TEXT LEDGER LIMITED - History of Changes


DateDescription
2025-03-15 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-20 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASVEER SINGH BHAMRA
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER KAUR BHAMRA
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-08 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-27 update statutory_documents 25/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address 3 WATERSIDE DRIVE LANGLEY BERKSHIRE ENGLAND SL3 6EZ
2015-08-13 insert address 3 WATERSIDE DRIVE LANGLEY BERKSHIRE SL3 6EZ
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-13 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-01 update statutory_documents 25/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UB2 5LB
2014-07-07 insert address 3 WATERSIDE DRIVE LANGLEY BERKSHIRE ENGLAND SL3 6EZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UB2 5LB
2014-06-27 update statutory_documents 25/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5LB
2013-11-07 insert address 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UB2 5LB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-11-07 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-22 update statutory_documents FIRST GAZETTE
2013-10-16 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address KAS HOUSE UNIT K MIDDLESEX BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AB
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert address 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5LB
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 25/06/12 FULL LIST
2012-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2012 FROM KAS HOUSE UNIT K MIDDLESEX BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AB
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 25/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 25/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH BHAMRA / 25/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JATINDER KAUR BHAMRA / 25/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-25 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 31 LYNWOOD AVENUE LANGLEY SLOUGH BERKSHIRE SL3 7BJ
2006-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-05-02 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-09 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-16 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2004-03-13 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents FIRST GAZETTE
2003-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 31 LINWOOD AVENUE LANGLEY BERKSHIRE SL3 7BJ
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-13 update statutory_documents NEW SECRETARY APPOINTED
2002-06-27 update statutory_documents DIRECTOR RESIGNED
2002-06-27 update statutory_documents SECRETARY RESIGNED
2002-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION