LTD ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
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
2022-05-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
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
2021-06-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 delete address 39 BOROUGH ROAD MITCHAM SURREY ENGLAND CR4 3DX
2021-06-07 insert address 2 CUTLERS CLOSE BISHOP'S STORTFORD ENGLAND CM23 4FW
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-06-07 update registered_address
2021-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 39 BOROUGH ROAD MITCHAM SURREY CR4 3DX ENGLAND
2021-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANA DANISOVA / 26/05/2021
2021-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR TADEUSZ SLUSARZ / 26/05/2021
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARHTUR TADEUSZ SLUSARZ / 26/05/2021
2021-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-13 delete source_ip 217.160.223.253
2018-04-13 insert source_ip 217.160.0.173
2018-04-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-21 delete source_ip 212.227.31.91
2016-06-21 insert source_ip 217.160.223.253
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-03-11 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-07 update statutory_documents 12/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 28 MELBOURNE ROAD LONDON SW19 3BA
2015-03-07 insert address 39 BOROUGH ROAD MITCHAM SURREY ENGLAND CR4 3DX
2015-03-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 28 MELBOURNE ROAD LONDON SW19 3BA
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANA DANISOVA / 03/02/2015
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR TADEUSZ SLUSARZ / 03/02/2015
2015-01-12 update statutory_documents 12/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 28 MELBOURNE ROAD LONDON ENGLAND SW19 3BA
2014-02-07 insert address 28 MELBOURNE ROAD LONDON SW19 3BA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-20 update statutory_documents 12/01/14 FULL LIST
2013-06-25 delete address 9 HAYDONS ROAD LONDON ENGLAND SW19 1HG
2013-06-25 insert address 28 MELBOURNE ROAD LONDON ENGLAND SW19 3BA
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-02 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 9 HAYDONS ROAD LONDON SW19 1HG ENGLAND
2013-04-25 update statutory_documents 12/01/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR TADEUSZ SLUSARZ / 24/04/2013
2012-04-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 12/01/12 FULL LIST
2012-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 112 WELLFIELD ROAD LONDON SW16 2BU ENGLAND
2012-03-01 update statutory_documents DIRECTOR APPOINTED MISS JANA DANISOVA
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DJAMAL RENARD
2011-04-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/03/2011
2011-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 45A LONGLEY ROAD LONDON SW17 9LA ENGLAND
2011-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR TADEUSZ SLUSARZ / 07/04/2011
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTUR SLUSARZ / 18/01/2011
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DJAMAL RODNEY RENARD / 18/01/2011
2011-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION