Date | Description |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033736400003 |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS BALWINDER KAUR GHARIAL |
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 |
2023-09-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address INVISION HOUSE WILBURY WAY HITCHIN ENGLAND SG4 0TY |
2023-04-07 |
insert address 9 HIGH STREET WELWYN ENGLAND AL6 9EE |
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 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM
INVISION HOUSE WILBURY WAY
HITCHIN
SG4 0TY
ENGLAND |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete company_previous_name JEMNICS INTERIORS INTERNATIONAL LIMITED |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2022-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SINGH-GHARIAL |
2022-04-05 |
update statutory_documents CESSATION OF JEMNICS HOLDINGS LIMITED AS A PSC |
2022-04-05 |
update statutory_documents CESSATION OF JEMNICS HOLDINGS LIMITED AS A PSC |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete address 9 HIGH STREET WELWYN ENGLAND AL6 9EE |
2021-05-07 |
insert address INVISION HOUSE WILBURY WAY HITCHIN ENGLAND SG4 0TY |
2021-05-07 |
update registered_address |
2021-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM
9 HIGH STREET
WELWYN
AL6 9EE
ENGLAND |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2020-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF |
2020-04-07 |
insert address 9 HIGH STREET WELWYN ENGLAND AL6 9EE |
2020-04-07 |
update registered_address |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
2020-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2020 FROM
UNIT 13, PROGRESS BUSINESS CENTRE WHITTLE PARKWAY
SLOUGH
SL1 6DQ
ENGLAND |
2020-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM
LEWIS HOUSE GREAT CHESTERFORD COURT
GREAT CHESTERFORD
ESSEX
CB10 1PF |
2020-03-07 |
update num_mort_outstanding 1 => 0 |
2020-03-07 |
update num_mort_satisfied 1 => 2 |
2020-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033736400002 |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-20 |
delete company_previous_name CANAPAC LIMITED |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2019-02-07 |
update account_ref_day 28 => 31 |
2019-02-07 |
update account_ref_month 2 => 12 |
2019-02-07 |
update accounts_next_due_date 2019-11-30 => 2019-09-30 |
2019-01-04 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 31/12/2018 |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2018-02-28 |
2018-08-08 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-31 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 31 => 28 |
2018-04-07 |
update account_ref_month 12 => 2 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2018-11-30 |
2018-04-07 |
update num_mort_charges 1 => 2 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033736400002 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
2018-03-02 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 28/02/2018 |
2018-03-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVINDER SINGH GHARIAL |
2018-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WARNER |
2018-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SELWYN |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMNICS HOLDINGS LIMITED |
2017-09-07 |
update num_mort_outstanding 1 => 0 |
2017-09-07 |
update num_mort_satisfied 0 => 1 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-01 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MS HELEN DIANE WARNER |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2015-03-31 => 2015-09-29 |
2015-11-08 |
update returns_next_due_date 2016-04-28 => 2016-10-27 |
2015-10-08 |
update statutory_documents 29/09/15 FULL LIST |
2015-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEONARD SELWYN / 08/10/2015 |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SELWYN |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA SELWYN |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX UNITED KINGDOM CB10 1PF |
2015-05-07 |
insert address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-21 |
update statutory_documents 31/03/15 FULL LIST |
2015-02-07 |
delete address SOUTH LODGE HOUSE FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB10 1SH |
2015-02-07 |
insert address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX UNITED KINGDOM CB10 1PF |
2015-02-07 |
update registered_address |
2015-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
SOUTH LODGE HOUSE FROGGE STREET
ICKLETON
SOUTH CAMBRIDGESHIRE
CB10 1SH |
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 |
2014-06-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEONARD SELWYN / 07/05/2014 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-25 |
update statutory_documents 31/03/14 FULL LIST |
2013-06-25 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-06-25 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
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 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-12 |
update statutory_documents 31/03/13 FULL LIST |
2012-04-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents 31/03/12 FULL LIST |
2011-04-20 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 31/03/10 FULL LIST |
2009-05-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
FAULKNER HOUSE
VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3SE |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VIVIENNE ELSPETH ESSEX LOGGED FORM |
2007-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-06 |
update statutory_documents SECRETARY RESIGNED |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2004-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-12-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04 |
2004-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-01 |
update statutory_documents COMPANY NAME CHANGED
JEMNICS INTERIORS INTERNATIONAL
LIMITED
CERTIFICATE ISSUED ON 29/06/02 |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-05-02 |
update statutory_documents RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS |
1999-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-05-20 |
update statutory_documents COMPANY NAME CHANGED
CANAPAC LIMITED
CERTIFICATE ISSUED ON 21/05/99 |
1999-04-19 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1999-02-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1999-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-06-05 |
update statutory_documents RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
1997-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-20 |
update statutory_documents SECRETARY RESIGNED |
1997-06-10 |
update statutory_documents S252 DISP LAYING ACC 21/05/97 |
1997-06-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/05/97 |
1997-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |