SHANDON CONSULTING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH 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
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM 323B CROYDON ROAD CATERHAM CR3 6PJ ENGLAND
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-07 delete address 71 OAKS ROAD KENLEY SURREY UNITED KINGDOM CR8 5NZ
2021-09-07 insert address 323B CROYDON ROAD CATERHAM ENGLAND CR3 6PJ
2021-09-07 update registered_address
2021-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2021 FROM 71 OAKS ROAD KENLEY SURREY CR8 5NZ UNITED KINGDOM
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-07 update registered_address
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MC CARTHY
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-07-25
2016-06-27 update statutory_documents 27/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-06 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address THRIEVE DE BURGH PARK BANSTEAD SURREY SM72PR
2015-09-08 insert address 71 OAKS ROAD KENLEY SURREY UNITED KINGDOM CR85NZ
2015-09-08 update registered_address
2015-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM THRIEVE DE BURGH PARK BANSTEAD SURREY SM72PR
2015-07-09 update returns_last_madeup_date 2014-05-20 => 2015-06-02
2015-07-09 update returns_next_due_date 2015-06-17 => 2016-06-30
2015-06-03 update statutory_documents 02/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address THRIEVE DE BURGH PARK BANSTEAD SURREY ENGLAND SM72PR
2014-06-07 insert address THRIEVE DE BURGH PARK BANSTEAD SURREY SM72PR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-06-13 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-07-11 => 2015-06-17
2014-05-21 update statutory_documents 20/05/14 FULL LIST
2013-12-07 delete address 1 STANE GROVE CLAPHAM LONDON SW9 9AL
2013-12-07 insert address THRIEVE DE BURGH PARK BANSTEAD SURREY ENGLAND SM72PR
2013-12-07 update registered_address
2013-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 1 STANE GROVE CLAPHAM LONDON SW9 9AL
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 66110 - Administration of financial markets
2013-07-02 insert sic_code 70229 - Management consultancy activities other than financial management
2013-07-02 update returns_last_madeup_date 2012-06-17 => 2013-06-13
2013-07-02 update returns_next_due_date 2013-07-15 => 2014-07-11
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
2013-06-24 delete address 44A SANOMERE ROAD CLAPHAM LONDON SW4 7QJ
2013-06-24 insert address 1 STANE GROVE CLAPHAM LONDON SW9 9AL
2013-06-24 update registered_address
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 66110 - Administration of financial markets
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-07-15
2013-06-14 update statutory_documents 13/06/13 FULL LIST
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 44A SANOMERE ROAD CLAPHAM LONDON SW4 7QJ
2012-06-18 update statutory_documents 17/06/12 FULL LIST
2012-01-08 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-01 update statutory_documents 01/06/11 FULL LIST
2010-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 214 THE MALTINGS CLOSE BROMLEY BY BOW LONDON E33TE ENGLAND
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION