SOLIDMODE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-08-07 update account_ref_day 31 => 30
2023-08-07 update account_ref_month 10 => 4
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-01-31
2023-07-28 update statutory_documents PREVEXT FROM 31/10/2022 TO 30/04/2023
2023-04-07 update num_mort_outstanding 8 => 3
2023-04-07 update num_mort_satisfied 0 => 5
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIANMARCO CARINI / 01/09/2022
2022-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIANMARCO CARINI / 01/09/2022
2022-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JACQUELINE SARAH CARINI / 01/09/2022
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-15 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-10 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIDLEY
2017-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY RIDLEY
2017-03-30 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 01/11/2016
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY STONE / 01/11/2016
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIANMARCO CARINI / 01/11/2016
2016-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 01/11/2016
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2016-01-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-12-23 update statutory_documents 04/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-14 update statutory_documents 04/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update num_mort_charges 7 => 8
2014-01-07 update num_mort_outstanding 7 => 8
2014-01-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2014-01-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026603010008
2013-12-10 update statutory_documents 04/11/13 FULL LIST
2013-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HENDERSON
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-02-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 04/11/12 FULL LIST
2012-05-09 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 04/11/11 FULL LIST
2011-04-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 04/11/10 FULL LIST
2010-03-19 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-30 update statutory_documents 04/11/09 FULL LIST
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 04/11/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY STONE / 04/11/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIANMARCO CARINI / 04/11/2009
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENDERSON / 04/11/2009
2009-12-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 04/11/2009
2009-03-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRYNLEY RICHARDS
2008-11-10 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-01 update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-10 update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-23 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-11 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-10-31 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-04 update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-06 update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-06 update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-06 update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-05-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-25 update statutory_documents RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-12 update statutory_documents RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1996-11-19 update statutory_documents RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS
1996-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-11-16 update statutory_documents RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1995-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-14 update statutory_documents RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1994-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-10 update statutory_documents RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS
1993-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92
1992-11-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-24 update statutory_documents RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS
1992-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-02-05 update statutory_documents NC INC ALREADY ADJUSTED 15/01/92
1992-02-05 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/92 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ
1992-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-02-05 update statutory_documents £ NC 1000/100000 15/01
1992-01-21 update statutory_documents DIRECTOR RESIGNED
1992-01-21 update statutory_documents SECRETARY RESIGNED
1992-01-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-01-21 update statutory_documents ALTER MEM AND ARTS 15/01/92
1991-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION