4307 ROSCOFF LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name LEXBERRY LIMITED
2024-04-07 update name LEXBERRY LIMITED => 4307 ROSCOFF LIMITED
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update account_ref_month 5 => 8
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-05-31
2020-02-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-03 update statutory_documents PREVEXT FROM 31/05/2019 TO 31/08/2019
2020-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ERIKSEN GREAGER / 08/05/2019
2019-07-07 delete address JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX UNITED KINGDOM CM13 3FR
2019-07-07 insert address 29A CROWN STREET BRENTWOOD ESSEX UNITED KINGDOM CM14 4BA
2019-07-07 update registered_address
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-06-02 update statutory_documents 08/05/19 STATEMENT OF CAPITAL GBP 140
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-14 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-07-07 delete address 62 SPEED HOUSE BARBICAN LONDON EC2Y 8AT
2017-07-07 insert address JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX UNITED KINGDOM CM13 3FR
2017-07-07 update registered_address
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIVAL FAGUNDES / 19/06/2017
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIVAL FAGUNDES / 19/06/2017
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIKSEN GREAGER / 19/06/2017
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 62 SPEED HOUSE BARBICAN LONDON EC2Y 8AT
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-05 update statutory_documents 21/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-06-08 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-05-26 update statutory_documents 21/05/15 FULL LIST
2015-03-31 update statutory_documents 16/03/15 STATEMENT OF CAPITAL GBP 120
2015-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIVAL FAGUNDES / 01/02/2015
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
2015-02-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 42 COPPERFIELD STREET LONDON ENGLAND ENGLAND SE1 0DY
2014-08-07 insert address 62 SPEED HOUSE BARBICAN LONDON EC2Y 8AT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-08-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 42 COPPERFIELD STREET LONDON ENGLAND SE1 0DY ENGLAND
2014-07-11 update statutory_documents 21/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-08-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-07-01 update statutory_documents 21/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-02-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 21/05/12 FULL LIST
2012-02-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents DIRECTOR APPOINTED MR DENIVAL FAGUNDES
2011-08-01 update statutory_documents 21/05/11 FULL LIST
2011-07-27 update statutory_documents 01/10/10 STATEMENT OF CAPITAL GBP 100
2010-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION