OSTRICH-FINDIT.COM LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2021-04-07 insert address 21 LOWER STREET HASLEMERE ENGLAND GU27 2NY
2021-04-07 update registered_address
2021-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 05/06/2019
2019-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 05/06/2019
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 delete address 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE SOMERSET BS22 8NG
2019-03-07 insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2019-03-07 update registered_address
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE SOMERSET BS22 8NG
2019-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 18/02/2019
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-11-08 delete address TAYFIELD HOUSE 38 POOLE ROAD BOURNEMOUTH DORSET ENGLAND BH4 9DW
2015-11-08 insert address 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE SOMERSET BS22 8NG
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-08 update reg_address_care_of ASFB => null
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-11-08 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-10-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O ASFB TAYFIELD HOUSE 38 POOLE ROAD BOURNEMOUTH DORSET BH4 9DW ENGLAND
2015-10-19 update statutory_documents 29/08/15 FULL LIST
2015-03-07 delete address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2015-03-07 insert address TAYFIELD HOUSE 38 POOLE ROAD BOURNEMOUTH DORSET ENGLAND BH4 9DW
2015-03-07 update reg_address_care_of null => ASFB
2015-03-07 update registered_address
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 4 => 3
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2015-01-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-31 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-10-07 delete address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ
2014-10-07 insert address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA ENGLAND
2014-09-24 update statutory_documents 29/08/14 FULL LIST
2014-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 30/08/2014
2014-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG ASSOCIATES LTD
2014-06-07 delete address CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX UNITED KINGDOM HA4 9NA
2014-06-07 insert address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ
2014-06-07 update registered_address
2014-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA UNITED KINGDOM
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-04-30
2013-09-06 update accounts_next_due_date 2013-08-16 => 2015-01-31
2013-09-06 update returns_last_madeup_date 2012-11-16 => 2013-08-29
2013-09-06 update returns_next_due_date 2013-12-14 => 2014-09-26
2013-08-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 26 APERS AVENUE WOKING SURREY GU22 9NB UNITED KINGDOM
2013-08-29 update statutory_documents 29/08/13 FULL LIST
2013-08-29 update statutory_documents 19/07/13 STATEMENT OF CAPITAL GBP 1000
2013-08-29 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 860
2013-08-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-05 update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 832
2013-07-15 update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 800
2013-06-24 update account_ref_month 11 => 4
2013-06-24 delete address 100 HIGH ROAD BYFLEET WEST BYFLEET SURREY ENGLAND KT14 7QT
2013-06-24 insert address CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX UNITED KINGDOM HA4 9NA
2013-06-24 update reg_address_care_of ROY CHANDLER => null
2013-06-24 update registered_address
2013-06-23 insert sic_code 87900 - Other residential care activities n.e.c.
2013-06-23 insert sic_code 94110 - Activities of business and employers membership organizations
2013-06-23 update returns_last_madeup_date null => 2012-11-16
2013-06-23 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-03-13 update statutory_documents CORPORATE SECRETARY APPOINTED CRAIG ASSOCIATES LTD
2013-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE ATTREE
2013-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN ATTREE
2013-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O ROY CHANDLER 100 HIGH ROAD BYFLEET WEST BYFLEET SURREY KT14 7QT ENGLAND
2013-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 24/01/2013
2012-12-03 update statutory_documents CURREXT FROM 30/11/2012 TO 30/04/2013
2012-11-29 update statutory_documents SAIL ADDRESS CREATED
2012-11-29 update statutory_documents 16/11/12 FULL LIST
2011-11-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION