SEEPAUL (UK) LTD - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-07 update num_mort_charges 2 => 6
2021-06-07 update num_mort_outstanding 2 => 6
2021-05-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072425210003
2021-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072425210004
2021-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072425210005
2021-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072425210006
2021-05-07 update num_mort_charges 0 => 2
2021-05-07 update num_mort_outstanding 0 => 2
2021-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072425210001
2021-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072425210002
2020-11-29 update statutory_documents DIRECTOR APPOINTED DR PRAGNA MOHAN PETHANA
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-05-31
2019-11-07 update accounts_next_due_date 2019-07-29 => 2020-02-29
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-05-07 update account_ref_month 7 => 5
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-29
2019-04-29 update statutory_documents PREVSHO FROM 31/07/2018 TO 31/05/2018
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-05-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-07 update account_ref_month 5 => 7
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-04-30
2018-02-27 update statutory_documents PREVEXT FROM 31/05/2017 TO 31/07/2017
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-29 update statutory_documents 04/05/16 FULL LIST
2016-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEWKUMAR SEEPAUL / 07/11/2015
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 31 ALLISON BANK GEOFFREY WATLING WAY NORWICH NR1 1GW
2015-12-08 insert address 4 HONEYSUCKLE CLOSE CRINGLEFORD NORWICH ENGLAND NR4 7SY
2015-12-08 update registered_address
2015-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 31 ALLISON BANK GEOFFREY WATLING WAY NORWICH NR1 1GW
2015-06-09 delete address 31 ALLISON BANK GEOFFREY WATLING WAY NORWICH ENGLAND NR1 1GW
2015-06-09 insert address 31 ALLISON BANK GEOFFREY WATLING WAY NORWICH NR1 1GW
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-09 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-11 update statutory_documents 04/05/15 FULL LIST
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEWKUMAR SEEPAUL / 01/07/2014
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 7 ASHMAN BANK GEOFFREY WATLING WAY NORWICH NORFOLK NR1 1HB
2014-08-07 insert address 31 ALLISON BANK GEOFFREY WATLING WAY NORWICH ENGLAND NR1 1GW
2014-08-07 update registered_address
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 7 ASHMAN BANK GEOFFREY WATLING WAY NORWICH NORFOLK NR1 1HB
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-17 update statutory_documents 04/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-13 update statutory_documents 04/05/13 FULL LIST
2012-08-02 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 04/05/12 FULL LIST
2011-08-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 04/05/11 FULL LIST
2011-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAILESH SEEPAUL
2011-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2010-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION