EUROPEAN ADJUVANT ASSOCIATION - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => DORMANT
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-06-07 update account_category DORMANT => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS ROCHE / 30/01/2017
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN EAST
2017-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN EAST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09 update statutory_documents 22/02/16 NO MEMBER LIST
2015-04-07 delete address THORLEY WASH BARN LONDON ROAD THORLEY BISHOPS STORTFORD HERTS UNITED KINGDOM CM23 4AT
2015-04-07 insert address THORLEY WASH BARN LONDON ROAD THORLEY BISHOPS STORTFORD HERTS CM23 4AT
2015-04-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-04-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-07 delete address 820 AVENUE WEST SKYLINE 120 GREAT NOTLEY BRAINTREE ESSEX CM77 7AA
2015-03-07 insert address THORLEY WASH BARN LONDON ROAD THORLEY BISHOPS STORTFORD HERTS UNITED KINGDOM CM23 4AT
2015-03-07 update registered_address
2015-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02 update statutory_documents 22/02/15 NO MEMBER LIST
2015-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 820 AVENUE WEST SKYLINE 120 GREAT NOTLEY BRAINTREE ESSEX CM77 7AA
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07 delete address 230 AVENUE WEST SKYLINE 120 GREAT NOTLEY BRAINTREE ESSEX CM77 7AA
2014-04-07 insert address 820 AVENUE WEST SKYLINE 120 GREAT NOTLEY BRAINTREE ESSEX CM77 7AA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-21 update statutory_documents 22/02/14 NO MEMBER LIST
2014-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 230 AVENUE WEST SKYLINE 120 GREAT NOTLEY BRAINTREE ESSEX CM77 7AA
2013-12-07 delete company_previous_name PROJECTVIGIL LIMITED
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06 update statutory_documents 22/02/13 NO MEMBER LIST
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WYSE
2012-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20 update statutory_documents DIRECTOR APPOINTED MR ALAN EAST
2012-03-20 update statutory_documents SECRETARY APPOINTED MR ALAN EAST
2012-03-20 update statutory_documents 22/02/12 NO MEMBER LIST
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD NEWMAN
2011-04-06 update statutory_documents 22/02/11 NO MEMBER LIST
2011-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-21 update statutory_documents 22/02/10 NO MEMBER LIST
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/09
2008-10-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM SWORDERS BARN SWORDERS YARD, NORTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LD
2008-05-14 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/08
2007-10-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/07
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/06
2005-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/05
2004-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-22 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/04
2003-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-03 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/03
2002-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-09 update statutory_documents ANNUAL RETURN MADE UP TO 22/02/02
2001-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-17 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/01
2000-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/00
1999-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-03-30 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/99
1998-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-04-23 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/98
1997-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/97
1997-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-30 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/96
1995-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/95
1995-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-20 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/94
1994-01-31 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-01-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/94 FROM: C/O NEWMAN AGROCHEMICALS LTD SWAFFHAM BULBECK CAMBRIDGE CB5 0LU
1993-12-13 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-19 update statutory_documents ALTER MEM AND ARTS 20/09/93
1993-11-18 update statutory_documents COMPANY NAME CHANGED PROJECTVIGIL LIMITED CERTIFICATE ISSUED ON 19/11/93
1993-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-06-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION