THE DOCUMENTARY COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-22 => 2023-02-22
2024-04-07 update accounts_next_due_date 2023-11-22 => 2024-11-22
2023-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-22 => 2022-02-22
2023-04-07 update accounts_next_due_date 2022-11-22 => 2023-11-22
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/22
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-12-07 update accounts_last_madeup_date 2020-02-22 => 2021-02-22
2021-12-07 update accounts_next_due_date 2021-11-22 => 2022-11-22
2021-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/21
2021-06-07 update accounts_last_madeup_date 2019-02-22 => 2020-02-22
2021-06-07 update accounts_next_due_date 2021-02-22 => 2021-11-22
2021-05-21 update statutory_documents 22/02/20 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-08-09 delete address 20 BUNHILL ROW LONDON EC1Y 8UE
2020-08-09 insert address C/O EAM LONDON LTD 215-221 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1JA
2020-08-09 update registered_address
2020-07-08 update accounts_next_due_date 2020-11-22 => 2021-02-22
2020-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 20 BUNHILL ROW LONDON EC1Y 8UE
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-22 => 2019-02-22
2019-12-07 update accounts_next_due_date 2019-11-22 => 2020-11-22
2019-11-19 update statutory_documents 22/02/19 TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-02-23 => 2018-02-22
2019-11-07 update accounts_next_due_date 2019-02-23 => 2019-11-22
2019-10-15 update statutory_documents 22/02/18 TOTAL EXEMPTION FULL
2019-07-08 delete address 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA
2019-07-08 insert address 20 BUNHILL ROW LONDON EC1Y 8UE
2019-07-08 update registered_address
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-23 update statutory_documents FIRST GAZETTE
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-12-07 update account_ref_day 23 => 22
2018-12-07 update accounts_next_due_date 2018-11-23 => 2019-02-23
2018-11-23 update statutory_documents PREVSHO FROM 23/02/2018 TO 22/02/2018
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-02-25 => 2017-02-23
2018-06-08 update accounts_next_due_date 2018-05-23 => 2018-11-23
2018-05-23 update statutory_documents 23/02/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 24 => 23
2018-03-07 update accounts_next_due_date 2018-02-25 => 2018-05-23
2018-02-23 update statutory_documents CURRSHO FROM 24/02/2017 TO 23/02/2017
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-12-10 update account_ref_day 25 => 24
2017-12-10 update accounts_next_due_date 2017-11-25 => 2018-02-25
2017-11-25 update statutory_documents PREVSHO FROM 25/02/2017 TO 24/02/2017
2017-07-07 update accounts_last_madeup_date 2015-02-26 => 2016-02-25
2017-07-07 update accounts_next_due_date 2017-02-26 => 2017-11-25
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-15 update statutory_documents 25/02/16 TOTAL EXEMPTION SMALL
2017-05-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-04-25 update statutory_documents FIRST GAZETTE
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-20 update account_ref_day 26 => 25
2016-12-20 update accounts_next_due_date 2016-11-26 => 2017-02-26
2016-11-26 update statutory_documents PREVSHO FROM 26/02/2016 TO 25/02/2016
2016-05-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-05-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-03 update statutory_documents FIRST GAZETTE
2016-04-29 update statutory_documents 02/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-26 => 2015-02-26
2016-01-08 update accounts_next_due_date 2015-11-26 => 2016-11-26
2015-12-26 update statutory_documents 26/02/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-06-09 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-05-17 update statutory_documents 02/02/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-26
2015-03-07 update accounts_next_due_date 2015-02-27 => 2015-11-26
2015-02-26 update statutory_documents 26/02/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 27 => 26
2014-12-07 update accounts_next_due_date 2014-11-27 => 2015-02-27
2014-11-27 update statutory_documents PREVSHO FROM 27/02/2014 TO 26/02/2014
2014-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERYL CROWN
2014-03-08 delete address 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE UNITED KINGDOM M3 2JA
2014-03-08 insert address 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA
2014-03-08 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-03-08 update accounts_next_due_date 2014-02-28 => 2014-11-27
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-08 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2014-02-26 update statutory_documents 02/02/14 FULL LIST
2013-12-07 update account_ref_day 28 => 27
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-02-28
2013-11-30 update statutory_documents PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-15 update statutory_documents 02/02/13 FULL LIST
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 02/02/12 FULL LIST
2011-10-31 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 4TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM
2011-06-07 update statutory_documents 02/02/11 FULL LIST
2011-05-13 update statutory_documents SECOND FILING FOR FORM SH01
2011-04-18 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 546.00
2011-04-14 update statutory_documents APPOINT PERSON AS DIRECTOR
2011-01-27 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 1000
2010-05-24 update statutory_documents DIRECTOR APPOINTED MARGARET CUNNINGHAM MONTEITH
2010-05-24 update statutory_documents DIRECTOR APPOINTED SHERYL LYN CROWN
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION