INNOVATIVE THERMOANALYTIC INSTRUMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-12-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-11-28 update statutory_documents FIRST GAZETTE
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA URSULA ALLES / 12/01/2022
2021-12-07 delete address SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE WESTERHAM ROAD KESTON ENGLAND BR2 6HQ
2021-12-07 insert address 4A FAIRWAY PETTS WOOD ORPINGTON ENGLAND BR5 1EG
2021-12-07 update registered_address
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE WESTERHAM ROAD KESTON BR2 6HQ ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA URSULA ALLES / 12/01/2020
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANDREA URSULA ALLES / 17/05/2019
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-03-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-07 delete address 132 HEATHFIELD ROAD KESTON ENGLAND BR2 6BA
2018-01-07 insert address SUITE 2, 1 LEONARD PLACE BUSINESS CENTRE WESTERHAM ROAD KESTON ENGLAND BR2 6HQ
2018-01-07 update reg_address_care_of FAIRMAN KEABLE => null
2018-01-07 update registered_address
2017-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O FAIRMAN KEABLE 132 HEATHFIELD ROAD KESTON BR2 6BA ENGLAND
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-09-21 update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 100
2017-04-26 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2016-05-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-13 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-07 delete address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX SS9 3BB
2017-01-07 insert address 132 HEATHFIELD ROAD KESTON ENGLAND BR2 6BA
2017-01-07 update account_ref_month 5 => 12
2017-01-07 update accounts_next_due_date 2018-02-28 => 2017-09-30
2017-01-07 update reg_address_care_of null => FAIRMAN KEABLE
2017-01-07 update registered_address
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-12-07 update statutory_documents CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX SS9 3BB
2016-12-07 update statutory_documents 29/11/16 STATEMENT OF CAPITAL GBP 100
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents 01/11/15 FULL LIST
2015-10-15 update statutory_documents 18/03/15 STATEMENT OF CAPITAL GBP 1.7
2015-10-15 update statutory_documents 18/03/15 STATEMENT OF CAPITAL GBP 1
2015-09-30 update statutory_documents ADOPT ARTICLES 17/03/2015
2015-09-30 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-09-30 update statutory_documents 17/03/15 STATEMENT OF CAPITAL GBP 0.70
2015-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID OVERFIELD
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2012-11-30 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-07 delete sic_code 99999 - Dormant Company
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-11 update statutory_documents 01/11/14 FULL LIST
2013-12-19 update statutory_documents SECRETARY APPOINTED MR DAVID THOMAS OVERFIELD
2013-12-07 delete address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX ENGLAND SS9 3BB
2013-12-07 insert address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX SS9 3BB
2013-12-07 insert sic_code 27900 - Manufacture of other electrical equipment
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-07 delete address SUITE 48 88-90 HATTON GARDEN LONDON UNITED KINGDOM EC1N 8PN
2013-11-07 insert address 65 KINGSWOOD CHASE LEIGH-ON-SEA ESSEX ENGLAND SS9 3BB
2013-11-07 update account_ref_day 30 => 31
2013-11-07 update account_ref_month 11 => 5
2013-11-07 update accounts_next_due_date 2014-08-31 => 2015-02-28
2013-11-07 update registered_address
2013-11-01 update statutory_documents 01/11/13 FULL LIST
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM
2013-10-29 update statutory_documents DIRECTOR APPOINTED MRS ANDREA URSULA ALLES
2013-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MAASS
2013-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY L4YOU CO SEC LTD
2013-10-21 update statutory_documents CURREXT FROM 30/11/2013 TO 31/05/2014
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-08-01 insert company_previous_name NN DESIGN LIMITED
2013-08-01 update name NN DESIGN LIMITED => INNOVATIVE THERMOANALYTIC INSTRUMENTS LIMITED
2013-07-25 update statutory_documents ARTICLES OF ASSOCIATION
2013-07-19 update statutory_documents COMPANY NAME CHANGED NN DESIGN LIMITED CERTIFICATE ISSUED ON 19/07/13
2013-07-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2012-11-16 update statutory_documents 01/11/12 FULL LIST
2011-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-24 update statutory_documents 01/11/11 FULL LIST
2010-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. OLIVER MAASS / 09/12/2010
2010-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION