I LOVE AFRO LTD - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-06-29
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-07 delete address 58 BALMORAL DRIVE HAYES ENGLAND UB4 8DL
2023-07-07 insert address 31 HAMILTON ROAD UXBRIDGE ENGLAND UB8 3AJ
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-09-29
2023-07-07 update registered_address
2023-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2023 FROM 31 HAMILTON UXBRIDGE UB8 3AJ ENGLAND
2023-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2023 FROM 58 BALMORAL DRIVE HAYES UB4 8DL ENGLAND
2023-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA ANTOINETTE DUNN / 07/06/2023
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-29
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update account_ref_day 30 => 29
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-30 update statutory_documents PREVSHO FROM 30/09/2021 TO 29/09/2021
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-04-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-07 update account_ref_month 4 => 9
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-06-30
2020-01-28 update statutory_documents PREVEXT FROM 30/04/2019 TO 30/09/2019
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-01-31
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-07 delete address 341 BALMORAL DRIVE HAYES MIDDLESEX UB4 8DL
2017-09-07 insert address 58 BALMORAL DRIVE HAYES ENGLAND UB4 8DL
2017-09-07 update registered_address
2017-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 341 BALMORAL DRIVE HAYES MIDDLESEX UB4 8DL
2017-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA ANTOINETTE DUNN / 18/08/2017
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATASHA ANTOINETTE DUNN / 18/08/2017
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-11-08 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-10-16 update statutory_documents 07/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 341 BALMORAL DRIVE HAYES MIDDLESEX UNITED KINGDOM UB4 8DL
2014-09-07 insert address 341 BALMORAL DRIVE HAYES MIDDLESEX UB4 8DL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-20 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-07-18 => 2015-09-04
2014-08-07 update statutory_documents 07/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-29 => 2013-06-20
2013-07-01 update returns_next_due_date 2013-05-27 => 2014-07-18
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-29 => 2012-04-29
2013-06-21 update returns_next_due_date 2012-05-27 => 2013-05-27
2013-06-21 update statutory_documents 20/06/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 29/04/12 FULL LIST
2012-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-01 update statutory_documents 29/04/11 FULL LIST
2011-05-31 update statutory_documents 29/04/11 STATEMENT OF CAPITAL GBP 2
2011-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-27 update statutory_documents DIRECTOR APPOINTED MISS SASHA RICKETTS
2010-07-27 update statutory_documents DIRECTOR APPOINTED MISS NATASHA ANTOINETTE DUNN
2010-07-27 update statutory_documents 29/04/10 FULL LIST
2010-07-27 update statutory_documents FIRST GAZETTE
2010-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2010 FROM GF 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM
2010-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2009-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION