GUARDIAN KNITWEAR LIMITED - History of Changes


DateDescription
2024-04-07 delete address 334 SLADE LANE 111-113 WITHINGTON ROAD MANCHESTER UNITED KINGDOM M19 2BL
2024-04-07 insert address PICCADILLY BUSINESS CENTRE BLACKETT STREET MANCHESTER ENGLAND M12 6AE
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update registered_address
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NUHAMMAD GHAZANFAR ASLAM / 02/04/2021
2021-06-23 update statutory_documents DIRECTOR APPOINTED MR MUHAMMAD GOHAR ASLAM
2021-06-23 update statutory_documents DIRECTOR APPOINTED MR NUHAMMAD GHAZANFAR ASLAM
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ASLAM
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => null
2018-11-07 update accounts_last_madeup_date 2016-09-30 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-07 update account_ref_day 30 => 31
2018-07-07 update account_ref_month 9 => 1
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-10-31
2018-06-22 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/01/2018
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-03-07 delete address 49 DEVONSHIRE STREET NORTH ARDWICK GREEN MANCHESTER M12 6JR
2018-03-07 insert address 334 SLADE LANE 111-113 WITHINGTON ROAD MANCHESTER UNITED KINGDOM M19 2BL
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-03-07 update registered_address
2018-01-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 49 DEVONSHIRE STREET NORTH ARDWICK GREEN MANCHESTER M12 6JR
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2018-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ASLAM
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-12 update statutory_documents FIRST GAZETTE
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-13 update statutory_documents 19/04/16 FULL LIST
2015-08-09 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-08-09 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-07-27 update statutory_documents 19/04/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-13 update statutory_documents 19/04/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-07-01 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 1822 - Manufacture of other outerwear
2013-06-21 insert sic_code 14390 - Manufacture of other knitted and crocheted apparel
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-04-19 => 2012-04-19
2013-06-21 update returns_next_due_date 2012-05-17 => 2013-05-17
2013-06-14 update statutory_documents 19/04/13 FULL LIST
2012-06-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 19/04/12 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 19/04/11 FULL LIST
2010-07-22 update statutory_documents 19/04/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED ASLAM / 01/10/2009
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASLAM / 26/04/2008
2008-05-12 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-24 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25 update statutory_documents NEW SECRETARY APPOINTED
2006-07-05 update statutory_documents SECRETARY RESIGNED
2005-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-28 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-18 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-16 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-15 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-17 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-17 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-16 update statutory_documents NEW SECRETARY APPOINTED
1999-05-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-16 update statutory_documents RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-05-31 update statutory_documents RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-07-22 update statutory_documents RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-06-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 18/10/96 TO 30/09/96
1996-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 17/10/95
1996-04-29 update statutory_documents RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-06-27 update statutory_documents RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1995-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 17/10/94
1994-06-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-05 update statutory_documents RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
1994-04-08 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 18/10
1993-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/6 DEANSGATE MANCHESTER. M3 2ER
1993-04-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION