SUPERMONO LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-07 delete address 35 MAPLE GROVE LONDON ENGLAND W5 4LA
2019-03-07 insert address 8 LANERCOST CRESCENT MONKSTON MILTON KEYNES ENGLAND MK10 9EB
2019-03-07 update registered_address
2019-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 35 MAPLE GROVE LONDON W5 4LA ENGLAND
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-07-07 delete address FLAT 8 182 GROVE ROAD LONDON E3 5TG
2017-07-07 insert address 35 MAPLE GROVE LONDON ENGLAND W5 4LA
2017-07-07 update registered_address
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2017 FROM FLAT 8 182 GROVE ROAD LONDON E3 5TG
2017-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-21 update statutory_documents 09/01/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-06-08 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-07-06 => 2016-02-06
2015-01-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O LEVY + PARTNERS LIMITED 86/88 SOUTH EALING ROAD EALING LONDON W5 4QB UNITED KINGDOM
2015-01-12 update statutory_documents 09/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address FLAT 8 182 GROVE ROAD LONDON ENGLAND E3 5TG
2014-07-07 insert address FLAT 8 182 GROVE ROAD LONDON E3 5TG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-19 update statutory_documents 08/06/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-02 delete address 15 DRYSDALE STREET LONDON UNITED KINGDOM N1 6ND
2013-07-02 insert address FLAT 8 182 GROVE ROAD LONDON ENGLAND E3 5TG
2013-07-02 update reg_address_care_of UNIT 14, THE TIMBER YARD => null
2013-07-02 update registered_address
2013-07-01 update statutory_documents 08/06/13 FULL LIST
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAK LUNG FUNG / 07/06/2013
2013-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TAK LUNG FUNG / 07/06/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 6 => 12
2013-06-22 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-21 delete address UNIT 14 THE TIMBER YARD 15 DRYSDALE STREET LONDON UNITED KINGDOM N1 6LD
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 15 DRYSDALE STREET LONDON UNITED KINGDOM N1 6ND
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update reg_address_care_of null => UNIT 14, THE TIMBER YARD
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O UNIT 14, THE TIMBER YARD 15 DRYSDALE STREET LONDON N1 6ND UNITED KINGDOM
2013-04-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-17 update statutory_documents DIRECTOR APPOINTED MR TAK LUNG FUNG
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OUYE
2012-08-10 update statutory_documents CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT 14 THE TIMBER YARD 15 DRYSDALE STREET LONDON N1 6LD UNITED KINGDOM
2012-06-15 update statutory_documents 08/06/12 FULL LIST
2012-01-12 update statutory_documents SAIL ADDRESS CREATED
2012-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM
2012-01-09 update statutory_documents SECRETARY APPOINTED MR TAK LUNG FUNG
2012-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIRD & BIRD COMPANY SECRETARIES LIMITED
2011-12-05 update statutory_documents ADOPT ARTICLES 21/11/2011
2011-12-05 update statutory_documents ADOPT ARTICLES 21/11/2011
2011-12-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL OUYE
2011-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAK FUNG
2011-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 35 MAPLE GROVE LONDON W5 4LA UNITED KINGDOM
2011-11-30 update statutory_documents CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED
2011-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FERNER
2011-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAK FUNG
2011-11-10 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2011-08-16 update statutory_documents ADOPT ARTICLES 09/08/2011
2011-08-16 update statutory_documents 09/08/11 STATEMENT OF CAPITAL GBP 944
2011-06-08 update statutory_documents 08/06/11 FULL LIST
2010-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION