PLENTIFUL FOODS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-07-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-07-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSATCUMAR BAGUATY
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRANKUMAR JAYANTILAL
2017-07-10 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-06-27 update statutory_documents 24/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-11 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-08 update statutory_documents 24/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 115-119 DRUMMOND STREET LONDON UNITED KINGDOM NW1 2HL
2014-07-07 insert address 115-119 DRUMMOND STREET LONDON NW1 2HL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-07-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-06-30 update statutory_documents 24/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-25 update statutory_documents 24/06/13 FULL LIST
2013-07-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 115-118 DRUMMOND STREET LONDON UNITED KINGDOM NW1 2HL
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert address 115-119 DRUMMOND STREET LONDON UNITED KINGDOM NW1 2HL
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2012-12-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 115-118 DRUMMOND STREET LONDON NW1 2HL UNITED KINGDOM
2012-06-25 update statutory_documents 24/06/12 FULL LIST
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARSATCUMAR BAGUATY / 24/06/2012
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 115-117 DRUMMOND STREET LONDON NW1 3HL
2011-06-24 update statutory_documents 24/06/11 FULL LIST
2010-08-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 24/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARSATCUMAR BAGUATY / 23/06/2010
2009-12-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-08-24 update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-08-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-10 update statutory_documents NEW SECRETARY APPOINTED
2004-01-22 update statutory_documents SECRETARY RESIGNED
2003-09-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-16 update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-08-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-01 update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-08 update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-08-09 update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-29 update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1998-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/98 FROM: BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB
1998-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-25 update statutory_documents NEW SECRETARY APPOINTED
1998-08-25 update statutory_documents DIRECTOR RESIGNED
1998-08-25 update statutory_documents DIRECTOR RESIGNED
1998-08-25 update statutory_documents SECRETARY RESIGNED
1998-08-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-08-25 update statutory_documents RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-10 update statutory_documents NEW SECRETARY APPOINTED
1998-05-10 update statutory_documents DIRECTOR RESIGNED
1998-05-10 update statutory_documents SECRETARY RESIGNED
1997-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION