LOOK AND FIND LIMITED - 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
2023-04-07 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
2023-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, 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
2022-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CATHERINE LOUISE GIBSON
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW ANGUS MALCOLM STUART HOLLOWAY GIBSON / 31/03/2021
2021-04-22 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 2
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, 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
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANGUS MALCOLM STUART HOLLOWAY GIBSON / 31/05/2016
2016-06-08 delete address GREEN FIELDS DIPPENHALL STREET CRONDALL FARNHAM SURREY GU10 5NX
2016-06-08 insert address 7 THE WINDMILLS ST. MARYS CLOSE ALTON HAMPSHIRE ENGLAND GU34 1EF
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-06-08 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM GREEN FIELDS DIPPENHALL STREET CRONDALL FARNHAM SURREY GU10 5NX
2016-05-23 update statutory_documents 13/04/16 FULL LIST
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANGUS MALCOLM STUART HOLLOWAY GIBSON / 25/04/2016
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-20 update statutory_documents 13/04/15 FULL LIST
2015-02-07 update account_category DORMANT => null
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-06-07 delete address GREEN FIELDS DIPPENHALL STREET CRONDALL FARNHAM SURREY ENGLAND GU10 5NX
2014-06-07 delete sic_code 99999 - Dormant Company
2014-06-07 insert address GREEN FIELDS DIPPENHALL STREET CRONDALL FARNHAM SURREY GU10 5NX
2014-06-07 insert sic_code 68100 - Buying and selling of own real estate
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-06-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-05-11 update statutory_documents 13/04/14 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-01 delete sic_code 68310 - Real estate agencies
2013-07-01 insert sic_code 99999 - Dormant Company
2013-07-01 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-07-01 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-26 delete address EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY UNITED KINGDOM CR2 9LH
2013-06-26 insert address GREEN FIELDS DIPPENHALL STREET CRONDALL FARNHAM SURREY ENGLAND GU10 5NX
2013-06-26 update registered_address
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
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-04-13 => 2012-04-13
2013-06-21 update returns_next_due_date 2012-05-11 => 2013-05-11
2013-06-03 update statutory_documents 13/04/13 FULL LIST
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITE
2013-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH UNITED KINGDOM
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITE
2012-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-30 update statutory_documents 13/04/12 FULL LIST
2012-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK MARCUS WHITE / 07/11/2011
2011-05-24 update statutory_documents 13/04/11 FULL LIST
2010-11-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2010 FROM JAMES GRHAM HOUSE 45 CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH
2010-06-28 update statutory_documents 13/04/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANGUS MALCOLM STUART HOLLOWAY GIBSON / 01/01/2010
2010-01-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 01/01/2009
2009-06-01 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 04/07/2008
2008-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 04/07/2008
2008-08-18 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-29 update statutory_documents NEW SECRETARY APPOINTED
2007-04-29 update statutory_documents DIRECTOR RESIGNED
2007-04-29 update statutory_documents SECRETARY RESIGNED
2007-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION