UNIQUE COSMETICS LIMITED - History of Changes


DateDescription
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 9
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-11-24 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2020-10-30 delete address UNIT 41 OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ
2020-10-30 insert address ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1DX
2020-10-30 update registered_address
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD ALI SHAH / 15/09/2020
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF HAIDRA ALI SHAH / 15/09/2020
2020-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ASAD ALI SHAH / 15/09/2020
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASAD ALI SHAH / 15/09/2020
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASIF HAIDRA ALI SHAH / 15/09/2020
2020-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 41 OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-09 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-15 update statutory_documents 11/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-09-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-08-13 update statutory_documents 11/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-09-06 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-08-14 update statutory_documents 11/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_outstanding 2 => 1
2013-06-23 update num_mort_satisfied 3 => 4
2013-06-22 delete sic_code 5145 - Wholesale of perfume and cosmetics
2013-06-22 insert sic_code 46450 - Wholesale of perfume and cosmetics
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-03-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-07 update statutory_documents 11/08/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 11/08/11 FULL LIST
2011-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-05 update statutory_documents FIRST GAZETTE
2011-03-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 11/08/10 FULL LIST
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASAD ALI / 13/08/2007
2008-10-23 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-21 update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-12-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-09-13 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-08 update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/05 FROM: FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW
2005-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-30 update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-10 update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-09 update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-07-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-14 update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-16 update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-13 update statutory_documents RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1998-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/98 FROM: UNIT 41 OAKWOOD HILL INDUSTRIAL ESTATE, OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ
1998-08-07 update statutory_documents RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-06-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99
1997-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1997-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-14 update statutory_documents NEW SECRETARY APPOINTED
1997-08-14 update statutory_documents DIRECTOR RESIGNED
1997-08-14 update statutory_documents SECRETARY RESIGNED
1997-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION