MINKSWORTH 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
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-23 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
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
2021-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, 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
2019-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALITSO PHIRI / 31/12/2018
2019-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DALITSO PHIRI / 31/12/2018
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
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
2018-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-07-30 => 2016-06-30
2017-06-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-08 update account_ref_day 31 => 30
2016-06-08 update account_ref_month 7 => 6
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-30
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-03-31
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/15
2016-05-30 update statutory_documents CURRSHO FROM 31/07/2016 TO 30/06/2016
2016-05-30 update statutory_documents 30/04/16 FULL LIST
2015-06-08 delete sic_code 46630 - Wholesale of mining, construction and civil engineering machinery
2015-06-08 insert sic_code 62020 - Information technology consultancy activities
2015-06-08 update returns_last_madeup_date 2015-03-19 => 2015-04-30
2015-06-08 update returns_next_due_date 2016-04-16 => 2016-05-28
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-01 update statutory_documents 30/04/15 FULL LIST
2015-04-07 delete address KEMP HOUSE 152 CITY ROAD LONDON ENGLAND EC1V 2NX
2015-04-07 insert address KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-03-21 update statutory_documents 19/03/15 FULL LIST
2015-01-07 delete address 151 NUFFIELD ROAD MERSTHAM REDHILL RH1 3HH
2015-01-07 insert address KEMP HOUSE 152 CITY ROAD LONDON ENGLAND EC1V 2NX
2015-01-07 update registered_address
2014-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 151 NUFFIELD ROAD MERSTHAM REDHILL RH1 3HH
2014-05-07 delete address 151 NUFFIELD ROAD MERSTHAM REDHILL UNITED KINGDOM RH1 3HH
2014-05-07 insert address 151 NUFFIELD ROAD MERSTHAM REDHILL RH1 3HH
2014-05-07 insert sic_code 46630 - Wholesale of mining, construction and civil engineering machinery
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-05-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-04-15 update statutory_documents 19/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-02-07 insert company_previous_name MINKSWORTH CONSULTANCY LIMITED
2014-02-07 update name MINKSWORTH CONSULTANCY LIMITED => MINKSWORTH LTD
2014-01-14 update statutory_documents DIRECTOR APPOINTED MR DALITSO PHIRI
2014-01-14 update statutory_documents COMPANY NAME CHANGED MINKSWORTH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/01/14
2014-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUBABE SAHARAN
2013-07-01 insert company_previous_name 6TH SENSE CONSULTANCY LTD
2013-07-01 update name 6TH SENSE CONSULTANCY LTD => MINKSWORTH CONSULTANCY LIMITED
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-06-03 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-07-01 => 2014-04-16
2013-06-21 delete address 76 LENNOX COURT ST ANNE'S RISE REDHILL SURREY UNITED KINGDOM RH1 1AN
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert address 151 NUFFIELD ROAD MERSTHAM REDHILL UNITED KINGDOM RH1 3HH
2013-06-21 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-19 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-08-16 => 2013-07-01
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-19 => 2013-04-30
2013-06-10 update statutory_documents COMPANY NAME CHANGED 6TH SENSE CONSULTANCY LTD CERTIFICATE ISSUED ON 10/06/13
2013-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUBABE SAHARAN
2013-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALITSO PHIRI
2013-04-15 update statutory_documents 19/03/13 FULL LIST
2013-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-04-14 update statutory_documents DIRECTOR APPOINTED MS RUBABE SAHARAN
2013-04-14 update statutory_documents SECRETARY APPOINTED MR DALITSO PHIRI
2012-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O 6TH SENSE CONSULTANCY LTD 151 NUTFIELD ROAD MERSTHAM REDHILL UNITED KINGDOM RH1 3HH UNITED KINGDOM
2012-06-06 update statutory_documents 03/06/12 FULL LIST
2012-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALITSO PHIRI / 03/06/2012
2012-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2012 FROM 76 LENNOX COURT ST ANNE'S RISE REDHILL SURREY RH1 1AN UNITED KINGDOM
2011-08-05 update statutory_documents 19/07/11 FULL LIST
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALITSO PHIRI / 04/08/2010
2010-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION