ELECTRA ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 11 => 12
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 9 => 11
2023-02-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-23 update statutory_documents ADOPT ARTICLES 20/02/2023
2023-02-21 update statutory_documents CESSATION OF ADLEY SIDDIQI AS A PSC
2023-02-21 update statutory_documents CESSATION OF ARIF SIDDIQI AS A PSC
2023-02-21 update statutory_documents CESSATION OF NIALL RAYMOND PERSAUD AS A PSC
2023-02-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/02/2023
2022-12-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009220110010
2022-12-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009220110011
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-09-07 delete address 157 ERSKINE ROAD SUTTON SURREY SM1 3BN
2022-09-07 insert address 283 WOODLANDS ROAD WOODLANDS SOUTHAMPTON UNITED KINGDOM SO40 7GE
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-07 update num_mort_outstanding 4 => 3
2022-09-07 update num_mort_satisfied 8 => 9
2022-09-07 update registered_address
2022-08-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2022 FROM 283 WOODLANDS ROAD WOODLANDS SOUTHAMPTON SO40 7GE ENGLAND
2022-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADLEY SIDDIQI / 22/08/2022
2022-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADLEY SIDDIQI / 22/08/2022
2022-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADLEY SIDDIQI / 18/08/2022
2022-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADLEY SIDDIQI / 18/08/2022
2022-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM 157 ERSKINE ROAD SUTTON SURREY SM1 3BN
2022-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009220110007
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_charges 11 => 12
2021-02-07 update num_mort_outstanding 3 => 4
2020-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009220110012
2020-12-07 update num_mort_outstanding 11 => 3
2020-12-07 update num_mort_satisfied 0 => 8
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009220110008
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009220110009
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-08-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADLEY SIDDIQI / 07/10/2019
2019-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF SIDDIQI / 07/10/2019
2019-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL RAYMOND PERSAUD / 07/10/2019
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-07 insert sic_code 68100 - Buying and selling of own real estate
2018-11-07 update num_mort_charges 9 => 11
2018-11-07 update num_mort_outstanding 9 => 11
2018-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009220110010
2018-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009220110011
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-07 delete sic_code 68100 - Buying and selling of own real estate
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 update num_mort_charges 8 => 9
2016-12-20 update num_mort_outstanding 8 => 9
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009220110009
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-17 update statutory_documents 21/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update num_mort_charges 7 => 8
2015-08-09 update num_mort_outstanding 7 => 8
2015-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009220110008
2015-05-07 update num_mort_charges 6 => 7
2015-05-07 update num_mort_outstanding 6 => 7
2015-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009220110007
2014-12-07 delete address 157 ERSKINE ROAD SUTTON SURREY ENGLAND SM1 3BN
2014-12-07 insert address 157 ERSKINE ROAD SUTTON SURREY SM1 3BN
2014-12-07 insert sic_code 68100 - Buying and selling of own real estate
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-14 update statutory_documents 21/10/14 FULL LIST
2014-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADLEY SIDDIQI / 13/11/2014
2014-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF SIDDIQI / 13/11/2014
2014-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ARIF SIDDIQI / 13/11/2014
2014-10-07 delete address 17 OLD DEVONSHIRE RD, LONDON SW12 9RD
2014-10-07 insert address 157 ERSKINE ROAD SUTTON SURREY ENGLAND SM1 3BN
2014-10-07 update registered_address
2014-09-30 update statutory_documents DIRECTOR APPOINTED MR NIALL PERSAUD
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOTTEE PERSAUD
2014-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 17 OLD DEVONSHIRE RD, LONDON SW12 9RD
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2014-02-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2014-01-21 update statutory_documents 21/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-15 update statutory_documents 21/10/12 FULL LIST
2012-08-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 21/10/11 FULL LIST
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-28 update statutory_documents SECRETARY APPOINTED MR ARIF SIDDIQI
2011-01-28 update statutory_documents 21/10/10 FULL LIST
2011-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARIF SIDDIQI / 28/01/2011
2011-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOTTEE PERSAUD
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-02 update statutory_documents 21/10/09 FULL LIST
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADLEY SIDDIQI / 03/10/2009
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARIF SIDDIQI / 03/10/2009
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOTTEE PERSAUD / 03/10/2009
2010-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOTTEE PERSAUD / 03/10/2009
2009-10-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-24 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-24 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-23 update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-03 update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-12 update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-06 update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-14 update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-18 update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-03 update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-08-15 update statutory_documents DIRECTOR RESIGNED
1996-07-30 update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-11 update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-05-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-20 update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-01 update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1992-06-09 update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-06-14 update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-11-22 update statutory_documents RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1989-12-20 update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS
1989-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-07-13 update statutory_documents RETURN MADE UP TO 31/03/76; FULL LIST OF MEMBERS
1989-07-13 update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS
1989-07-13 update statutory_documents RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS
1989-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/75
1989-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84
1989-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1989-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1989-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1989-07-04 update statutory_documents ORDER OF COURT - RESTORATION 03/07/89
1989-03-10 update statutory_documents DISSOLVED
1988-10-07 update statutory_documents FIRST GAZETTE
1987-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-09-03 update statutory_documents RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS
1986-09-03 update statutory_documents RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS