THE NAIL STATION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045170780002
2022-03-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2019-08-31 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2021-02-08 update account_ref_day 31 => 28
2021-02-08 update account_ref_month 8 => 2
2021-02-08 update accounts_next_due_date 2021-05-31 => 2021-11-30
2021-01-18 update statutory_documents CURREXT FROM 31/08/2020 TO 28/02/2021
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-14 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents FIRST GAZETTE
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-04-22 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-11 update statutory_documents FIRST GAZETTE
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-13 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-03-01 update statutory_documents 12/01/16 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_charges 1 => 2
2015-05-08 update num_mort_outstanding 1 => 2
2015-05-08 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-05-08 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045170780002
2015-04-10 update statutory_documents 12/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABITA GURUNG
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-27 update statutory_documents 12/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-23 update statutory_documents 12/01/13 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 12/01/12 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 12/01/11 FULL LIST
2010-08-12 update statutory_documents 12/01/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEVKALA GURUNG / 12/01/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SABITA GURUNG / 12/01/2010
2010-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEVKALA GURUNG / 12/01/2010
2010-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents FIRST GAZETTE
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 82 YORK STREET LONDON W1H 1QP
2009-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SABITA GURUNG / 12/01/2009
2009-01-14 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 104 YORK STREET LONDON W1H 4QL
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O TAXASSIST DIRECT ACORN HOUSE 74-94 CHERRY ORCHARD ROAD EAST CROYDON SURREY CR9 6DA
2007-09-12 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-30 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-18 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-12 update statutory_documents DIRECTOR RESIGNED
2004-10-11 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 5A ROSSDALE SUTTON SURREY SM1 4JU
2003-09-30 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY
2002-09-04 update statutory_documents DIRECTOR RESIGNED
2002-09-04 update statutory_documents SECRETARY RESIGNED
2002-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION