DEMOS & SONS - History of Changes


DateDescription
2024-05-29 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH 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
2023-03-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS DEMOSTHENOUS / 20/03/2023
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-31 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2020-05-07 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH 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 31/05/19 TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-30 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH 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
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 869 HIGH ROAD LONDON UNITED KINGDOM N12 8QA
2016-12-19 insert address 1 KINGS AVENUE WINCHMORE HILL LONDON ENGLAND N21 3NA
2016-12-19 update registered_address
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM
2016-07-07 delete address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2016-07-07 insert address 869 HIGH ROAD LONDON UNITED KINGDOM N12 8QA
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-07-07 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2016-06-02 update statutory_documents 24/03/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-07-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-06-11 update statutory_documents 24/03/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-31 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-17 update statutory_documents 24/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-13 delete source_ip 91.151.208.51
2013-12-13 insert source_ip 54.229.188.210
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
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update returns_last_madeup_date 2011-03-24 => 2012-03-24
2013-06-21 update returns_next_due_date 2012-04-21 => 2013-04-21
2013-04-25 update statutory_documents 24/03/13 FULL LIST
2013-03-29 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 24/03/12 FULL LIST
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS DEMOSTHENOUS / 01/01/2012
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEMOSTHENIS DEMOSTHENOUS / 01/01/2012
2012-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA DEMOSTHENOUS / 01/01/2012
2012-03-30 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 24/03/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 24/03/10 FULL LIST
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-04-23 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-03 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF
2005-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-21 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26 update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-02 update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-14 update statutory_documents £ NC 1000/100000 04/06/01
2002-10-14 update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-10-14 update statutory_documents NC INC ALREADY ADJUSTED 04/06/01
2002-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-05-24 update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-04-13 update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-01-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
1999-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-10 update statutory_documents NEW SECRETARY APPOINTED
1999-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-04-01 update statutory_documents DIRECTOR RESIGNED
1999-04-01 update statutory_documents SECRETARY RESIGNED
1999-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION