2N8 LIMITED - History of Changes


DateDescription
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
2023-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, 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
2022-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, 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
2021-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update account_category UNAUDITED ABRIDGED => 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
2019-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-07 update account_category null => UNAUDITED ABRIDGED
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
2018-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-09-18 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-11-07 delete address 53A GAINSBOROUGH ROAD LONDON ENGLAND N12 8AA
2015-11-07 insert address 53A GAINSBOROUGH ROAD LONDON N12 8AA
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 24/09/15 FULL LIST
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address 38 OLD HALL GARDENS SOLIHULL WEST MIDLANDS B90 4NN
2015-05-07 insert address 53A GAINSBOROUGH ROAD LONDON ENGLAND N12 8AA
2015-05-07 update reg_address_care_of null => HOWARD DRAPER
2015-05-07 update registered_address
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 38 OLD HALL GARDENS SOLIHULL WEST MIDLANDS B90 4NN
2015-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM DRAPER / 24/04/2015
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
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-27 update statutory_documents 24/09/14 FULL LIST
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
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
2013-10-02 update statutory_documents 24/09/13 FULL LIST
2013-09-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
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
2012-10-01 update statutory_documents 24/09/12 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 24/09/11 FULL LIST
2011-09-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 24/09/10 FULL LIST
2009-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY GEORGETTE DRAPER / 22/11/2009
2009-11-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 24/09/09 FULL LIST
2008-09-30 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-22 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-11 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 110 CALDEFORD AVENUE SOLIHULL WEST MIDLANDS B90 4UD
2004-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/04 FROM: SILK & TERRY HOUSE WARSTIC ROAD KINGSHEATH BIRMINGHAM B14 4RS
2004-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-21 update statutory_documents NEW SECRETARY APPOINTED
2004-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2004-10-27 update statutory_documents DIRECTOR RESIGNED
2004-10-27 update statutory_documents SECRETARY RESIGNED
2004-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION