SJP TABLEWARE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARRETT / 25/04/2022
2022-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARRETT / 25/04/2022
2022-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARRETT / 25/04/2022
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-02-09 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-08 delete address 50 GRANADA CLOSE WATERLOOVILLE ENGLAND PO8 9AU
2021-02-08 insert address HIGHLANDS HIGH STREET FIGHELDEAN SALISBURY WILTSHIRE ENGLAND SP4 8JJ
2021-02-08 update registered_address
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 50 GRANADA CLOSE WATERLOOVILLE PO8 9AU ENGLAND
2020-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-12-07 update accounts_next_due_date 2020-01-31 => 2021-04-30
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-31 update statutory_documents FIRST GAZETTE
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-29 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-30 update statutory_documents FIRST GAZETTE
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-06-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-05-11 update company_status Active - Proposal to Strike off => Active
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARRETT / 04/04/2018
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARRETT / 04/04/2018
2018-04-03 update statutory_documents FIRST GAZETTE
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-05-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-09 delete address 25 GRASSMERE WAY WATERLOOVILLE HAMPSHIRE PO7 8RZ
2017-02-09 insert address 50 GRANADA CLOSE WATERLOOVILLE ENGLAND PO8 9AU
2017-02-09 update registered_address
2017-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 25 GRASSMERE WAY WATERLOOVILLE HAMPSHIRE PO7 8RZ
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-21
2016-04-04 update statutory_documents 24/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-08-12 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-07-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-25
2015-05-08 update returns_next_due_date 2016-04-17 => 2016-04-22
2015-04-09 update statutory_documents 25/03/15 FULL LIST
2015-04-07 delete address 25 GRASSMERE WAY WATERLOOVILLE HAMPSHIRE ENGLAND PO7 8RZ
2015-04-07 insert address 25 GRASSMERE WAY WATERLOOVILLE HAMPSHIRE PO7 8RZ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-24 update statutory_documents 20/03/15 FULL LIST
2014-11-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-11-07 insert address 25 GRASSMERE WAY WATERLOOVILLE HAMPSHIRE ENGLAND PO7 8RZ
2014-11-07 update registered_address
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-05-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-05-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-29 update statutory_documents 20/03/14 FULL LIST
2014-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARRETT / 01/04/2014
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 3 => 4
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2013-12-20 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-13 update statutory_documents PREVEXT FROM 31/03/2013 TO 30/04/2013
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-04-26 update statutory_documents 20/03/13 FULL LIST
2012-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION