CLARKE RICHARDS & CO. LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 delete sic_code 41100 - Development of building projects
2020-06-07 delete sic_code 78200 - Temporary employment agency activities
2020-05-25 update statutory_documents DIRECTOR APPOINTED MR MILAN TRIVANOVIC
2020-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILAN TRIVANOVIC
2020-05-25 update statutory_documents CESSATION OF MARCO GENZONE AS A PSC
2020-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO GENZONE
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RADOMIR JANKOVIC
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-29 update statutory_documents DIRECTOR APPOINTED MR MARCO GENZONE
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO GENZONE
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-09-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-08-21 update statutory_documents FIRST GAZETTE
2018-06-07 delete address 63 CHASE WAY LONDON N14 5EA
2018-06-07 insert address 138B HOWARD ROAD WALTHAMSTOW LONDON ENGLAND E17 4SQ
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-06-07 update registered_address
2018-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 63 CHASE WAY LONDON N14 5EA
2017-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2016-08-07 insert sic_code 41100 - Development of building projects
2016-08-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-08-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-15 update statutory_documents 01/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-09-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-08-18 update statutory_documents 01/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-08-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-28 update statutory_documents 01/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 6 THE BEECHES 15 RUSSELL ROAD WHETSTONE ENGLAND N20 0TQ
2013-12-07 insert address 63 CHASE WAY LONDON N14 5EA
2013-12-07 insert sic_code 78200 - Temporary employment agency activities
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-12-07 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 6 THE BEECHES 15 RUSSELL ROAD WHETSTONE N20 0TQ ENGLAND
2013-11-15 update statutory_documents 01/06/13 FULL LIST
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-01 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 5263 - Other non-store retail sale
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 82110 - Combined office administrative service activities
2013-06-23 insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-23 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-04-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-23 update statutory_documents 01/06/12 FULL LIST
2012-09-25 update statutory_documents FIRST GAZETTE
2012-03-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 01/06/11 FULL LIST
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION