IPRAM ASSET FINANCE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-04-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2021-04-07 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20
2020-08-09 insert company_previous_name IPRAM LIMITED
2020-08-09 update name IPRAM LIMITED => IPRAM ASSET FINANCE LTD
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-04 update statutory_documents COMPANY NAME CHANGED IPRAM LIMITED CERTIFICATE ISSUED ON 04/07/20
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-04-07 delete address 701 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE BL9 9US
2018-04-07 insert address UNIT 6 DALTON COURT COMMERCIAL ROAD DARWEN ENGLAND BB3 0DG
2018-04-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-04-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-07 update registered_address
2018-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 701 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE BL9 9US
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-17 update statutory_documents 18/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-11-30
2015-05-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update accounts_next_due_date 2015-11-30 => 2015-12-31
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-30 update statutory_documents 18/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-07 delete address 701 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE UNITED KINGDOM BL9 9US
2014-05-07 insert address 701 MANCHESTER ROAD BLACKFORD BRIDGE BURY LANCASHIRE BL9 9US
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-05-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-04-28 update statutory_documents 18/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAMILTON
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-18 => 2013-11-30
2013-04-16 update statutory_documents 18/02/13 FULL LIST
2012-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-03-13 update statutory_documents 18/02/12 FULL LIST
2011-10-07 update statutory_documents DIRECTOR APPOINTED ALEXANDER HAMILTON
2011-10-07 update statutory_documents DIRECTOR APPOINTED RICHARD THOMAS CORT
2011-10-07 update statutory_documents DIRECTOR APPOINTED WILLIAM HOWARD FIRTH
2011-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS