RJ1 LIMITED - History of Changes


DateDescription
2024-04-07 delete address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2024-04-07 insert address APPLEGARTH SOMERS ROAD LYME REGIS ENGLAND DT7 3EX
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-10-07 delete address WESTWELL SIBFORD ROAD EPWELL BANBURY ENGLAND OX15 6LH
2023-10-07 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2023-10-07 update registered_address
2023-10-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ISITT / 01/09/2023
2023-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE ISITT
2023-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM WESTWELL SIBFORD ROAD EPWELL BANBURY OX15 6LH ENGLAND
2023-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ISITT / 01/09/2023
2023-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ISITT / 01/09/2023
2023-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE ISITT / 01/09/2023
2023-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ISITT / 01/09/2023
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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, 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
2021-11-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, 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
2018-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/03/2018
2018-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/03/2018
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-03-07 delete address BROOKLAND PEACOCK LANE TYSOE WARWICK CV35 0SG
2018-03-07 insert address WESTWELL SIBFORD ROAD EPWELL BANBURY ENGLAND OX15 6LH
2018-03-07 update registered_address
2018-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM BROOKLAND PEACOCK LANE TYSOE WARWICK CV35 0SG
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ISITT / 13/12/2017
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 13/12/2017
2018-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 13/12/2017
2018-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ISITT / 13/12/2017
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-10 update statutory_documents 25/05/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-08 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-02 update statutory_documents 25/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 8 MONKSWOOD COURT STATION ROAD MARLOW BUCKS SL7 1LP
2014-07-07 insert address BROOKLAND PEACOCK LANE TYSOE WARWICK CV35 0SG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 8 MONKSWOOD COURT STATION ROAD MARLOW BUCKS SL7 1LP
2014-06-18 update statutory_documents 25/05/14 FULL LIST
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISITT / 01/06/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/06/2014
2014-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/06/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-08-01 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-07-15 update statutory_documents 25/05/13 FULL LIST
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-06-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 25/05/12 FULL LIST
2011-06-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 25/05/11 FULL LIST
2011-03-25 update statutory_documents 24/03/11 FULL LIST
2010-11-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 24/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISITT / 06/04/2010
2009-09-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 8 MONKSWOOD COURT, STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1LP
2006-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-24 update statutory_documents NEW SECRETARY APPOINTED
2006-03-24 update statutory_documents DIRECTOR RESIGNED
2006-03-24 update statutory_documents SECRETARY RESIGNED
2006-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION