VERSATILE TRADING GROUP LIMITED - History of Changes


DateDescription
2024-04-08 update company_status Active - Proposal to Strike off => Active
2023-10-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-03 update statutory_documents FIRST GAZETTE
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete sic_code 96090 - Other service activities n.e.c.
2020-02-07 insert company_previous_name VERSATILE TRANSPORT GROUP LTD
2020-02-07 insert sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
2020-02-07 update name VERSATILE TRANSPORT GROUP LTD => VERSATILE TRADING GROUP LIMITED
2020-01-21 update statutory_documents COMPANY NAME CHANGED VERSATILE TRANSPORT GROUP LTD CERTIFICATE ISSUED ON 21/01/20
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA MUSTAFA / 11/10/2018
2018-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUSTAFA TUNCER MUSTAFA / 11/10/2018
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-05-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 delete address 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ
2017-11-08 insert address 2 SANDERS PARADE GREYHOUND LANE LONDON ENGLAND SW16 5NL
2017-11-08 update registered_address
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA MUSTAFA
2017-10-07 update account_ref_month 5 => 3
2017-10-07 update accounts_next_due_date 2018-02-28 => 2017-12-31
2017-09-25 update statutory_documents PREVSHO FROM 31/05/2017 TO 31/03/2017
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address 43 BERKELEY SQUARE MAYFAIR LONDON ENGLAND W1J 5FJ
2015-12-09 insert address 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-09 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-19 update statutory_documents 30/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-01-07 insert address 43 BERKELEY SQUARE MAYFAIR LONDON ENGLAND W1J 5FJ
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2013-05-31
2015-01-07 update accounts_next_due_date 2014-02-17 => 2015-02-28
2015-01-07 update registered_address
2014-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-12-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2014-04-04 => 2014-10-30
2014-11-07 update returns_next_due_date 2015-05-02 => 2015-11-27
2014-10-30 update statutory_documents 30/10/14 FULL LIST
2014-06-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-06-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-28 update statutory_documents 04/04/14 FULL LIST
2014-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA MUSTAFA / 24/09/2013
2014-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2013-06-25 insert sic_code 96090 - Other service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-04-04
2013-06-25 update returns_next_due_date 2013-06-14 => 2014-05-02
2013-04-04 update statutory_documents 04/04/13 FULL LIST
2013-04-02 update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 2
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BENDJELLOUL
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAID BENDJELLOUL / 25/02/2013
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA MUSTAFA / 25/02/2013
2012-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION