A&N WHOLESALE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AAMER IQBAL / 31/01/2020
2020-07-17 update statutory_documents CESSATION OF MUHAMMAD MUZAMMAL YOUSAF AS A PSC
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. AAMER IQBAL / 11/05/2016
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2019-11-07 delete address 28-30 PARK STREET 2 BARN COURT LUTON ENGLAND LU1 3ET
2019-11-07 insert address 23 TROWBRIDGE GARDENS LUTON ENGLAND LU2 7JY
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-07 update registered_address
2019-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 28-30 PARK STREET 2 BARN COURT LUTON LU1 3ET ENGLAND
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD MUZAMMAL YOUSAF
2019-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AAMER IQBAL / 14/05/2019
2019-05-08 update statutory_documents 02/05/19 STATEMENT OF CAPITAL GBP 100
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. AAMER IQBAL / 24/10/2017
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-07 delete address 30 HUMBERSTONE ROAD LUTON LU4 9SP
2017-11-07 insert address 28-30 PARK STREET 2 BARN COURT LUTON ENGLAND LU1 3ET
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update registered_address
2017-10-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 30 HUMBERSTONE ROAD LUTON LU4 9SP
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-07 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-15 update statutory_documents 15/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-07 insert sic_code 47220 - Retail sale of meat and meat products in specialised stores
2015-08-07 update company_status Active - Proposal to Strike off => Active
2015-08-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-08-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-07-21 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-20 update statutory_documents 15/01/15 FULL LIST
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-05-19 update statutory_documents FIRST GAZETTE
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 30 HUMBERSTONE ROAD LUTON UNITED KINGDOM LU4 9SP
2014-04-07 insert address 30 HUMBERSTONE ROAD LUTON LU4 9SP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-04-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-03-17 update statutory_documents 15/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-04-05 update statutory_documents SECRETARY APPOINTED MRS NASREEN AAMER
2013-04-05 update statutory_documents 15/01/13 FULL LIST
2013-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NASIR KHAN
2012-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 15/01/12 FULL LIST
2012-05-15 update statutory_documents FIRST GAZETTE
2011-12-04 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2011 FROM 83 STONEYGATE ROAD LUTON BEDFORDSHIRE LU4 9TL UNITED KINGDOM
2011-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 21A CRAVEN PARK ROAD HARLESDEN LONDON NW10 8SE ENGLAND
2011-02-11 update statutory_documents 15/01/11 FULL LIST
2011-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. AAMER IQBAL / 01/12/2010
2011-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. NASIR KHAN / 01/12/2010
2010-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION