11/14 FULL LIST |
2015-01-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
update person_description Dr. Peter Curley => Dr. Peter Curley |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT |
2014-09-22 |
delete chairman Adrian Friend |
2014-09-22 |
delete person Adrian Friend |
2014-08-15 |
insert chairman Adrian Friend |
2014-08-15 |
insert person Adrian Friend |
2014-07-11 |
delete alias Imprimatur Capital Baltics Ltd |
2014-05-29 |
delete email iw@impcap.com |
2014-05-29 |
delete email tm@impcap.com |
2014-05-29 |
delete phone +44 (0) 203 170 7625 |
2014-05-29 |
insert address 8 Jurong Town Hall Road
#30-04 JTC Summit
609434
Singapore |
2014-05-29 |
insert address Second floor
Riga LV-1050
Latvia
Singapore |
2014-05-29 |
insert email ia..@impcap.com |
2014-05-29 |
insert email to..@impcap.com |
2014-05-29 |
insert fax (+65) 6665 2019 |
2014-05-29 |
insert phone (+65) 6665 2039 |
2014-05-29 |
insert phone +44 (0) 203 170 7627 |
2014-02-17 |
delete index_pages_linkeddomain vsalliance.com |
2014-02-17 |
delete industry_tag operational investment |
2014-02-17 |
delete source_ip 213.188.134.174 |
2014-02-17 |
insert phone +44 (0) 203 170 7625 |
2014-02-17 |
insert source_ip 194.176.65.227 |
2014-02-17 |
update robots_txt_status www.imprimaturcapital.com: 200 => 404 |
2014-02-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2014-02-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-02-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2014-02-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2014-01-30 |
update statutory_documents 06/11/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_outstanding 1 => 0 |
2013-10-07 |
update num_mort_satisfied 0 => 1 |
2013-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-07-18 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-25 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status OK => DNSError |
2013-03-06 |
update statutory_documents 06/11/12 FULL LIST |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 06/11/11 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents 22/12/10 STATEMENT OF CAPITAL GBP 409.30 |
2011-03-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-01-24 |
update statutory_documents 06/11/10 FULL LIST |
2010-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-01-15 |
update statutory_documents 04/01/10 STATEMENT OF CAPITAL GBP 407.10 |
2010-01-09 |
update statutory_documents 06/11/09 FULL LIST |
2010-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-12-31 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WATSON / 29/07/2008 |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER FREEMAN |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREGORY BARNES |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2004-03-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-03-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
BEAUFORT HOUSE
BEAUFORT COURT SIR THOMAS
LONGLEY ESTATE ROCHESTER
KENT ME2 4FB |
2004-02-16 |
update statutory_documents RESCINDING 882 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-09 |
update statutory_documents S-DIV
30/04/03 |
2003-06-09 |
update statutory_documents SUBDIVISION OF SHARES 30/04/03 |
2003-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
2002-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
HIGHSTONE COMPANY FORMATIONS LTD
HIGHSTONE HOUSE
165 HIGH STREET
BARNET, HERTFORDSHIRE EN5 5SU |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-16 |
update statutory_documents SECRETARY RESIGNED |
2002-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |