NSM INVESTMENTS LIMITED - History of Changes


DateDescription
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
2024-05-09 update statutory_documents 30/05/23 TOTAL EXEMPTION FULL
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 update statutory_documents 30/05/22 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-02-28
2022-05-24 update statutory_documents 30/05/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-30
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-09-07 delete company_previous_name COVERBRAND LIMITED
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAM MORJARIA
2021-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILLOTTAMA MORJARIA
2021-05-13 update statutory_documents CESSATION OF SHAILESH MORJARIA AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-30
2021-04-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-03-23 update statutory_documents 30/05/20 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-10 update statutory_documents ALTER ARTICLES 27/01/2021
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-30 => 2019-05-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 30/05/19 TOTAL EXEMPTION FULL
2019-05-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-30
2019-05-07 update accounts_next_due_date 2019-05-26 => 2020-02-29
2019-04-23 update statutory_documents 30/05/18 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-26
2019-02-26 update statutory_documents PREVSHO FROM 31/05/2018 TO 30/05/2018
2018-04-07 delete address 3 RHODES WAY WATFORD WD24 4YW
2018-04-07 insert address C/O KLSA LLP 3RD FLOOR, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BA
2018-04-07 update registered_address
2018-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 3 RHODES WAY WATFORD WD24 4YW
2018-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM C/O KLSA LLP, AMBA HOUSE 3RD FLOOR 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA ENGLAND
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-12-09 update account_category FULL => SMALL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-09 update num_mort_outstanding 1 => 0
2017-12-09 update num_mort_satisfied 0 => 1
2017-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-08 update account_category GROUP => FULL
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-11-17 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/16
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-03 update statutory_documents 29/05/16 STATEMENT OF CAPITAL GBP 100
2016-01-08 update account_category SMALL => GROUP
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-06-08 update returns_last_madeup_date 2014-05-22 => 2015-05-29
2015-06-08 update returns_next_due_date 2015-06-19 => 2016-06-26
2015-05-29 update statutory_documents 29/05/15 FULL LIST
2015-05-27 update statutory_documents 22/05/15 FULL LIST
2015-04-10 update statutory_documents SECTION 519
2014-12-18 update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 100
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-07-07 delete address 3 RHODES WAY WATFORD ENGLAND WD24 4YW
2014-07-07 insert address 3 RHODES WAY WATFORD WD24 4YW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-05 update statutory_documents 22/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update account_category FULL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-24 update statutory_documents 22/05/13 FULL LIST
2013-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH MORJARIA / 01/06/2012
2012-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NILLOTTAMA MORJARIA / 01/06/2012
2012-05-30 update statutory_documents 22/05/12 FULL LIST
2012-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, 847 HARROW ROAD, LONDON, NW10 5NH
2012-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11
2011-05-26 update statutory_documents 22/05/11 FULL LIST
2011-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10
2010-06-10 update statutory_documents 22/05/10 FULL LIST
2010-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09
2009-07-02 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2008-06-02 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-08 update statutory_documents RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/07 FROM: PROSPECT PLACE, 85 GREAT NORTH ROAD, HATFIELD, HERTFORDSHIRE AL9 5BS
2007-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-09 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-25 update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-20 update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-09 update statutory_documents AUDITOR'S RESIGNATION
2003-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-09 update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-24 update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/01 FROM: THE HEIGHTS, 59-65 LOWLANDS ROAD, HARROW, MIDDLESEX HA1 3AE
2001-08-07 update statutory_documents COMPANY NAME CHANGED COVERBRAND LIMITED CERTIFICATE ISSUED ON 07/08/01
2001-06-01 update statutory_documents NC DEC ALREADY ADJUSTED 29/05/01
2001-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-01 update statutory_documents NEW SECRETARY APPOINTED
2001-06-01 update statutory_documents DIRECTOR RESIGNED
2001-06-01 update statutory_documents SECRETARY RESIGNED
2001-06-01 update statutory_documents £ NC 1000/900 29/05/01
2001-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 120 EAST ROAD, LONDON, N1 6AA
2001-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION