NONSTOPSKI LIMITED - History of Changes


DateDescription
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, WITH UPDATES
2025-01-15 update statutory_documents COMPANY NAME CHANGED NONSTOPSKI LIMITED CERTIFICATE ISSUED ON 15/01/25
2024-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24
2024-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES
2024-04-07 update account_category MICRO ENTITY => DORMANT
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
2023-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-07 delete address 11 LAURA PLACE BATH UNITED KINGDOM BA2 4BL
2023-06-07 insert address 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON ENGLAND EC2R 8DD
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-06-07 update registered_address
2023-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM 11 LAURA PLACE BATH BA2 4BL UNITED KINGDOM
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 02/02/2022
2022-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 02/02/2022
2022-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / NONSTOP ADVENTURE LIMITED / 02/02/2022
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN ENFIELD TAYLOR
2020-07-09 update statutory_documents CESSATION OF JOHN PATRICK TAYLOR AS A PSC
2020-07-07 delete address 5 ARGYLE STREET BATH BA2 4BA
2020-07-07 insert address 11 LAURA PLACE BATH UNITED KINGDOM BA2 4BL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK TAYLOR / 25/06/2020
2020-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK TAYLOR / 25/06/2020
2020-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / NONSTOP ADVENTURE LIMITED / 25/06/2020
2020-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 5 ARGYLE STREET BATH BA2 4BA
2020-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 24/06/2020
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
2020-03-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, 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
2019-03-04 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK TAYLOR
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NONSTOP ADVENTURE LIMITED
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-13 update statutory_documents 28/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-11 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-20 update statutory_documents 28/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 125 HIGH STREET ODIHAM HOOK HAMPSHIRE ENGLAND RG29 1LA
2014-08-07 insert address 5 ARGYLE STREET BATH BA2 4BA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 5 ARGYLE STREET ARGYLE STREET BATH BA2 4BA ENGLAND
2014-07-22 update statutory_documents 28/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-01 update statutory_documents 28/06/13 FULL LIST
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 28/06/2013
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-26
2012-10-05 update statutory_documents DISS REQUEST WITHDRAWN
2012-10-02 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-09-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2012-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-28 update statutory_documents 28/06/12 FULL LIST
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 16/03/2012
2012-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA
2011-07-11 update statutory_documents 29/06/11 FULL LIST
2011-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 29/06/2011
2011-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-12 update statutory_documents 29/06/10 FULL LIST
2009-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-29 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN TAYLOR
2008-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-30 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-29 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-13 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-27 update statutory_documents NEW SECRETARY APPOINTED
2005-07-22 update statutory_documents COMPANY NAME CHANGED NONSTOP ADVENTURE LIMITED CERTIFICATE ISSUED ON 22/07/05
2005-07-09 update statutory_documents DIRECTOR RESIGNED
2005-07-09 update statutory_documents SECRETARY RESIGNED
2005-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION