M IBRAHIM & CO LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED IBRAHIM
2022-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-07 update num_mort_charges 5 => 7
2019-07-07 update num_mort_outstanding 1 => 3
2019-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043227670006
2019-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043227670007
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-07 update num_mort_charges 4 => 5
2018-04-07 update num_mort_outstanding 0 => 1
2018-03-07 update num_mort_outstanding 4 => 0
2018-03-07 update num_mort_satisfied 0 => 4
2018-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043227670005
2018-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZU IBRAHIM / 09/02/2017
2018-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-10-07 update account_category null => TOTAL EXEMPTION SMALL
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-12 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_category TOTAL EXEMPTION FULL => null
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-01 update statutory_documents FIRST GAZETTE
2016-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-02-10 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-02-10 update returns_next_due_date 2015-12-12 => 2016-12-12
2016-01-18 update statutory_documents 14/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-09 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2015-02-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-02-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2015-01-07 update statutory_documents 14/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-18 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-06 update statutory_documents 14/11/13 FULL LIST
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZU IBRAHIM / 01/01/2013
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED IBRAHIM / 01/10/2009
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 delete sic_code 68100 - Buying and selling of own real estate
2013-06-24 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-24 insert sic_code 98000 - Residents property management
2013-06-24 update returns_last_madeup_date 2011-11-14 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2010-11-14 => 2011-11-14
2013-06-21 update returns_next_due_date 2011-12-12 => 2012-12-12
2013-04-10 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-01-16 update statutory_documents 30/11/12 FULL LIST
2012-06-11 update statutory_documents 14/11/11 FULL LIST
2012-05-18 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2011-07-15 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2011-03-21 update statutory_documents 14/11/10 FULL LIST
2010-07-09 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2010-01-07 update statutory_documents 14/11/09 FULL LIST
2009-04-16 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-03-18 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-01-18 update statutory_documents RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-29 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-11-17 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-02 update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-05-03 update statutory_documents STRIKE-OFF ACTION SUSPENDED
2005-05-03 update statutory_documents FIRST GAZETTE
2004-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-05-25 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2004-05-19 update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents FIRST GAZETTE
2003-02-24 update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-26 update statutory_documents NEW SECRETARY APPOINTED
2001-11-26 update statutory_documents DIRECTOR RESIGNED
2001-11-26 update statutory_documents SECRETARY RESIGNED
2001-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION