ELLISON & PIOC LTD - History of Changes


DateDescription
2024-12-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2024-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2024 FROM 78 MILL LANE LONDON NW6 1JZ
2024-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / PATRON LONDON LTD / 01/08/2024
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN- FRANCOIS PIOC / 23/09/2023
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 23/09/2023
2023-04-07 update account_category MICRO ENTITY => 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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / PATRON LONDON LTD / 17/01/2022
2022-01-18 update statutory_documents CESSATION OF JEAN FRANCOIS PIOC AS A PSC
2022-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRON LONDON LTD
2022-01-17 update statutory_documents CESSATION OF TANZI ELLISON AS A PSC
2022-01-17 update statutory_documents 17/01/22 STATEMENT OF CAPITAL GBP 101
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2020
2021-01-05 update statutory_documents 10/11/20 STATEMENT OF CAPITAL GBP 3
2020-12-18 update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 2
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS FRANCOIS PIOC / 08/10/2018
2018-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS PIOC / 08/10/2018
2018-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS PIOC / 08/10/2018
2018-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS PIOC / 08/10/2018
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018
2018-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-07 update company_status Active => Active - Proposal to Strike off
2017-02-07 update statutory_documents FIRST GAZETTE
2017-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update num_mort_outstanding 1 => 0
2016-09-07 update num_mort_satisfied 1 => 2
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070709090002
2015-12-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-12 update statutory_documents 10/11/15 FULL LIST
2015-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TANZI ELLISON / 01/01/2015
2015-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS PIOC / 01/01/2015
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 10/11/14 FULL LIST
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070709090002
2014-01-07 delete address 78 MILL LANE LONDON UNITED KINGDOM NW6 1JZ
2014-01-07 insert address 78 MILL LANE LONDON NW6 1JZ
2014-01-07 update accounts_last_madeup_date 2011-11-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2014-01-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents 10/11/13 FULL LIST
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 11 => 3
2013-06-25 update accounts_next_due_date 2013-08-31 => 2013-12-31
2013-06-24 delete address 17 RAVENSHAW STREET WEST HAMPSTEAD LONDON ENGLAND NW6 1NP
2013-06-24 insert address 78 MILL LANE LONDON UNITED KINGDOM NW6 1JZ
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-02-18 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2013-01-15 update statutory_documents 10/11/12 FULL LIST
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 17 RAVENSHAW STREET WEST HAMPSTEAD LONDON NW6 1NP ENGLAND
2012-09-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 10/11/11 FULL LIST
2011-08-01 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13 update statutory_documents 10/11/10 FULL LIST
2010-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION