LEOPARD GLOBAL PARTNERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 delete address 27 BEATRICE PLACE LONDON ENGLAND SW19 6BS
2023-04-07 insert address 99 ULLSWATER CRESCENT LONDON ENGLAND SW15 3RE
2023-04-07 update registered_address
2023-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM 27 BEATRICE PLACE LONDON SW19 6BS ENGLAND
2022-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-06-14 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-07-13 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 delete address 69 CASCADE COURT SOPWITH WAY LONDON ENGLAND SW11 8AZ
2020-04-07 insert address 27 BEATRICE PLACE LONDON ENGLAND SW19 6BS
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-04-07 update registered_address
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 69 CASCADE COURT SOPWITH WAY LONDON SW11 8AZ ENGLAND
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-26 delete address FLAT L EBURY BRIDGE ROAD LONDON ENGLAND SW1W 8PX
2017-04-26 insert address 69 CASCADE COURT SOPWITH WAY LONDON ENGLAND SW11 8AZ
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM FLAT L EBURY BRIDGE ROAD LONDON SW1W 8PX ENGLAND
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-07 delete address 284 SMUGGLERS WAY LONDON SW18 1EB
2016-07-07 insert address FLAT L EBURY BRIDGE ROAD LONDON ENGLAND SW1W 8PX
2016-07-07 update registered_address
2016-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 284 SMUGGLERS WAY LONDON SW18 1EB
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-24 update statutory_documents 01/04/16 FULL LIST
2016-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-05-09 update statutory_documents DIRECTOR APPOINTED MR KAPIL KALRA
2015-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIKHA KALRA
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-11-03 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-12-01 => 2016-04-29
2015-04-27 update statutory_documents 01/04/15 FULL LIST
2015-04-07 update account_category TOTAL EXEMPTION SMALL => null
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-07 delete address 284 SMUGGLERS WAY LONDON ENGLAND SW18 1EB
2014-12-07 insert address 284 SMUGGLERS WAY LONDON SW18 1EB
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-11-08 update statutory_documents 03/11/14 FULL LIST
2014-11-07 delete address 7 BROOMHOUSE DOCK CARNWATH ROAD LONDON SW6 3EH
2014-11-07 insert address 284 SMUGGLERS WAY LONDON ENGLAND SW18 1EB
2014-11-07 update registered_address
2014-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 7 BROOMHOUSE DOCK CARNWATH ROAD LONDON SW6 3EH
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 7 BROOMHOUSE DOCK CARNWATH ROAD LONDON ENGLAND SW6 3EH
2013-12-07 insert address 7 BROOMHOUSE DOCK CARNWATH ROAD LONDON SW6 3EH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-16 update statutory_documents 03/11/13 FULL LIST
2013-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIKHA JAIN KALRA / 31/08/2013
2013-10-07 delete address FLAT 12 EASTERN QUAY APARTMENTS 25 RAYLEIGH ROAD LONDON UNITED KINGDOM E16 1AX
2013-10-07 insert address 7 BROOMHOUSE DOCK CARNWATH ROAD LONDON ENGLAND SW6 3EH
2013-10-07 update registered_address
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM FLAT 12 EASTERN QUAY APARTMENTS 25 RAYLEIGH ROAD LONDON E16 1AX UNITED KINGDOM
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update account_ref_month 11 => 6
2013-06-23 update accounts_next_due_date 2013-08-03 => 2013-03-31
2013-06-23 update returns_last_madeup_date null => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-25 update statutory_documents 03/11/12 FULL LIST
2012-11-24 update statutory_documents PREVSHO FROM 30/11/2012 TO 30/06/2012
2011-11-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION