MAI THAI LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2021-12-07 delete address 3RD FLOOR 6 GAY STREET BATH SOMERSET ENGLAND BA1 2PH
2021-12-07 insert address 24 - 25 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY WILTSHIRE ENGLAND SP1 2LP
2021-12-07 update registered_address
2021-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM 3RD FLOOR 6 GAY STREET BATH SOMERSET BA1 2PH ENGLAND
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BUNROEM SRIPHAK / 11/06/2020
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANWORN SRIPHAK / 11/06/2020
2020-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANWORN SRIPHAK / 11/06/2020
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / BUNROEM SRIPHAK / 11/06/2020
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / JANWORN SRIPHAK / 11/06/2020
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-03-07 delete address STERLING HOUSE UPPER BRISTOL ROAD BATH SOMERSET UNITED KINGDOM BA1 3AN
2018-03-07 insert address 3RD FLOOR 6 GAY STREET BATH SOMERSET ENGLAND BA1 2PH
2018-03-07 update registered_address
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM STERLING HOUSE UPPER BRISTOL ROAD BATH SOMERSET BA1 3AN UNITED KINGDOM
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-20 update statutory_documents 11/06/16 FULL LIST
2016-06-08 delete address 27 & 28 MONMOUTH STREET BATH BA1 2AP
2016-06-08 insert address STERLING HOUSE UPPER BRISTOL ROAD BATH SOMERSET UNITED KINGDOM BA1 3AN
2016-06-08 update registered_address
2016-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 27 & 28 MONMOUTH STREET BATH BA1 2AP
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-10 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-29 update statutory_documents 11/06/15 FULL LIST
2014-08-07 delete address 27 & 28 MONMOUTH STREET BATH UNITED KINGDOM BA1 2AP
2014-08-07 insert address 27 & 28 MONMOUTH STREET BATH BA1 2AP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-28 update statutory_documents 11/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-21 delete sic_code 5530 - Restaurants
2013-06-21 insert sic_code 56101 - Licenced restaurants
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-06-11 update statutory_documents 11/06/13 FULL LIST
2013-05-24 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 11/06/12 FULL LIST
2012-03-12 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 11/06/11 FULL LIST
2010-12-01 update statutory_documents CURREXT FROM 30/06/2011 TO 30/11/2011
2010-12-01 update statutory_documents 11/06/10 STATEMENT OF CAPITAL GBP 100
2010-11-30 update statutory_documents DIRECTOR APPOINTED BUNROEM SRIPHAK
2010-11-30 update statutory_documents DIRECTOR APPOINTED JANWORN SRIPHAK
2010-11-17 update statutory_documents SECRETARY APPOINTED MRS JANWORN SRIPHAK
2010-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
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