AYUDA LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-06-27 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2021-02-07 insert address OPTIONIS HOUSE, 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE ENGLAND WA1 1RL
2021-02-07 update registered_address
2021-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENVILLE LEACH / 19/12/2017
2017-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GLENVILLE LEACH / 19/12/2017
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 02/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2014-05-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-02 update statutory_documents 02/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-02 update statutory_documents 02/04/13 FULL LIST
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 02/04/12 FULL LIST
2011-09-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 02/04/11 FULL LIST
2011-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENVILLE LEACH / 01/01/2011
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ
2011-01-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 02/04/10 FULL LIST
2010-01-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENVILLE LEACH / 26/01/2010
2009-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED
2009-04-23 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEACH / 22/04/2009
2009-03-06 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-04-08 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION