ADK COOLING LIMITED - 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
2023-04-07 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
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL MARHRI / 27/02/2023
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2023-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMAL MARHRI / 27/02/2023
2023-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL MARHRI / 23/02/2023
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMEL MARHRI / 23/02/2023
2023-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL MARHRI
2023-02-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072831470002
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL MARHRI / 27/05/2022
2022-04-07 delete address 19A PARK ROAD HAYES ENGLAND UB4 8JN
2022-04-07 insert address 3 WATERLOO ROAD UXBRIDGE ENGLAND UB8 2QX
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-07 update registered_address
2022-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM 19A PARK ROAD HAYES UB4 8JN ENGLAND
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEMAL MARHRI / 11/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072831470001
2020-04-07 delete address 9 ULLSWATER CLOSE ULLSWATER CLOSE HAYES MIDDLESEX UB4 8SY
2020-04-07 insert address 19A PARK ROAD HAYES ENGLAND UB4 8JN
2020-04-07 update registered_address
2020-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 9 ULLSWATER CLOSE ULLSWATER CLOSE HAYES MIDDLESEX UB4 8SY
2020-03-07 update account_category null => DORMANT
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR IDRISSI
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMAL MARHRI
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
2017-03-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-27 update statutory_documents 14/06/16 FULL LIST
2016-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-22 update statutory_documents 14/06/15 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
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-07-07 delete address 1166 UXBRIDGE ROAD HAYES MIDDLESEX UNITED KINGDOM UB4 8JB
2014-07-07 insert address 9 ULLSWATER CLOSE ULLSWATER CLOSE HAYES MIDDLESEX UB4 8SY
2014-07-07 update reg_address_care_of MR OMAR IDRISSI => null
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O MR OMAR IDRISSI 1166 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JB UNITED KINGDOM
2014-06-24 update statutory_documents 14/06/14 FULL LIST
2014-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR IDRISSI / 01/04/2014
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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 FULL
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-05 update statutory_documents 14/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 56290 - Other food services
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-02 update statutory_documents 14/06/12 FULL LIST
2012-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 84 HIGH ST HARLESDEN LONDON NW10 4SJ UNITED KINGDOM
2011-06-16 update statutory_documents 14/06/11 FULL LIST
2010-09-08 update statutory_documents DIRECTOR APPOINTED MR JAMAL MARHRI
2010-09-08 update statutory_documents DIRECTOR APPOINTED MR OMAR IDRISSI
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS