AMAN FASHION LTD - History of Changes


DateDescription
2024-04-07 delete address UNIT 18 RUSHTON AVENUE BRADFORD PLAZA BRADFORD ENGLAND BD3 8EG
2024-04-07 insert address 843 UXBRIDGE ROAD HAYES ENGLAND UB4 8HZ
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 6
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2025-03-31
2024-04-07 update registered_address
2023-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2023 FROM UNIT 8 RUSHTON AVENUE BRADFORD BD3 8EG ENGLAND
2023-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMRIK SINGH MADHAN / 11/10/2023
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM UNIT 18 RUSHTON AVENUE BRADFORD PLAZA BRADFORD BD3 8EG ENGLAND
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIK SINGH MADHAN / 04/10/2023
2023-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAN PREET KAUR KHURANA / 04/10/2023
2023-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMRIK SINGH MADHAN / 04/10/2023
2023-04-07 delete address 8 LEEDS ROAD BRADFORD ENGLAND BD3 8EZ
2023-04-07 insert address UNIT 18 RUSHTON AVENUE BRADFORD PLAZA BRADFORD ENGLAND BD3 8EG
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2022 FROM 8 LEEDS ROAD BRADFORD BD3 8EZ ENGLAND
2022-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-03 update statutory_documents FIRST GAZETTE
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2020-10-30 delete address UNIT 18 RUSHTON AVENUE BRADFORD PLAZA BRADFORD ENGLAND BD3 8EG
2020-10-30 insert address 8 LEEDS ROAD BRADFORD ENGLAND BD3 8EZ
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update registered_address
2020-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2020 FROM UNIT 18 RUSHTON AVENUE BRADFORD PLAZA BRADFORD BD3 8EG ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address UNIT 13 HIMALAYA SHOPPING CENTRE 65 THE BROADWAY SOUTHALL MIDDLESEX UB1 1LB
2018-10-07 insert address UNIT 18 RUSHTON AVENUE BRADFORD PLAZA BRADFORD ENGLAND BD3 8EG
2018-10-07 update registered_address
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 13 HIMALAYA SHOPPING CENTRE 65 THE BROADWAY SOUTHALL MIDDLESEX UB1 1LB
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-14 update statutory_documents CESSATION OF MANPREET KAUR KHURANA AS A PSC
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-12 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-15 update statutory_documents 15/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-04 update statutory_documents 15/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-14 update statutory_documents 15/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 15/02/13 FULL LIST
2012-12-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 15/02/12 FULL LIST
2011-08-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIK SINGH MADHAN / 06/05/2011
2011-03-11 update statutory_documents 15/02/11 FULL LIST
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH MADHAN / 15/02/2010
2011-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAN PREET KAUR KHURANA / 15/02/2010
2010-07-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 15/02/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH MADHAN / 31/03/2010
2009-07-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-12 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-05-25 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-16 update statutory_documents NEW SECRETARY APPOINTED
2005-06-16 update statutory_documents DIRECTOR RESIGNED
2005-06-16 update statutory_documents SECRETARY RESIGNED
2005-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-24 update statutory_documents NEW SECRETARY APPOINTED
2005-02-24 update statutory_documents DIRECTOR RESIGNED
2005-02-24 update statutory_documents SECRETARY RESIGNED
2005-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION