SUSGEN INVESTMENTS LIMITED - 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 2023-10-06 => 2024-10-06
2023-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-10-06 => 2023-10-06
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-10-06 => 2022-10-06
2021-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-28 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEOFFREY GUNN SCRIMGEOUR
2021-05-13 update statutory_documents DIRECTOR APPOINTED MR JOSHUA KAPLAN
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-02-26 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-26 update statutory_documents ADOPT ARTICLES 04/02/2021
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2021-02-08 update account_category TOTAL EXEMPTION FULL => SMALL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2021-01-06 => 2021-10-06
2020-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-10-06 => 2021-01-06
2020-06-08 insert company_previous_name PP RENEWABLE INVESTMENTS LTD
2020-06-08 update name PP RENEWABLE INVESTMENTS LTD => SUSGEN INVESTMENTS LIMITED
2020-05-20 update statutory_documents COMPANY NAME CHANGED PP RENEWABLE INVESTMENTS LTD CERTIFICATE ISSUED ON 20/05/20
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / PP RENEWABLE DEVELOPMENTS LTD / 20/02/2020
2020-04-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-24 update statutory_documents ADOPT ARTICLES 13/03/2020
2020-03-07 delete sic_code 74990 - Non-trading company
2020-03-07 insert sic_code 64303 - Activities of venture and development capital companies
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-01-21 update statutory_documents DIRECTOR APPOINTED MR JOSEPH PILLAI
2020-01-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PP RENEWABLE DEVELOPMENTS LTD
2020-01-13 update statutory_documents CESSATION OF PP ASSET MANAGEMENT LIMITED AS A PSC
2019-11-07 insert company_previous_name PP ASSET MANAGEMENT INVESTMENTS LIMITED
2019-11-07 update name PP ASSET MANAGEMENT INVESTMENTS LIMITED => PP RENEWABLE INVESTMENTS LTD
2019-10-12 update statutory_documents COMPANY NAME CHANGED PP ASSET MANAGEMENT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/10/19
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-10-06 => 2020-10-06
2019-09-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-08 update account_ref_day 30 => 6
2019-07-08 update account_ref_month 9 => 1
2019-07-08 update accounts_next_due_date 2019-06-30 => 2019-10-06
2019-06-13 update statutory_documents PREVEXT FROM 30/09/2018 TO 06/01/2019
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / PP ASSET MANAGEMENT LIMITED / 06/02/2017
2018-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / PP ASSET MANAGEMENT LIMITED / 08/05/2017
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PELS / 08/05/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-08 delete address FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF
2017-06-08 insert address FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH
2017-06-08 update registered_address
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-16 update statutory_documents 05/02/16 FULL LIST
2015-07-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-05-08 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-04-20 update statutory_documents 05/02/15 FULL LIST
2015-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PELS / 12/12/2014
2014-12-07 update account_ref_day 27 => 30
2014-12-07 update account_ref_month 2 => 9
2014-12-07 update accounts_last_madeup_date 2013-02-27 => 2013-09-30
2014-12-07 update accounts_next_due_date 2014-11-27 => 2015-06-30
2014-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-11-14 update statutory_documents CURRSHO FROM 27/02/2014 TO 30/09/2013
2014-04-09 update statutory_documents DIRECTOR APPOINTED MR MARK GERALD JONES
2014-04-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-04-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-03-13 update statutory_documents 05/02/14 FULL LIST
2014-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATIE PELS
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-27
2013-12-07 update accounts_next_due_date 2013-11-27 => 2014-11-27
2013-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/13
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-27 => 2013-11-27
2013-02-20 update statutory_documents 05/02/13 FULL LIST
2012-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-02-21 update statutory_documents 05/02/12 NO CHANGES
2012-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-04 update statutory_documents PREVSHO FROM 28/02/2011 TO 27/02/2011
2011-05-06 update statutory_documents 05/02/11 FULL LIST
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL YISROEL PELS / 16/09/2010
2010-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH UNITED KINGDOM
2010-02-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION