BUSINESS KNOW-HOW LIMITED - History of Changes


DateDescription
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-17 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-07 delete address 28 PENNYFIELDS BRENTWOOD ESSEX CM14 5JP
2019-11-07 insert address 18 ALWYNE AVENUE SHENFIELD ESSEX ENGLAND CM15 8QT
2019-11-07 update registered_address
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 28 PENNYFIELDS BRENTWOOD ESSEX CM14 5JP
2019-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMAL PATTANAYAK / 07/10/2019
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-01-07 update num_mort_charges 0 => 1
2016-01-07 update num_mort_outstanding 0 => 1
2015-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072741080001
2015-12-07 delete address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2015-12-07 insert address 28 PENNYFIELDS BRENTWOOD ESSEX CM14 5JP
2015-12-07 update reg_address_care_of BRUCE ALLEN LLP => null
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2015-06-04 => 2015-10-19
2015-12-07 update returns_next_due_date 2016-07-02 => 2016-11-16
2015-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2015-11-03 update statutory_documents 19/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-29 update statutory_documents 04/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH
2014-08-07 insert address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2014-08-07 update reg_address_care_of null => BRUCE ALLEN LLP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-17 update statutory_documents 04/06/14 FULL LIST
2014-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND
2014-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-26 update statutory_documents 04/06/13 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 04/06/12 FULL LIST
2012-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL PATTANAYAK / 01/04/2012
2011-08-01 update statutory_documents DIRECTOR APPOINTED MR KAMAL PATTANAYAK
2011-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN LITTLE
2011-06-06 update statutory_documents 04/06/11 FULL LIST
2011-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-09 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2010-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION