JEMOBSHAL LIMITED - History of Changes


DateDescription
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
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-17 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-12-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-11-08 update company_status Active => Active - Proposal to Strike off
2015-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-04 update statutory_documents 30/06/15 FULL LIST
2015-10-27 update statutory_documents FIRST GAZETTE
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 43 ASTOR CLOSE BROCKWORTH GLOUCESTERSHIRE UNITED KINGDOM GL3 4AS
2014-10-07 insert address 43 ASTOR CLOSE BROCKWORTH GLOUCESTERSHIRE GL3 4AS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-09-23 update statutory_documents 30/06/14 FULL LIST
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-29 update statutory_documents 30/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update reg_address_care_of 43 ASTOR CLOSE => null
2013-06-22 update registered_address
2013-06-21 delete sic_code 8513 - Dental practice activities
2013-06-21 insert sic_code 86230 - Dental practice activities
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2012-12-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-28 update statutory_documents 30/06/12 FULL LIST
2012-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 30/06/11 FULL LIST
2011-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O 48 WINDERMERE ROAD PO BOX CHELTENHAM 48 WINDERMERE ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3PL ENGLAND
2010-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FEYISAYO ATINUKE-TAYO / 03/10/2010
2010-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2010 FROM 62 KEMPTON GROVE CHELTENHAM GLOUCESTERSHIRE GL51 0JU U.K
2010-05-15 update statutory_documents 14/05/10 FULL LIST
2010-05-06 update statutory_documents 20/02/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FEYISAYO ATINUKE-TAYO / 20/02/2010
2009-12-18 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-07-27 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 62 KEMPTON GROVE CHELTENHAM GLOUCESTERSHIRE GL51 0JU
2009-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 62 KEMPTON GROVE CHELTENHAM GLOUCESTERSHIRE GL51 0JU
2009-03-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY ARCH ACCOUNTANCY
2009-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEYISAYO ATINUKE-TAYO / 28/02/2009
2009-03-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-17 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT, WATER STREET STAMFORD PE9 2EE
2008-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION