INSEASON PRODUCE LTD - History of Changes


DateDescription
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-09-24 update statutory_documents DIRECTOR APPOINTED MR PATRICK SAMI
2021-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SAMI
2021-09-24 update statutory_documents CESSATION OF MOHAMED OMAR AS A PSC
2021-09-24 update statutory_documents CESSATION OF MOHAMED OMAR AS A PSC
2021-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED OMAR
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2021-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED OMAR
2021-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED OMAR
2021-04-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2021
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-07 delete address SUITE 6 43 BEDFORD STREET LONDON ENGLAND WC2E 9HA
2019-03-07 insert address 99A CRICKLEWOOD BROADWAY CRICKLEWOOD NW2 3JG
2019-03-07 update registered_address
2019-03-07 update statutory_documents DIRECTOR APPOINTED MR MOHAMED OMAR
2019-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-26 update statutory_documents FIRST GAZETTE
2019-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM SUITE 6 43 BEDFORD STREET LONDON WC2E 9HA ENGLAND
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASSAN FAHMY
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-20 delete address 254 GOLDHAWK ROAD LONDON W12 9PE
2016-12-20 insert address SUITE 6 43 BEDFORD STREET LONDON ENGLAND WC2E 9HA
2016-12-20 update registered_address
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 254 GOLDHAWK ROAD LONDON W12 9PE
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 254 GOLDHAWK ROAD LONDON ENGLAND W12 9PE
2016-01-08 insert address 254 GOLDHAWK ROAD LONDON W12 9PE
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2015-05-16 => 2015-12-19
2016-01-08 update returns_next_due_date 2016-06-13 => 2017-01-16
2015-12-21 update statutory_documents 19/12/15 FULL LIST
2015-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN FAHMY / 02/12/2015
2015-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN OMAR / 02/12/2015
2015-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN FAHMY / 01/07/2015
2015-07-07 delete address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON WC2E 9HA
2015-07-07 insert address 254 GOLDHAWK ROAD LONDON ENGLAND W12 9PE
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2014-07-31
2015-07-07 update accounts_next_due_date 2015-05-17 => 2016-04-30
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON WC2E 9HA
2015-06-15 update statutory_documents 16/05/15 FULL LIST
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 4 => 7
2015-03-07 update accounts_next_due_date 2016-01-31 => 2015-05-17
2015-02-17 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/07/2014
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
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-04-30
2014-10-07 update accounts_next_due_date 2014-02-28 => 2015-01-31
2014-09-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON UNITED KINGDOM WC2E 9HA
2014-07-07 insert address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON WC2E 9HA
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-28 update statutory_documents 16/05/14 FULL LIST
2014-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN FAHMY / 17/05/2013
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-03 update statutory_documents FIRST GAZETTE
2013-12-07 update account_ref_day 31 => 30
2013-12-07 update account_ref_month 5 => 4
2013-12-07 update accounts_next_due_date 2014-02-16 => 2014-02-28
2013-11-29 update statutory_documents PREVSHO FROM 31/05/2013 TO 30/04/2013
2013-11-07 insert sic_code 46310 - Wholesale of fruit and vegetables
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update returns_last_madeup_date null => 2013-05-16
2013-11-07 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-02 update statutory_documents 16/05/13 FULL LIST
2013-09-10 update statutory_documents FIRST GAZETTE
2013-06-25 delete address THRESHOLD AND UNION HOUSE 65 69 SHEPHERDS BUSH GREEN LONDON ENGLAND UB7 8RF
2013-06-25 insert address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON UNITED KINGDOM WC2E 9HA
2013-06-25 update registered_address
2013-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 43 BEDFORD STREET SUIRE 6 LONDON WC2E 9HA UNITED KINGDOM
2013-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM THRESHOLD AND UNION HOUSE 65 69 SHEPHERDS BUSH GREEN LONDON UB7 8RF ENGLAND
2012-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION