CONFIDENCE ENERGY CENTRAL ASIA LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2023-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-03-07 delete address WOODBERRY HOUSE 2 WOODBERRY GROVE LONDON UNITED KINGDOM N12 0DR
2022-03-07 insert address 56 GOLDCREST CLOSE COLCHESTER UNITED KINGDOM CO4 3FN
2022-03-07 update registered_address
2022-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-02-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUDENKO / 20/11/2019
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-11-07 delete address EURO HOUSE 133 BALLARDS LANE LONDON ENGLAND N3 1LJ
2017-11-07 insert address WOODBERRY HOUSE 2 WOODBERRY GROVE LONDON UNITED KINGDOM N12 0DR
2017-11-07 update registered_address
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM EURO HOUSE 133 BALLARDS LANE LONDON N3 1LJ ENGLAND
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM WOODBERRY HOUSE WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-07 delete address ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU
2016-10-07 insert address EURO HOUSE 133 BALLARDS LANE LONDON ENGLAND N3 1LJ
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-10-07 update registered_address
2016-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2016 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU
2016-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-15 update statutory_documents 13/03/16 FULL LIST
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-13 update statutory_documents 13/03/15 FULL LIST
2015-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUDENKO / 13/03/2015
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-04-07 delete address ELSCOT HOUSE ARCADIA AVENUE LONDON UNITED KINGDOM N3 2JU
2014-04-07 insert address ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-14 update statutory_documents 13/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-24 update statutory_documents 13/03/13 FULL LIST
2012-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUPREME HOUSE 300 REGENT'S PARK ROAD LONDON N3 2JX UNITED KINGDOM
2012-04-10 update statutory_documents 13/03/12 FULL LIST
2011-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-05-10 update statutory_documents 13/03/11 FULL LIST
2011-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COOK
2011-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COOK
2011-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUDENKO / 10/10/2010
2010-08-03 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 13/03/10 FULL LIST
2010-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK MAXWELL COOK / 17/03/2010
2009-06-10 update statutory_documents NC INC ALREADY ADJUSTED 12/05/09
2009-06-10 update statutory_documents GBP NC 100/1000000 12/05/2009
2009-03-19 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION