NEVER LOOKED BACK LIMITED - History of Changes


DateDescription
2025-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2025 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR ENGLAND
2024-09-27 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-10-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOM NIELSEN / 12/04/2022
2022-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM NIELSEN / 12/04/2022
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. MARY NIELSEN / 12/04/2022
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOM NIELSEN / 12/04/2022
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 delete address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2021-06-07 insert address 28 CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4XR
2021-06-07 update registered_address
2021-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM NIELSEN / 20/05/2021
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-01-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY NIELSEN
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOM NIELSEN / 05/01/2021
2021-01-06 update statutory_documents 05/01/21 STATEMENT OF CAPITAL GBP 2
2020-10-30 delete address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH
2020-10-30 insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update registered_address
2020-08-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM NIELSEN / 19/05/2020
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOM NIELSEN / 19/05/2020
2020-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM NIELSEN / 01/01/2020
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / TOM NIELSEN / 01/01/2020
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
2019-11-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-06-18 update statutory_documents FIRST GAZETTE
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-13 update statutory_documents FIRST GAZETTE
2017-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM NIELSEN / 15/08/2011
2017-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM NIELSEN / 15/08/2011
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2016-07-07 insert address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH
2016-07-07 update registered_address
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-31 update statutory_documents 26/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-09 update statutory_documents 26/03/15 FULL LIST
2015-03-07 delete address 45 BROMLEY COMMON BROMLEY KENT BR2 9LS
2015-03-07 insert address PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2015-03-07 update registered_address
2015-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 45 BROMLEY COMMON BROMLEY KENT BR2 9LS
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 45 BROMLEY COMMON BROMLEY KENT ENGLAND BR2 9LS
2014-05-07 insert address 45 BROMLEY COMMON BROMLEY KENT BR2 9LS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-04 update statutory_documents 26/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-03-26 => 2012-03-26
2013-06-21 update returns_next_due_date 2012-04-23 => 2013-04-23
2013-03-28 update statutory_documents 26/03/13 FULL LIST
2012-11-23 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-14 update statutory_documents 26/03/12 FULL LIST
2011-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-16 update statutory_documents 26/03/11 FULL LIST
2010-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-23 update statutory_documents 26/03/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM NIELSEN / 26/03/2010
2009-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION