Date | Description |
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 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-04-07 |
delete address 97 HARBORD STREET LONDON SW6 6PN |
2022-04-07 |
insert address 1 1 DRAX AVEBYE LONDON UNITED KINGDOM SW20 0EG |
2022-04-07 |
update registered_address |
2022-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM
97 HARBORD STREET
LONDON
SW6 6PN |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-10-19 |
update statutory_documents REDUCE ISSUED CAPITAL 18/12/2019 |
2021-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active - Proposal to Strike off => Active |
2021-06-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2020-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SMITH PEARMAN COMPANY SECRETARIES LIMITED |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
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 |
2019-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2016-12-20 |
delete company_previous_name DAVID SIMPSON LIMITED |
2016-12-20 |
delete company_previous_name PINCO 829 LIMITED |
2016-10-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2015-10-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-04 |
update statutory_documents 28/08/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-09-30 |
2015-05-11 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update account_ref_month 8 => 12 |
2014-10-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-10-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-10-07 |
update company_status Active - Proposal to Strike off => Active |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-09-29 |
update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015 |
2014-09-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-15 |
update statutory_documents 28/08/14 FULL LIST |
2014-09-09 |
update statutory_documents FIRST GAZETTE |
2014-09-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-29 |
update statutory_documents 28/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 5250 - Retail other secondhand goods |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-06-01 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-31 |
update statutory_documents 28/08/12 FULL LIST |
2012-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 29/07/2012 |
2011-11-22 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 28/08/11 FULL LIST |
2011-04-18 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-29 |
update statutory_documents 28/08/10 FULL LIST |
2010-08-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITH PEARMAN COMPANY SECRETARIES LIMITED / 27/08/2010 |
2010-05-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-30 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 09/09/2008 |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents COMPANY NAME CHANGED ANTHONY OUTRED LIMITED
CERTIFICATE ISSUED ON 28/05/08 |
2008-03-03 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents 31/08/06 TOTAL EXEMPTION SMALL |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-07-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
69 FINLAY STREET
LONDON
SW6 6HF |
2005-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
2003-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-25 |
update statutory_documents SECRETARY RESIGNED |
2002-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/99 FROM:
5TH FLOOR
7/10 CHANDOS STREET
LONDON
W1M 9DE |
1999-09-15 |
update statutory_documents RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
29 WELBECK STREET
LONDON
W1M 7PG |
1999-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS |
1998-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-09-29 |
update statutory_documents RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS |
1997-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents £ NC 1000/250000
12/11/96 |
1996-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/96 FROM:
41 PARK SQUARE
LEEDS
LS1 2NS |
1996-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-16 |
update statutory_documents ALTER MEM AND ARTS 12/11/96 |
1996-12-16 |
update statutory_documents NC INC ALREADY ADJUSTED 12/11/96 |
1996-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-14 |
update statutory_documents SECRETARY RESIGNED |
1996-11-08 |
update statutory_documents COMPANY NAME CHANGED
ANTHONY OUTRED LIMITED
CERTIFICATE ISSUED ON 08/11/96 |
1996-11-08 |
update statutory_documents COMPANY NAME CHANGED
DAVID SIMPSON LIMITED
CERTIFICATE ISSUED ON 08/11/96 |
1996-10-02 |
update statutory_documents COMPANY NAME CHANGED
PINCO 829 LIMITED
CERTIFICATE ISSUED ON 03/10/96 |
1996-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |