AMERICANDY INC LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-07 update account_ref_month 1 => 12
2022-02-07 update accounts_next_due_date 2022-10-31 => 2022-09-30
2022-01-04 update statutory_documents PREVSHO FROM 31/01/2022 TO 31/12/2021
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-09-07 update num_mort_charges 2 => 3
2021-09-07 update num_mort_outstanding 0 => 1
2021-08-19 update statutory_documents SUB-DIVISION 11/08/21
2021-08-11 update statutory_documents DIRECTOR APPOINTED MR STEVEN GREENHALGH
2021-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKG ACQUISITIONS LIMITED
2021-08-11 update statutory_documents CESSATION OF DAMIAN CURZON-PRICE AS A PSC
2021-08-11 update statutory_documents CESSATION OF GRAZYNA CURZON-PRICE AS A PSC
2021-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN CURZON-PRICE
2021-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAZYNA CURZON-PRICE
2021-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078920700003
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
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 1 => 2
2021-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078920700002
2021-07-08 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, 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
2020-09-03 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, 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
2019-07-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-19 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-01-07 update returns_next_due_date 2016-01-20 => 2017-01-20
2015-12-24 update statutory_documents 23/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-08 update statutory_documents 23/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-07 update num_mort_outstanding 1 => 0
2014-05-07 update num_mort_satisfied 0 => 1
2014-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078920700002
2014-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-02-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-01-14 update statutory_documents 23/12/13 FULL LIST
2014-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CURZON-PRICE / 22/12/2013
2014-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAZYNA CURZON-PRICE / 22/12/2013
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-09-23 => 2014-10-31
2013-09-19 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_month 12 => 1
2013-07-25 update statutory_documents PREVEXT FROM 31/12/2012 TO 31/01/2013
2013-06-24 insert sic_code 46360 - Wholesale of sugar and chocolate and sugar confectionery
2013-06-24 update returns_last_madeup_date null => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-21 delete address 10A ORMSBY GARDENS GREENFORD MIDDLESEX ENGLAND UB6 9NR
2013-06-21 insert address UNIT 12 MARINO WAY HODGWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD BERKSHIRE RG40 4RF
2013-06-21 update registered_address
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GRAZYNA WEBB-CHARLES / 14/06/2013
2013-01-14 update statutory_documents DIRECTOR APPOINTED MR DAMIAN CURZON-PRICE
2013-01-08 update statutory_documents 23/12/12 FULL LIST
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GRAZYNA WEBB-CHARLES / 23/12/2012
2012-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 10A ORMSBY GARDENS GREENFORD MIDDLESEX UB6 9NR ENGLAND
2012-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION