FIRST STRATEGIC MARKETING BUSINESS DEVELOPMENT CONSULTING CO. LTD.

Company Documents

DateDescription
21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR UNIVERSAL BUSINESS INVESTMENTS LTD

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 SHARE CERTIFICATES. SECTION 126 QUOTED 31/10/2016

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1625 February 2016 SAIL ADDRESS CREATED

View Document

24/02/1624 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAFISA EUROTRUST INC / 18/02/2016

View Document

16/02/1616 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 201000

View Document

04/02/164 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 1ST FLOOR MIDAS HOUSE 2 KNOLL RISE ORPINGTON KENT BR6 0EL

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR HERNAN HERNANDEZ OBALDIA

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS HELEN LOUISE ROUE

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR MORDECHAI ISRAELACHVILI

View Document

10/08/1510 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNIVERSAL BUSINESS INVESTMENTS LTD / 24/04/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/148 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAFISA EUROTRUST INC BVI / 05/08/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1319 December 2013 PREVSHO FROM 28/12/2012 TO 27/12/2012

View Document

20/09/1320 September 2013 PREVSHO FROM 29/12/2012 TO 28/12/2012

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALUATIONS AND WEALTH MANAGEMENT CORPORATE SERVICES INC / 20/07/2012

View Document

07/01/137 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/126 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSET MANAGEMENT CORPORATE SERVICES INC / 20/07/2012

View Document

26/09/1226 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

17/01/1217 January 2012 06/12/11 STATEMENT OF CAPITAL GBP 51000

View Document

17/01/1217 January 2012 ALTER ARTICLES 06/12/2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

17/12/1017 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR HERNAN HORTENSIO HERNANDEZ OBALDIA

View Document

11/01/1011 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNIVERSAL BUSINESS INVESTMENTS LTD / 30/11/2009

View Document

23/12/0923 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOGIC SOFTWARE INTERNATIONAL LTD / 30/11/2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCHAIN LIMITED / 30/11/2009

View Document

23/12/0923 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSET MANAGEMENT CORPORATE SERVICES INC / 30/11/2009

View Document

23/12/0923 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAFISA EUROTRUST INC BVI / 30/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED NEWCHAIN LIMITED

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 2ND FLOOR 207 HIGH STREET ORPINGTON KENT BR6 0PF

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 24/10/01

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/09/9629 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/09/9629 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/09/9629 September 1996 S252 DISP LAYING ACC 02/10/95

View Document

29/09/9629 September 1996 S80A AUTH TO ALLOT SEC 02/10/95

View Document

29/09/9629 September 1996 S369(4) SHT NOTICE MEET 02/10/95

View Document

29/09/9629 September 1996 S366A DISP HOLDING AGM 02/10/95

View Document

29/09/9629 September 1996 S386 DISP APP AUDS 02/10/95

View Document

29/09/9629 September 1996 EXEMPTION FROM APPOINTING AUDITORS 13/06/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/10/9318 October 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/9214 September 1992 COMPANY NAME CHANGED REPORTCHECK LIMITED CERTIFICATE ISSUED ON 15/09/92

View Document

04/08/924 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company