ATMIYA SHOPFITTING AND REFRIGERATION LIMITED - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/25, NO UPDATES
2025-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/24
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2024-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
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
2022-11-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/21
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
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
2022-01-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-17 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-07 delete address 565C LONGBRIDGE ROAD BARKING ESSEX IG11 9BZ
2020-01-07 insert address 39 ROBIN CRESCENT LONDON ENGLAND E6 5XA
2020-01-07 update registered_address
2019-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2019 FROM 565C LONGBRIDGE ROAD BARKING ESSEX IG11 9BZ
2019-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVINKUMAR HARIDAS DAWDA / 01/12/2019
2019-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRAVINKUMAR HARIDAS DAWDA / 01/12/2019
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-08-07 update company_status Active => Active - Proposal to Strike off
2018-07-10 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-07-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-06-15 update statutory_documents 24/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 565C LONGBRIDGE ROAD BARKING ESSEX ENGLAND IG11 9BZ
2015-06-07 insert address 565C LONGBRIDGE ROAD BARKING ESSEX IG11 9BZ
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-14 update statutory_documents 24/04/15 FULL LIST
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN KUMAR DAWDA / 14/05/2015
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVINKUMAR DAWDA / 14/05/2015
2015-02-07 delete address 28 PLASHET GROVE EAST HAM LONDON E6 1AE
2015-02-07 insert address 565C LONGBRIDGE ROAD BARKING ESSEX ENGLAND IG11 9BZ
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update registered_address
2015-01-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 28 PLASHET GROVE EAST HAM LONDON E6 1AE
2014-10-07 delete address UNIT 47 BARKING INDUSTRIAL PARK ALFREDS WAY BARKING ESSEX ENGLAND IG11 0TJ
2014-10-07 insert address 28 PLASHET GROVE EAST HAM LONDON E6 1AE
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-10-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM UNIT 47 BARKING INDUSTRIAL PARK ALFREDS WAY BARKING ESSEX IG11 0TJ ENGLAND
2014-09-08 update statutory_documents 24/04/14 FULL LIST
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-08-26 update statutory_documents FIRST GAZETTE
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-24 => 2015-01-31
2013-12-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address UNIT 3 BARLOW WAY OFF MARSH LANE FAIRVIEW INDUSTRIAL ESTATE RAINHAM ESSEX ENGLAND RM13 8BT
2013-07-01 insert address UNIT 47 BARKING INDUSTRIAL PARK ALFREDS WAY BARKING ESSEX ENGLAND IG11 0TJ
2013-07-01 insert sic_code 33190 - Repair of other equipment
2013-07-01 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date null => 2013-04-24
2013-07-01 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2013 FROM UNIT 3 BARLOW WAY OFF MARSH LANE FAIRVIEW INDUSTRIAL ESTATE RAINHAM ESSEX RM13 8BT ENGLAND
2013-06-07 update statutory_documents 24/04/13 FULL LIST
2012-08-10 update statutory_documents DIRECTOR APPOINTED MR PRAVINKUMAR HARIDAS DAWDA
2012-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHHAYABAHEN PATEL
2012-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION