KUPA STEELFIXING - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-18 delete address Ballantyne Place, Eliburn, Livingston, EH54 6TG
2024-03-18 insert address 10 Burdiehouse Terrrace, Edinburgh, EH17 8AQ
2024-03-18 update primary_contact Ballantyne Place, Eliburn, Livingston, EH54 6TG => 10 Burdiehouse Terrrace, Edinburgh, EH17 8AQ
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-09-07 delete address 31 BALLANTYNE PLACE LIVINGSTON WEST LOTHIAN EH54 6TG
2023-09-07 insert address 10 BURDIEHOUSE TERRACE EDINBURGH SCOTLAND EH17 8AQ
2023-09-07 update registered_address
2023-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2023 FROM 31 BALLANTYNE PLACE LIVINGSTON WEST LOTHIAN EH54 6TG
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-09 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-05-04 delete source_ip 185.119.173.158
2022-05-04 insert source_ip 92.205.11.131
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-09 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-08-17 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-11 delete address Wheelers Cross, Barking, London IG11 7EE
2020-04-11 delete phone 07788505273
2020-04-11 insert phone 01506417670
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAHJA KUPA / 03/04/2008
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAHE KUPA / 01/01/2020
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAHE KUPA / 01/01/2020
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-08 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIQIRETE KUPA
2019-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAHE KUPA / 01/05/2019
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAHA KUPA / 21/09/2017
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-05 delete source_ip 91.198.165.59
2017-04-05 insert source_ip 185.119.173.158
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-22 delete source_ip 91.222.11.103
2016-06-22 insert source_ip 91.198.165.59
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-19 update statutory_documents 03/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 delete index_pages_linkeddomain rfksolutions.com
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-20 update statutory_documents 03/04/15 FULL LIST
2015-04-11 insert general_emails in..@kupasteelfixing.co.uk
2015-04-11 delete alias Kupa Steelfixing Limited
2015-04-11 insert email in..@kupasteelfixing.co.uk
2015-04-11 insert index_pages_linkeddomain rfksolutions.com
2015-04-11 update robots_txt_status www.kupasteelfixing.co.uk: 404 => 200
2014-12-07 delete source_ip 91.222.8.110
2014-12-07 insert source_ip 91.222.11.103
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 31 BALLANTYNE PLACE LIVINGSTON WEST LOTHIAN SCOTLAND EH54 6TG
2014-05-07 insert address 31 BALLANTYNE PLACE LIVINGSTON WEST LOTHIAN EH54 6TG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-15 update statutory_documents 03/04/14 FULL LIST
2013-11-03 delete source_ip 91.222.8.132
2013-11-03 insert source_ip 91.222.8.110
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 1A TORPHICHEN STREET EDINBURGH EH3 8HX
2013-06-25 insert address 31 BALLANTYNE PLACE LIVINGSTON WEST LOTHIAN SCOTLAND EH54 6TG
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-23 update statutory_documents 03/04/13 FULL LIST
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 1A TORPHICHEN STREET, EDINBURGH, EH3 8HX
2012-10-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 03/04/12 FULL LIST
2011-11-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-29 update statutory_documents 03/04/11 FULL LIST
2010-06-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 03/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAHE KUPA / 01/10/2009
2009-12-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-10 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents DIRECTOR APPOINTED JAHE KUPA
2008-04-28 update statutory_documents SECRETARY APPOINTED FIQIRETE KUPA
2008-04-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.
2008-04-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-04-08 update statutory_documents ADOPT MEM AND ARTS 03/04/2008
2008-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION