MARIST SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-07 update account_category UNAUDITED ABRIDGED => null
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIKE ANYAECHE
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-08 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-10-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-10-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-10-07 update registered_address
2016-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-11 update statutory_documents 13/06/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-15 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-08-10 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-10 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-02 update statutory_documents 13/06/15 FULL LIST
2015-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-04-19 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2015-01-27 delete source_ip 213.171.218.121
2015-01-27 insert source_ip 88.208.252.163
2014-08-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON UNITED KINGDOM EC1V 4PY
2014-08-07 insert address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-10 update statutory_documents 13/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-05 update statutory_documents 13/06/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5115 - Agents in household goods, etc.
2013-06-21 delete sic_code 5119 - Agents in sale of variety of goods
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 13/06/12 FULL LIST
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-07-04 update statutory_documents 13/06/11 FULL LIST
2011-03-29 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-07-05 update statutory_documents 13/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHIKE CHIKADIBIA ANYAECHE / 13/06/2010
2010-03-19 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2010-03-02 update statutory_documents 31/05/09 FULL LIST
2009-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHIKE ANYAECHE / 01/09/2008
2009-06-24 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION