ICOFFEE LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 AUDITED ABRIDGED
2023-05-27 update statutory_documents ALTER ARTICLES 16/05/2023
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-25 update statutory_documents 30/09/21 AUDITED ABRIDGED
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-20 update statutory_documents 30/09/20 AUDITED ABRIDGED
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-10 update statutory_documents 30/09/19 AUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-07 delete address FIRST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2020-04-07 insert address QFM HOUSE 10 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 3YE
2020-04-07 update registered_address
2020-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2020 FROM FIRST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-16 update statutory_documents 30/09/18 AUDITED ABRIDGED
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-16 update statutory_documents 30/09/17 AUDITED ABRIDGED
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-04-26 update account_category SMALL => AUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-30 update statutory_documents 30/09/16 AUDITED ABRIDGED
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-11 update num_mort_outstanding 2 => 1
2016-03-11 update num_mort_satisfied 6 => 7
2016-02-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067523620007
2015-12-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-19 update statutory_documents 18/11/15 FULL LIST
2015-10-07 update num_mort_charges 7 => 8
2015-10-07 update num_mort_outstanding 1 => 2
2015-09-15 update statutory_documents ENTER INTO DOCUMENTS 02/09/2015
2015-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067523620008
2015-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-07-07 update accounts_last_madeup_date 2014-03-12 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-07 update account_ref_day 12 => 30
2015-02-07 update account_ref_month 3 => 9
2015-02-07 update accounts_next_due_date 2015-12-12 => 2015-06-30
2015-01-23 update statutory_documents PREVSHO FROM 12/03/2015 TO 30/09/2014
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-03-12
2015-01-07 update accounts_next_due_date 2014-12-12 => 2015-12-12
2014-12-18 update statutory_documents 12/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete sic_code 47250 - Retail sale of beverages in specialised stores
2014-12-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-25 update statutory_documents 18/11/14 FULL LIST
2014-09-07 update account_ref_day 28 => 12
2014-09-07 update account_ref_month 2 => 3
2014-09-07 update accounts_next_due_date 2014-11-30 => 2014-12-12
2014-08-13 update statutory_documents PREVEXT FROM 28/02/2014 TO 12/03/2014
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT CHANDUBHAI PATEL / 18/07/2014
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYA BHARAT PATEL / 18/07/2014
2014-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAYA BHARAT PATEL / 18/07/2014
2014-05-07 update num_mort_outstanding 6 => 1
2014-05-07 update num_mort_satisfied 1 => 6
2014-04-07 delete address 52 SPRING GARDENS BUXTON DERBYSHIRE SK17 6BZ
2014-04-07 insert address FIRST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2014-04-07 update num_mort_charges 6 => 7
2014-04-07 update num_mort_outstanding 5 => 6
2014-04-07 update registered_address
2014-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 52 SPRING GARDENS BUXTON DERBYSHIRE SK17 6BZ
2014-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA INGRAM
2014-03-17 update statutory_documents DIRECTOR APPOINTED MR BHARAT CHANDUBHAI PATEL
2014-03-17 update statutory_documents DIRECTOR APPOINTED MRS MAYA BHARAT PATEL
2014-03-17 update statutory_documents SECRETARY APPOINTED MAYA BHARAT PATEL
2014-03-17 update statutory_documents ALTER ARTICLES 12/03/2014
2014-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067523620007
2014-03-07 update num_mort_outstanding 6 => 5
2014-03-07 update num_mort_satisfied 0 => 1
2014-03-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-03-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2014-02-10 update statutory_documents 18/11/13 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-02-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
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
2013-06-21 update num_mort_charges 5 => 6
2013-06-21 update num_mort_outstanding 5 => 6
2013-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA NORTON INGRAM / 17/09/2012
2013-01-09 update statutory_documents 18/11/12 FULL LIST
2013-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA NORTON INGRAM / 17/09/2012
2012-11-22 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN INGRAM
2012-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ROSS MILL FARM ROSS MILL LANE HALE CHESHIRE WA15 0EU
2012-02-03 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 18/11/11 FULL LIST
2011-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-01 update statutory_documents 18/11/10 FULL LIST
2010-09-09 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-30 update statutory_documents CURREXT FROM 30/11/2009 TO 28/02/2010
2010-01-18 update statutory_documents SAIL ADDRESS CREATED
2010-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-18 update statutory_documents 18/11/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA NORTON INGRAM / 18/11/2009
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE INGRAM / 18/11/2009
2009-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM ROSS MILL FARM ROSSMILL LANE HALE CHESHIRE WA15 0EU
2009-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM WINDSOR HOUSE 6 WINDSOR WAY KNUTSFORD CHESHIRE WA16 6JB UNITED KINGDOM
2009-04-30 update statutory_documents COMPANY NAME CHANGED IHOMES LIMITED CERTIFICATE ISSUED ON 30/04/09
2008-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION