Date | Description |
2024-08-06 |
update website_status FlippedRobots => Disallowed |
2024-07-15 |
update website_status OK => FlippedRobots |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES |
2024-04-15 |
delete phone 1-866-871-3829 |
2024-04-15 |
insert phone +1-888-766-9450 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-14 |
delete general_emails en..@safari.co.uk |
2024-03-14 |
delete email en..@safari.co.uk |
2024-03-14 |
delete source_ip 139.162.220.46 |
2024-03-14 |
insert email in..@journeysmiths.co.uk |
2024-03-14 |
insert person A Mokoro |
2024-03-14 |
insert phone 01604 628979 |
2024-03-14 |
insert source_ip 151.236.219.222 |
2024-01-24 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE BURDETT / 01/09/2021 |
2023-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK HOFFMAN / 21/11/2022 |
2023-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARWICK HOFFMAN / 21/11/2022 |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE BURDETT / 27/06/2020 |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURDETT / 09/02/2023 |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE BURDETT MUNNS / 20/12/2019 |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHARINE BURDETT / 09/02/2023 |
2023-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BURDETT / 09/02/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-19 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-04-12 |
delete address 18 Mobbs Miller House
Christchurch Road
Northampton
NN1 5LL, UK
UK |
2022-04-12 |
delete email ja..@safari.co.uk |
2022-04-12 |
insert about_pages_linkeddomain journeysmiths.co.uk |
2022-04-12 |
insert about_pages_linkeddomain trustpilot.com |
2022-04-12 |
insert contact_pages_linkeddomain journeysmiths.co.uk |
2022-04-12 |
insert contact_pages_linkeddomain trustpilot.com |
2022-04-12 |
insert email la..@safari.co.uk |
2022-04-12 |
insert index_pages_linkeddomain journeysmiths.co.uk |
2022-04-12 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-12 |
insert management_pages_linkeddomain journeysmiths.co.uk |
2022-04-12 |
insert management_pages_linkeddomain trustpilot.com |
2022-04-12 |
insert terms_pages_linkeddomain journeysmiths.co.uk |
2022-04-12 |
insert terms_pages_linkeddomain trustpilot.com |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUS PARK NORTHAMPTON NN4 7SL |
2021-07-07 |
insert address 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND UNITED KINGDOM TW9 2JA |
2021-07-07 |
update registered_address |
2021-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM
2 PAVILION COURT
600 PAVILION DRIVE
NORTHAMPTON BUS PARK
NORTHAMPTON
NN4 7SL |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURDETT / 14/06/2021 |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK HOFFMAN / 14/06/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-20 |
delete person Alex McFarland |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-05-04 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-28 |
delete about_pages_linkeddomain trustpilot.com |
2021-01-28 |
delete management_pages_linkeddomain trustpilot.com |
2020-07-26 |
insert person Little Mombo |
2020-07-26 |
update person_description Seba Camp => Seba Camp |
2020-06-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-04-24 |
update robots_txt_status safari.co.uk: 404 => 200 |
2020-04-24 |
update robots_txt_status www.safari.co.uk: 404 => 200 |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-23 |
insert about_pages_linkeddomain trustpilot.com |
2020-02-23 |
insert management_pages_linkeddomain trustpilot.com |
2020-02-03 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-23 |
delete person Angie Sumnall |
2019-12-23 |
delete person Ben Oxford |
2019-11-22 |
update person_title Angie Sumnall: Client Services Manager => null |
2019-11-22 |
update person_title Ben Oxford: Design Support => null |
2019-08-23 |
delete phone 1-800-958-1509 |
2019-06-24 |
update person_title Ben Oxford: null => Design Support |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-04-17 |
delete phone 1-800-958-15099 |
2019-04-17 |
insert phone 1-800-958-1509 |
2019-04-17 |
update person_title Alex McFarland: null => Design Consultant |
2019-04-17 |
update person_title Angie Sumnall: null => Client Services Manager |
2019-04-17 |
update person_title Emily Lowther: null => Design Consultant |
2019-04-17 |
update person_title Hayley Manuel: null => Client Services |
2019-04-17 |
update person_title Paul Hawley: null => Head of Safari Design |
2019-04-17 |
update person_title Ross Cambray: null => Design Consultant |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-29 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-27 |
delete source_ip 130.211.51.120 |
2018-12-27 |
insert source_ip 139.162.220.46 |
2018-12-27 |
update robots_txt_status www.safari.co.uk: 200 => 404 |
2018-11-07 |
delete index_pages_linkeddomain hotjar.com |
2018-10-04 |
insert service_pages_linkeddomain hotjar.com |
2018-08-31 |
insert index_pages_linkeddomain hotjar.com |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2018-04-12 |
insert contact_pages_linkeddomain hotjar.com |
2018-04-12 |
insert index_pages_linkeddomain hotjar.com |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MISS KATIE LOUISE BURDETT |
2017-01-31 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN TREVOR SAWKINS |
2017-01-31 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW OXFORD |
2017-01-31 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA CATHERINE BURDETT MUNNS |
2016-10-20 |
update statutory_documents ADOPT ARTICLES 30/09/2016 |
2016-10-20 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 75004 |
2016-07-12 |
delete source_ip 212.227.138.10 |
2016-07-12 |
insert career_pages_linkeddomain britishtravelawards.com |
2016-07-12 |
insert contact_pages_linkeddomain britishtravelawards.com |
2016-07-12 |
insert index_pages_linkeddomain britishtravelawards.com |
2016-07-12 |
insert service_pages_linkeddomain britishtravelawards.com |
2016-07-12 |
insert source_ip 130.211.51.120 |
2016-07-12 |
insert terms_pages_linkeddomain britishtravelawards.com |
2016-06-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-31 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-19 |
delete registration_number 01453123 |
2016-05-19 |
insert registration_number 00070234 |
2016-05-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
insert general_emails he..@safari.co.uk |
2015-06-10 |
delete phone 1-866-871-3829 / 1-800-958-1509 |
2015-06-10 |
insert email he..@safari.co.uk |
2015-06-10 |
insert index_pages_linkeddomain soapbox-creative.com |
2015-06-10 |
insert terms_pages_linkeddomain soapbox-creative.com |
2015-06-10 |
update robots_txt_status www.safari.co.uk: 404 => 200 |
2015-06-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-18 |
update statutory_documents 17/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
delete source_ip 213.52.246.82 |
2014-12-23 |
insert source_ip 212.227.138.10 |
2014-10-28 |
delete contact_pages_linkeddomain theluxelist.co.uk |
2014-10-28 |
delete person Michelle Wright |
2014-10-28 |
insert address 18 Mobbs Miller House 18 Mobbs Miller House
Christchurch Road Christchurch Road
Northampton Northampton
NN1 5LL |
2014-10-28 |
insert email ph..@safari.co.uk |
2014-10-28 |
insert email re..@safari.co.uk |
2014-10-28 |
insert person Selinda Explorers |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-21 |
update statutory_documents 17/05/14 FULL LIST |
2014-02-14 |
insert contact_pages_linkeddomain theluxelist.co.uk |
2014-02-14 |
insert person Sabuk Lodge |
2014-01-31 |
delete person A German Physics |
2014-01-31 |
delete phone 44 1604 628979 |
2014-01-17 |
insert person A German Physics |
2013-12-20 |
insert contact_pages_linkeddomain smartertravel.com |
2013-12-06 |
delete person Delta Dunes Lodge |
2013-12-06 |
delete person Sabuk Lodge |
2013-12-06 |
update person_description Mara Plains Camp => Mara Plains Camp |
2013-11-21 |
delete about_pages_linkeddomain newedge.co.uk |
2013-11-21 |
delete contact_pages_linkeddomain newedge.co.uk |
2013-11-21 |
delete index_pages_linkeddomain newedge.co.uk |
2013-11-21 |
delete source_ip 5.159.229.227 |
2013-11-21 |
delete terms_pages_linkeddomain newedge.co.uk |
2013-11-21 |
insert address 18 Mobbs Miller House, Christchurch Road Northampton, NN1 5LL, United Kingdom
UK |
2013-11-21 |
insert source_ip 213.52.246.82 |
2013-10-14 |
insert contact_pages_linkeddomain theguardian.com |
2013-09-19 |
delete address 3 nights Lebala Camp
4 nights Little Kwara Camp |
2013-08-26 |
insert contact_pages_linkeddomain net-a-porter.com |
2013-08-18 |
insert contact_pages_linkeddomain natgeotraveller.co.uk |
2013-08-18 |
insert contact_pages_linkeddomain northamptonchron.co.uk |
2013-08-18 |
insert person Mara Toto Camp |
2013-08-18 |
insert person Stanley Safari Lodge |
2013-08-18 |
insert person Vumbura Plains |
2013-08-18 |
insert person White Pearl |
2013-07-01 |
delete source_ip 91.146.111.4 |
2013-07-01 |
insert source_ip 5.159.229.227 |
2013-07-01 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-07-01 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-21 |
insert sic_code 79120 - Tour operator activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-17 => 2012-05-17 |
2013-06-21 |
update returns_next_due_date 2012-06-14 => 2013-06-14 |
2013-06-07 |
update statutory_documents 17/05/13 FULL LIST |
2013-02-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
delete phone 00 44 1604 628979 |
2012-12-20 |
insert address 18 Mobbs Miller House, Christchurch Road
Northampton, NN1 5LL, United Kingdom |
2012-10-24 |
insert person Angela Sumnall |
2012-10-24 |
insert person Philippa Burdett |
2012-10-24 |
update person_title Hayley Manuel |
2012-10-24 |
delete address Cottars 1920's Camp
Elephant Pepper Camp |
2012-10-24 |
insert address Cottars 1920's Camp
Governors Camp |
2012-06-01 |
update statutory_documents 17/05/12 FULL LIST |
2012-05-17 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-24 |
update statutory_documents SECTION 519 |
2011-05-24 |
update statutory_documents 17/05/11 FULL LIST |
2011-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-06-03 |
update statutory_documents 17/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHARINE BURDETT / 01/10/2009 |
2010-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-10-01 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BURDETT |
2009-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-10-24 |
update statutory_documents £ NC 60000/310000
01/10/01 |
2002-10-24 |
update statutory_documents NC INC ALREADY ADJUSTED 01/10/01 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-06-04 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents NC INC ALREADY ADJUSTED
30/09/00 |
2001-05-04 |
update statutory_documents £ NC 34000/60000
30/09/ |
2001-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-05-21 |
update statutory_documents RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/98 FROM:
C/O BERLEY
76 NEW CAVENDISH STREET
LONDON
W1M 7LB |
1998-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
1998-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents SECRETARY RESIGNED |
1997-07-09 |
update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
1997-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-05-20 |
update statutory_documents RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
1996-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-30 |
update statutory_documents RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
1995-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/94 |
1994-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS |
1993-07-01 |
update statutory_documents RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS |
1993-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS |
1993-03-19 |
update statutory_documents £ NC 10000/34000
02/10/92 |
1993-03-19 |
update statutory_documents NC INC ALREADY ADJUSTED 02/10/92 |
1992-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/92 FROM:
ORIEL HOUSE
55 SHEEP STREET
NORTHAMPTON
NN1 2NF |
1992-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09 |
1992-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-28 |
update statutory_documents RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS |
1990-08-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1990-07-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-07-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-29 |
update statutory_documents COMPANY NAME CHANGED
DIRECTRANGE LIMITED
CERTIFICATE ISSUED ON 02/07/90 |
1990-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED
06/06/90 |
1990-06-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/90 |
1990-06-26 |
update statutory_documents ALTER MEM AND ARTS 06/06/90 |
1990-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |