IMPRIMATUR CAPITAL - History of Changes


DateDescription
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