AUTOFIX (EBBSFLEET) 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
2023-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-04-07 delete address UNIT 10A MAY AVENUE GRAVESEND KENT ENGLAND DA11 8RU
2023-04-07 insert address UNIT 7 EBBSFLEET BUSINESS PARK NORTHFLEET GRAVESEND KENT ENGLAND DA11 9DZ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2022 FROM UNIT 10A MAY AVENUE GRAVESEND KENT DA11 8RU ENGLAND
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
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-07 delete address THE OLD BANK 35 PERRY STREET NORTHFLEET KENT ENGLAND DA11 8RB
2021-02-07 insert address UNIT 10A MAY AVENUE GRAVESEND KENT ENGLAND DA11 8RU
2021-02-07 update registered_address
2021-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2021 FROM THE OLD BANK 35 PERRY STREET NORTHFLEET KENT DA11 8RB ENGLAND
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT SINGH HALAITH / 07/02/2019
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-12-06 delete address THE OLD BANK 35 PERRY STREET GRAVESEND KENT ENGLAND DA11 8RB
2018-12-06 insert address THE OLD BANK 35 PERRY STREET NORTHFLEET KENT ENGLAND DA11 8RB
2018-12-06 update registered_address
2018-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2018 FROM THE OLD BANK 35 PERRY STREET GRAVESEND KENT DA11 8RB ENGLAND
2018-11-07 delete address SUITE A 7 HARMER STREET GRAVESEND KENT DA12 2AP
2018-11-07 insert address THE OLD BANK 35 PERRY STREET GRAVESEND KENT ENGLAND DA11 8RB
2018-11-07 update registered_address
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM SUITE A 7 HARMER STREET GRAVESEND KENT DA12 2AP
2018-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-05-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-04-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-27 update statutory_documents FIRST GAZETTE
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, 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
2016-12-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-01-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2016-01-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-12-08 update statutory_documents 12/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2015-04-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2015-03-05 update statutory_documents 12/11/14 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2014-01-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-24 update statutory_documents 12/11/13 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
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 12/11/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 12/11/11 FULL LIST
2011-01-28 update statutory_documents 12/11/10 FULL LIST
2011-01-15 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents FIRST GAZETTE
2010-02-02 update statutory_documents 12/11/09 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURMIT SINGH HALAITH / 10/12/2009
2008-12-16 update statutory_documents CURREXT FROM 30/11/2009 TO 31/03/2010
2008-11-26 update statutory_documents DIRECTOR APPOINTED GURMIT SINGH HALAITH
2008-11-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-11-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION