PHOTO SYNTHESIS 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
2023-07-12 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-08 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-08 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-07 delete company_previous_name RICDOWN SERVICES LIMITED
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEATON / 11/12/2020
2020-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEATON / 06/04/2016
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-08 update num_mort_charges 5 => 6
2019-07-08 update num_mort_satisfied 2 => 3
2019-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042058620006
2019-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 4 => 3
2019-04-07 update accounts_next_due_date 2020-01-31 => 2019-12-31
2019-03-11 update statutory_documents CURRSHO FROM 30/04/2019 TO 31/03/2019
2019-03-07 update num_mort_outstanding 5 => 3
2019-03-07 update num_mort_satisfied 0 => 2
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-02-07 update num_mort_charges 4 => 5
2019-02-07 update num_mort_outstanding 4 => 5
2019-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042058620005
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE HEATON
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-01 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-05-13 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-04-27 update statutory_documents 25/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-05-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-27 update statutory_documents 25/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-05-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-04-25 update statutory_documents 25/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-25 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-30 update statutory_documents 25/04/13 FULL LIST
2013-01-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 25/04/12 FULL LIST
2011-11-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 25/04/11 FULL LIST
2010-10-14 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 25/04/10 FULL LIST
2009-09-07 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-02 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-17 update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-21 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-06 update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-03 update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-08 update statutory_documents NEW SECRETARY APPOINTED
2001-06-08 update statutory_documents DIRECTOR RESIGNED
2001-06-08 update statutory_documents SECRETARY RESIGNED
2001-06-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-05-23 update statutory_documents COMPANY NAME CHANGED RICDOWN SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/01
2001-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION