WAY 2 SAVE ISLEWORTH LIMITED - History of Changes


DateDescription
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-30 update statutory_documents DIRECTOR APPOINTED MRS HARJEET KAUR ARORA
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-11 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-10 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-11 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-08 update returns_last_madeup_date 2014-10-24 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-11-21 => 2016-12-31
2015-12-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents 03/12/15 FULL LIST
2015-12-02 update statutory_documents 24/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2015-01-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-12-24 update statutory_documents 24/10/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 349- 351 LONDON ROAD ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 5XF
2013-12-07 insert address 349- 351 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5XF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-11-21 update statutory_documents 24/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-03-13 update statutory_documents DIRECTOR APPOINTED MR LAKVIR SINGH ARORA
2013-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAGIT NAGPAL
2013-03-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 24/10/12 FULL LIST
2012-05-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT UNITED KINGDOM
2011-12-15 update statutory_documents 24/10/11 FULL LIST
2011-04-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents DIRECTOR APPOINTED MR PAGIT SINGH NAGPAL
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARJEET KHALSA
2010-11-25 update statutory_documents 24/10/10 FULL LIST
2009-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION