SUBROSA 1 LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-10-30 => 2022-10-30
2023-10-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-10-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/22
2023-09-26 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-10-30 => 2021-10-30
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-07-30
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/21
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2022-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-10-07 insert company_previous_name THE SWAINE ADENEY GROUP LIMITED
2021-10-07 update accounts_last_madeup_date 2019-10-30 => 2020-10-30
2021-10-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-10-07 update name THE SWAINE ADENEY GROUP LIMITED => SUBROSA 1 LTD
2021-09-03 update statutory_documents COMPANY NAME CHANGED THE SWAINE ADENEY GROUP LIMITED CERTIFICATE ISSUED ON 03/09/21
2021-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-30 => 2019-10-30
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-30 => 2018-10-30
2019-08-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2019-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINGE
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-04-30 => 2017-10-30
2018-08-09 update accounts_next_due_date 2018-07-30 => 2019-07-30
2018-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2018-01-08 update account_ref_month 4 => 10
2018-01-08 update accounts_next_due_date 2018-01-31 => 2018-07-30
2018-01-08 update num_mort_outstanding 2 => 0
2018-01-08 update num_mort_satisfied 0 => 2
2017-12-03 update statutory_documents PREVEXT FROM 30/04/2017 TO 30/10/2017
2017-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-26 update statutory_documents DIRECTOR APPOINTED MR ROGER GAWN
2017-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-12 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-26 update statutory_documents 10/01/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 delete sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2015-02-07 delete sic_code 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
2015-02-07 delete sic_code 31090 - Manufacture of other furniture
2015-02-07 insert sic_code 70100 - Activities of head offices
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-11 update statutory_documents 10/01/15 FULL LIST
2014-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TOUZENIS-BENDECK
2014-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TOUZENIS-BENDECK
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ABEGG DE BOUCHERVILLE
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE
2014-03-11 update statutory_documents DIRECTOR APPOINTED MR GEORGE TOUZENIS-BENDECK
2014-03-10 update statutory_documents DIRECTOR APPOINTED M/S SUSAN ELIZABETH COLLINGE
2014-03-09 update statutory_documents DIRECTOR APPOINTED MR MARK ALIAS ABEGG DE BOUCHERVILLE
2014-02-13 update statutory_documents DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE
2014-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAWN & CO LTD
2014-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN
2014-02-07 delete address MELTON HALL MELTON PARK MELTON CONSTABLE NORFOLK UNITED KINGDOM NR24 2NQ
2014-02-07 insert address MELTON HALL MELTON PARK MELTON CONSTABLE NORFOLK NR24 2NQ
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-07
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-10 update statutory_documents 10/01/14 FULL LIST
2013-11-30 update statutory_documents CORPORATE DIRECTOR APPOINTED GAWN & CO LTD
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2012-10-14 => 2014-01-31
2013-06-22 update num_mort_charges 0 => 2
2013-06-22 update num_mort_outstanding 0 => 2
2013-02-11 update statutory_documents 14/01/13 FULL LIST
2012-09-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-30 update statutory_documents 27/04/12 STATEMENT OF CAPITAL GBP 551000
2012-04-02 update statutory_documents CURREXT FROM 31/01/2012 TO 30/04/2012
2012-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2012 FROM THE BURR CENTRE BLENHEIM SQUARE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UNITED KINGDOM
2012-01-18 update statutory_documents 14/01/12 FULL LIST
2011-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION