J CHOMKO CEILINGS & PARTITIONS LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUSZ CHOMKO
2021-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MALGORZATA CHOMKO / 01/12/2021
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 update statutory_documents DIRECTOR APPOINTED MR JANUSZ CHOMKO
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MALGORZATA CHOCIEJ / 10/08/2019
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MALGORZATA CHOCIEJ / 10/08/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2017-08-07 delete address 40 MIDDLETON AVENUE GREENFORD MIDDLESEX UB6 8BB
2017-08-07 insert address 21 RICHMOND AVENUE UXBRIDGE UNITED KINGDOM UB10 9BQ
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update registered_address
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 40 MIDDLETON AVENUE GREENFORD MIDDLESEX UB6 8BB
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-16 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-05-13 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-03-11 update statutory_documents 22/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-10-06 => 2015-01-22
2015-02-07 update returns_next_due_date 2015-11-03 => 2016-02-19
2015-01-23 update statutory_documents DIRECTOR APPOINTED MS MALGORZATA CHOCIEJ
2015-01-23 update statutory_documents 22/01/15 FULL LIST
2015-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANUSZ CHOMKO
2015-01-07 delete address 12 WEST HILL WEMBLEY MIDDLESEX HA9 9RS
2015-01-07 insert address 40 MIDDLETON AVENUE GREENFORD MIDDLESEX UB6 8BB
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2015-01-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 12 WEST HILL WEMBLEY MIDDLESEX HA9 9RS
2014-12-19 update statutory_documents 06/10/14 FULL LIST
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JANUSZ CHOMKO / 01/10/2014
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 12 WEST HILL WEMBLEY MIDDLESEX UNITED KINGDOM HA9 9RS
2013-11-07 insert address 12 WEST HILL WEMBLEY MIDDLESEX HA9 9RS
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-17 update statutory_documents 06/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents 06/10/12 FULL LIST
2012-06-07 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 11 CLIFTON ROAD HARROW MIDDLESEX HA3 9NX
2011-11-02 update statutory_documents 06/10/11 FULL LIST
2011-03-15 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 06/10/10 FULL LIST
2010-04-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 06/10/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ CHOMKO / 01/10/2009
2008-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION