SANGLE LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 delete sic_code 41100 - Development of building projects
2020-07-08 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 6 => 12
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-09-30
2019-03-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-09 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BURROWS
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-10 update statutory_documents 10/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-09 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-19 update statutory_documents 10/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address GROBY GARAGE MARKFIELD ROAD GROBY LEICESTERSHIRE ENGLAND LE6 0PF
2014-07-07 insert address GROBY GARAGE MARKFIELD ROAD GROBY LEICESTERSHIRE LE6 0PF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-11 update statutory_documents 10/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-02 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-10 update statutory_documents 10/06/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 10/06/12 FULL LIST
2012-02-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 10/06/11 FULL LIST
2010-10-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2010 FROM CROBY GARRAGE MARKFIELD ROAD GROBY LEICESTERSHIRE LE6 0FL
2010-07-05 update statutory_documents 10/06/10 FULL LIST
2009-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 10 BROOKFIELD WAY KIBWORTH LEICESTERSHIRE LE8 0SA
2009-07-29 update statutory_documents DIRECTOR APPOINTED KEVIN BURROWS
2009-07-29 update statutory_documents SECRETARY APPOINTED JOHN BURROWS
2009-06-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION