FINE ART EXPO LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-09-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-02 update statutory_documents FIRST GAZETTE
2022-01-07 update account_ref_month 3 => 8
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-05-31
2021-12-27 update statutory_documents PREVEXT FROM 31/03/2021 TO 31/08/2021
2021-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
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
2021-03-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH JOHN PEISCHL JR / 18/06/2020
2020-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA CAROLINE PEISCHL / 18/06/2020
2020-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN PEISCHL / 26/05/2020
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH JOHN PEISCHL / 26/05/2020
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-26 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA PEISCHL / 21/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN PEISCHL / 21/02/2018
2018-02-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-12 delete address 49 49 NEW OXFORD STREET LONDON ENGLAND WC1A 1BL
2016-05-12 insert address 49 NEW OXFORD STREET LONDON ENGLAND WC1A 1BL
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-05-12 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-04-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-08 update statutory_documents FIRST GAZETTE
2016-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 49 49 NEW OXFORD STREET LONDON WC1A 1BL ENGLAND
2016-03-03 update statutory_documents 10/12/15 FULL LIST
2015-10-07 delete address 76 CHURCH STREET WEYBRIDGE SURREY KT13 8DL
2015-10-07 insert address 49 49 NEW OXFORD STREET LONDON ENGLAND WC1A 1BL
2015-10-07 update registered_address
2015-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 76 CHURCH STREET WEYBRIDGE SURREY KT13 8DL
2015-05-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-04-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-07 insert company_previous_name JOSEPH FINE ART LTD
2015-03-07 update name JOSEPH FINE ART LTD => FINE ART EXPO LTD
2015-02-18 update statutory_documents COMPANY NAME CHANGED JOSEPH FINE ART LTD CERTIFICATE ISSUED ON 18/02/15
2015-02-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-02-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-09 update statutory_documents 10/12/14 FULL LIST
2014-01-07 update account_ref_month 12 => 3
2014-01-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-30 update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014
2013-12-10 update statutory_documents 10/12/13 FULL LIST
2013-11-07 insert company_previous_name FINE ART EXPO LTD
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update name FINE ART EXPO LTD => JOSEPH FINE ART LTD
2013-10-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-09 update statutory_documents COMPANY NAME CHANGED FINE ART EXPO LTD CERTIFICATE ISSUED ON 09/10/13
2013-10-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-01-23 update statutory_documents 10/12/12 FULL LIST
2012-01-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN PEISCHL / 01/01/2012
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA PEISCHL / 01/01/2012
2011-12-23 update statutory_documents 10/12/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 10/12/10 FULL LIST
2010-12-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN PEISCHL / 01/12/2010
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HALL / 01/12/2010
2010-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA CAROLINE HALL / 01/12/2010
2010-03-15 update statutory_documents 10/12/09 FULL LIST
2010-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 20 CROFTERS CLOSE DEEPCUT GU16 6GH
2008-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION