EMZEDCO LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07 delete address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2022-03-07 insert address ASPENS DITCHLING COMMON DITCHLING HASSOCKS ENGLAND BN6 8TP
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-03-07 update registered_address
2022-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2022 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2022-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-02-28 update statutory_documents FIRST GAZETTE
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-02-09 update returns_next_due_date 2016-01-04 => 2017-01-04
2016-01-27 update statutory_documents 07/12/15 FULL LIST
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
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-02-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-01-13 update statutory_documents 07/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRISON / 26/11/2014
2014-02-07 delete address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2014-02-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-02-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-01-31 update statutory_documents 07/12/13 FULL LIST
2013-12-07 delete address 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-12-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2013-12-07 update registered_address
2013-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRISON / 08/11/2013
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 62020 - Information technology consultancy activities
2013-06-25 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-25 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-25 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-08 update statutory_documents 07/12/12 FULL LIST
2013-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRISON / 30/06/2012
2013-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FOLAKE HARRISON
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRISON / 17/12/2012
2012-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FOLAKE HARRISON / 17/12/2012
2012-12-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 07/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 07/12/10 FULL LIST
2010-10-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 07/12/09 FULL LIST
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-09-30 update statutory_documents CURRSHO FROM 31/12/2007 TO 31/12/2006
2008-01-11 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 18 GWALIOR ROAD PUTNEY LONDON SW15 1NP
2007-08-09 update statutory_documents S366A DISP HOLDING AGM 10/07/07
2007-08-09 update statutory_documents S386 DISP APP AUDS 10/07/07
2006-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION