ONLYDATE.COM LIMITED - History of Changes


DateDescription
2024-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2024-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-02-07 update account_category null => DORMANT
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update account_category DORMANT => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2018-10-07 update account_category null => DORMANT
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07 delete address 3 LAWRENCE WEAVER CLOSE GREEN LANE MORDEN SURREY ENGLAND SM4 5NN
2017-09-07 insert address 65 ST. HELIER AVENUE MORDEN SURREY ENGLAND SM4 6HY
2017-09-07 update registered_address
2017-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2017 FROM 3 LAWRENCE WEAVER CLOSE GREEN LANE MORDEN SURREY SM4 5NN ENGLAND
2017-08-05 update statutory_documents SECRETARY APPOINTED MR AZIZ SULEMAN
2017-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SULEMAN / 01/08/2017
2017-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-08-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM COLE
2016-10-07 update account_category DORMANT => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-11 delete address SUITE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON GREATER LONDON EC1N 8JY
2016-02-11 insert address 3 LAWRENCE WEAVER CLOSE GREEN LANE MORDEN SURREY ENGLAND SM4 5NN
2016-02-11 update registered_address
2016-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2016 FROM SUITE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON GREATER LONDON EC1N 8JY
2015-10-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-22 update statutory_documents 30/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address SUITE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON GREATER LONDON ENGLAND EC1N 8JY
2014-09-07 insert address SUITE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON GREATER LONDON EC1N 8JY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-22 update statutory_documents 30/07/14 FULL LIST
2014-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SULEMAN / 01/01/2014
2014-04-07 delete address 59 CONNAUGHT GARDENS MORDEN SURREY UNITED KINGDOM SM4 6DB
2014-04-07 insert address SUITE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON GREATER LONDON ENGLAND EC1N 8JY
2014-04-07 update registered_address
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 59 CONNAUGHT GARDENS MORDEN SURREY SM4 6DB UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-11 update statutory_documents 30/07/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-19 update statutory_documents 30/07/12 FULL LIST
2011-10-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 3 LAWRENCE WEAVER CLOSE MORDEN SURREY SM4 5NN
2011-09-04 update statutory_documents 30/07/11 FULL LIST
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SULEMAN / 30/10/2010
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 30/07/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SULEMAN / 30/07/2010
2009-10-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2009 FROM 3 LAWRENCE WEAVER CLOSE MORDEN SURREY SM4 5NN UNITED KINGDOM
2009-09-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-06 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AZIZ SULEMAN / 03/06/2009
2008-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 103 HIGH STREET ESHER SURREY KT10 9QE
2008-10-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents SECRETARY APPOINTED MR GRAHAM COLE
2008-10-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY RASHID ABBA
2008-10-03 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-01 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 7 CYGNET HOUSE 188 KINGS ROAD LONDON GREATER LONDON SW3 5XR
2006-09-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-09-11 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-11-22 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 1 KIMPTON HOUSE FONTLEY WAY LONDON SW15 4ND
2004-09-07 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-28 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-05-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-02 update statutory_documents NEW SECRETARY APPOINTED
2002-12-23 update statutory_documents DIRECTOR RESIGNED
2002-12-23 update statutory_documents SECRETARY RESIGNED
2002-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-29 update statutory_documents NEW SECRETARY APPOINTED
2002-08-08 update statutory_documents DIRECTOR RESIGNED
2002-08-08 update statutory_documents SECRETARY RESIGNED
2002-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION