ENLLI ASSOCIATES LIMITED - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-27 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-15 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-08-05 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-12-06 delete address MAZUMA KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY
2018-12-06 insert address DRAGON HOUSE PRINCES WAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND WALES CF31 3AQ
2018-12-06 update registered_address
2018-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM MAZUMA KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY
2018-11-29 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZUMA GB LTD / 19/11/2018
2018-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DYLAN JONES-EVANS / 19/11/2018
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-23 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-05-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-18 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-19 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-10-10 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-11-07 => 2016-08-31
2015-08-16 delete otherexecutives ANGELA JONES-EVANS
2015-08-16 delete person ANGELA JONES-EVANS
2015-08-16 update number_of_registered_officers 3 => 2
2015-08-04 update statutory_documents 03/08/15 FULL LIST
2015-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES-EVANS
2015-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES-EVANS
2015-07-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-11-18 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-05 update statutory_documents 10/10/14 FULL LIST
2013-12-07 delete address MAZUMA KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN UNITED KINGDOM CF31 3RY
2013-12-07 insert address MAZUMA KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-12-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-11-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents 10/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2012-02-05 => 2012-10-10
2013-06-23 update returns_next_due_date 2013-03-05 => 2013-11-07
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2012-11-12 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents 10/10/12 FULL LIST
2012-02-08 update statutory_documents 05/02/12 FULL LIST
2012-02-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZUMA CARDIFF NORTH LTD / 06/02/2012
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 12 BEULAH ROAD RHIWBINA CARDIFF CF14 6LX
2011-03-25 update statutory_documents 05/02/11 FULL LIST
2010-12-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 05/02/10 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JONES-EVANS / 01/10/2009
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN JONES-EVANS / 01/10/2009
2010-02-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZUMA UK LTD / 01/10/2009
2009-12-12 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents 06/02/09 STATEMENT OF CAPITAL GBP 3
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM GROVE HOUSE, 1 CORONATION ROAD BIRCHGROVE CARDIFF CF14 4QY
2009-03-05 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION