Date | Description |
2024-06-03 |
delete source_ip 62.172.138.88 |
2024-06-03 |
insert source_ip 35.178.67.125 |
2024-06-03 |
update robots_txt_status www.kounnis.com: 200 => 0 |
2024-04-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2023-06-18 |
delete person Jeremy Hunt |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2023-05-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-02 |
insert person Jeremy Hunt |
2023-01-29 |
delete person Jeremy Hunt |
2022-11-26 |
delete person Chancellor Kwasi Kwarteng |
2022-10-25 |
insert person Chancellor Kwasi Kwarteng |
2022-07-22 |
delete person Chancellor Rishi Sunak |
2022-06-21 |
insert person Chancellor Rishi Sunak |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-20 |
delete person Chancellor Rishi Sunak |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES |
2022-04-19 |
insert person Chancellor Rishi Sunak |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
2021-04-11 |
delete person Kate Forbes |
2021-02-15 |
delete person Chancellor Rishi Sunak |
2021-02-15 |
insert person Kate Forbes |
2021-01-13 |
insert person Chancellor Rishi Sunak |
2020-10-13 |
update statutory_documents 13/10/20 STATEMENT OF CAPITAL GBP 50007 |
2020-09-27 |
delete person Chancellor Rishi Sunak |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-05-19 |
delete otherexecutives Andreas C Stylianou |
2020-05-19 |
delete contact_pages_linkeddomain yell.com |
2020-05-19 |
delete person Andreas C Stylianou |
2020-05-19 |
delete person Costas A Joannou |
2020-05-11 |
update statutory_documents 11/05/20 STATEMENT OF CAPITAL GBP 50006 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS STYLIANOU |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COSTAS JOANNOU |
2019-11-13 |
insert contact_pages_linkeddomain yell.com |
2019-09-14 |
delete source_ip 85.233.160.148 |
2019-09-14 |
insert source_ip 62.172.138.88 |
2019-09-14 |
update robots_txt_status www.kounnis.com: 404 => 200 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-08 |
insert about_pages_linkeddomain browse-better.com |
2019-05-08 |
insert contact_pages_linkeddomain browse-better.com |
2019-05-08 |
insert index_pages_linkeddomain browse-better.com |
2019-05-08 |
insert management_pages_linkeddomain browse-better.com |
2019-05-08 |
insert service_pages_linkeddomain browse-better.com |
2019-05-08 |
insert terms_pages_linkeddomain browse-better.com |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
2018-12-17 |
delete otherexecutives Andreas Y Kounnis |
2018-12-17 |
delete source_ip 85.233.160.145 |
2018-12-17 |
delete terms_pages_linkeddomain google.com |
2018-12-17 |
insert source_ip 85.233.160.148 |
2018-12-17 |
insert terms_pages_linkeddomain ico.org.uk |
2018-12-17 |
update person_description Andreas Y Kounnis => Andreas Y Kounnis |
2018-12-17 |
update person_title Andreas Y Kounnis: Director => null |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-14 |
delete person Theo Papapavlou |
2017-08-14 |
insert person Irving Goldin |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-06-08 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-05-05 |
update statutory_documents 26/04/16 FULL LIST |
2015-12-05 |
delete source_ip 85.233.160.70 |
2015-12-05 |
insert source_ip 85.233.160.145 |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-04-28 |
update statutory_documents 26/04/15 FULL LIST |
2015-01-01 |
delete address Sterling House
Fulbourne Road
London
E17 4EE |
2015-01-01 |
insert address Sterling House
Fulbourne Road
Walthamstow
London
E17 4EE |
2015-01-01 |
insert terms_pages_linkeddomain google.com |
2015-01-01 |
update primary_contact Sterling House
Fulbourne Road
London
E17 4EE => Sterling House
Fulbourne Road
Walthamstow
London
E17 4EE |
2014-11-16 |
delete index_pages_linkeddomain click4text.co.uk |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-13 |
update statutory_documents 26/04/14 FULL LIST |
2014-01-15 |
update website_status Disallowed => OK |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-22 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-17 |
update website_status FlippedRobotsTxt => Disallowed |
2013-05-07 |
update statutory_documents 26/04/13 FULL LIST |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-09-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 25/04/12 FULL LIST |
2012-04-26 |
update statutory_documents 26/04/12 FULL LIST |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-26 |
update statutory_documents 25/04/11 FULL LIST |
2011-04-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-04 |
update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 50005.00 |
2011-01-11 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2011-01-11 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2011-01-11 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:07/01/2011 |
2011-01-11 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-05 |
update statutory_documents 25/04/10 FULL LIST |
2009-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREAS KOUNNIS / 25/04/2009 |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STYLIANOU / 25/04/2009 |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY KOUNNIS / 25/04/2009 |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COSTAS JOANNOU / 25/04/2009 |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS KOUNNIS / 25/04/2009 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2007-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-02 |
update statutory_documents SECRETARY RESIGNED |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-13 |
update statutory_documents £ NC 60000/59886
01/12/02 |
2002-12-13 |
update statutory_documents £ IC 50114/50000
25/11/02
£ SR 114@1=114 |
2002-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-13 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-08 |
update statutory_documents £ NC 50000/60000
27/09/01 |
2001-10-08 |
update statutory_documents NC INC ALREADY ADJUSTED 27/09/01 |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/01 FROM:
STERLING HOUSE
2B FULBOURNE ROAD
LONDON
E17 4EE |
2001-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
2001-05-01 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2001-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
2001-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2001-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |