Date | Description |
2022-09-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-23 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
update accounts_last_madeup_date 2020-04-29 => 2021-04-29 |
2022-02-07 |
update accounts_next_due_date 2022-01-29 => 2023-01-29 |
2022-01-28 |
update statutory_documents 29/04/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-29 => 2020-04-29 |
2021-05-07 |
update accounts_next_due_date 2021-04-29 => 2022-01-29 |
2021-04-29 |
update statutory_documents 29/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-29 => 2019-04-29 |
2020-02-07 |
update accounts_next_due_date 2020-01-29 => 2021-01-29 |
2020-01-26 |
update statutory_documents 29/04/19 TOTAL EXEMPTION FULL |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-29 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-01-29 |
2019-02-24 |
update statutory_documents 29/04/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_ref_day 30 => 29 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-04-30 |
2019-01-31 |
update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-02-17 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-14 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-22 |
delete index_pages_linkeddomain ekmpowershop.com |
2016-10-22 |
insert index_pages_linkeddomain ekm.com |
2016-06-07 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-06-07 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-05-11 |
update statutory_documents 11/04/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-13 |
update statutory_documents 11/04/15 FULL LIST |
2015-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ALABASTER / 01/11/2014 |
2015-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CLARKE / 01/04/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE CLARKE |
2014-09-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID ALABASTER |
2014-09-05 |
update statutory_documents SECRETARY APPOINTED MS JOANNE CLARKE |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE CLARKE |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE CLARKE |
2014-06-07 |
delete address UNIT 2A STAG INDUSTRIAL ESTATE, OXFORD STREET BILSTON WEST MIDLANDS UNITED KINGDOM WV14 7HZ |
2014-06-07 |
insert address UNIT 2A STAG INDUSTRIAL ESTATE, OXFORD STREET BILSTON WEST MIDLANDS WV14 7HZ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-06 |
update statutory_documents 11/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-23 |
delete about_pages_linkeddomain ekmpowershop.com |
2013-07-23 |
delete contact_pages_linkeddomain ekmpowershop.com |
2013-07-23 |
delete email jo..@benstraders.co.uk |
2013-07-23 |
delete terms_pages_linkeddomain ekmpowershop.com |
2013-07-23 |
insert email pa..@benstraders.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-11 => 2014-01-31 |
2013-04-23 |
update statutory_documents 11/04/13 FULL LIST |
2013-01-22 |
update website_status FlippedRobotsTxt |
2013-01-12 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents 11/04/12 FULL LIST |
2011-04-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |