SNA COMMODITIES 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
2023-08-26 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO 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
2022-08-12 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
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
2021-08-28 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL KUMAR ASHOKA / 11/12/2020
2020-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO 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
2020-11-21 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-22 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-01-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2019-01-07 insert sic_code 46180 - Agents specialized in the sale of other particular products
2018-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-08-15 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 200.00
2018-08-09 update statutory_documents CESSATION OF DOMINIC RAVI ASHOKA AS A PSC
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-21 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-08-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-09-30
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-12 update statutory_documents DIRECTOR APPOINTED MR DOMINIC RAVI ASHOKA
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-23 update statutory_documents 25/11/15 FULL LIST
2015-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY ASHOKA
2015-07-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-05 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-23 update statutory_documents 25/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-06 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-18 update statutory_documents 25/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-18 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074512560002
2013-06-26 delete address 65 DELAMERE ROAD HAYES MIDDLESEX UNITED KINGDOM UB4 ONN
2013-06-26 insert address 72 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6DP
2013-06-26 update registered_address
2013-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074512560001
2013-06-25 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-25 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-25 => 2013-08-31
2013-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN UNITED KINGDOM
2013-02-14 update statutory_documents 25/11/12 FULL LIST
2012-07-12 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-08 update statutory_documents 25/11/11 FULL LIST
2011-01-14 update statutory_documents 25/11/10 STATEMENT OF CAPITAL GBP 100
2011-01-13 update statutory_documents DIRECTOR APPOINTED MR NIRMAL KUMAR ASHOKA
2011-01-13 update statutory_documents SECRETARY APPOINTED MRS SALLY MARGARET ASHOKA
2010-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION