ZERODRYTIME NORTHUMBERLAND LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-03 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-08 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-04 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NOEL JAMES GIBSON / 29/12/2021
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-22 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-14 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-12 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-10-08 update account_category null => UNAUDITED ABRIDGED
2018-10-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-24 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-09 delete address 11 LEYBOURNE AVENUE NEWCASTLE UPON TYNE ENGLAND NE12 7AP
2017-06-09 insert address 8 TREWHITT ROAD NEWCASTLE UPON TYNE ENGLAND NE6 5LT
2017-06-09 update registered_address
2017-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 11 LEYBOURNE AVENUE NEWCASTLE UPON TYNE NE12 7AP ENGLAND
2017-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL JAMES GIBSON / 15/05/2017
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-08 update account_category TOTAL EXEMPTION SMALL => null
2016-09-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-13 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-13 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-03 update statutory_documents 06/01/16 FULL LIST
2016-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL JAMES GIBSON / 01/06/2015
2015-08-13 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-13 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-10 delete address 2 ENNISMORE COURT NEWCASTLE UPON TYNE NE12 9PF
2015-06-10 insert address 11 LEYBOURNE AVENUE NEWCASTLE UPON TYNE ENGLAND NE12 7AP
2015-06-10 update registered_address
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2 ENNISMORE COURT NEWCASTLE UPON TYNE NE12 9PF
2015-03-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-03-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-02-03 update statutory_documents 06/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-02 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 2 ENNISMORE COURT NEWCASTLE UPON TYNE ENGLAND NE12 9PF
2014-03-08 insert address 2 ENNISMORE COURT NEWCASTLE UPON TYNE NE12 9PF
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-03-08 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-02-03 update statutory_documents 06/01/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-25 delete address 31 CURZON ROAD WEST WALLSEND NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE28 6AS
2013-06-25 insert address 2 ENNISMORE COURT NEWCASTLE UPON TYNE ENGLAND NE12 9PF
2013-06-25 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-06 => 2013-10-31
2013-06-19 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 31 CURZON ROAD WEST WALLSEND NEWCASTLE UPON TYNE TYNE AND WEAR NE28 6AS UNITED KINGDOM
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE GIBSON
2013-02-05 update statutory_documents 06/01/13 FULL LIST
2012-06-21 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 06/01/12 FULL LIST
2011-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION