KRISTEN LTD - History of Changes


DateDescription
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
2023-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MURPHY
2023-06-06 update statutory_documents CESSATION OF SANBRA LIMITED AS A PSC
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-07 update num_mort_outstanding 2 => 1
2022-04-07 update num_mort_satisfied 0 => 1
2022-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0463400001
2022-02-25 update statutory_documents DIRECTOR APPOINTED MR MEL O'DOWD
2022-01-11 update statutory_documents DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN MURPHY / 22/04/2021
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MURPHY / 22/04/2021
2021-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MURPHY / 22/04/2021
2021-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MURPHY / 22/04/2021
2021-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANBRA LIMITED
2021-06-18 update statutory_documents CESSATION OF BRIAN MURPHY AS A PSC
2021-06-18 update statutory_documents CESSATION OF MARTIN MURPHY AS A PSC
2021-04-07 delete address MOIRA INDUSTRIAL ESTATE 34 OLD KILMORE ROAD MOIRA CRAIGAVON NORTHERN IRELAND BT67 0LZ
2021-04-07 insert address 1 DAGGER ROAD MAZE LISBURN NORTHERN IRELAND BT28 2TJ
2021-04-07 update registered_address
2021-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM MOIRA INDUSTRIAL ESTATE 34 OLD KILMORE ROAD MOIRA CRAIGAVON BT67 0LZ NORTHERN IRELAND
2021-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN MURPHY / 26/02/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-04-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-03-20 update statutory_documents ALTER ARTICLES 06/05/2015
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-07 delete address 20 ROSEMARY STREET BELFAST NORTHERN IRELAND BT1 1QD
2017-06-07 insert address MOIRA INDUSTRIAL ESTATE 34 OLD KILMORE ROAD MOIRA CRAIGAVON NORTHERN IRELAND BT67 0LZ
2017-06-07 update reg_address_care_of ASM CHARTERED ACCOUNTANTS => null
2017-06-07 update registered_address
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O ASM CHARTERED ACCOUNTANTS 20 ROSEMARY STREET BELFAST BT1 1QD NORTHERN IRELAND
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-07 delete address C/O CRAWFORD SEDGWICK & CO 38 HILL STREET BELFAST BT1 2LB
2016-10-07 insert address 20 ROSEMARY STREET BELFAST NORTHERN IRELAND BT1 1QD
2016-10-07 update reg_address_care_of null => ASM CHARTERED ACCOUNTANTS
2016-10-07 update registered_address
2016-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O CRAWFORD SEDGWICK & CO 38 HILL STREET BELFAST BT1 2LB
2016-06-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-06 update statutory_documents 28/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MCKEOWN
2015-06-08 update num_mort_charges 1 => 2
2015-06-08 update num_mort_outstanding 1 => 2
2015-06-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0463400002
2015-05-07 update statutory_documents 28/04/15 FULL LIST
2015-04-01 update statutory_documents DIRECTOR APPOINTED MARTIN MURPHY
2015-04-01 update statutory_documents SECRETARY APPOINTED MARTIN MURPHY
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEOWN
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0463400001
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-12 update statutory_documents 28/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-07-01 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-11 update statutory_documents 28/04/13 FULL LIST
2012-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-04 update statutory_documents 28/04/12 FULL LIST
2012-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURPHY / 30/11/2011
2011-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-10 update statutory_documents 28/04/11 FULL LIST
2010-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-23 update statutory_documents 28/04/10 FULL LIST
2009-08-13 update statutory_documents 28/04/09 ANNUAL RETURN SHUTTLE
2009-08-03 update statutory_documents CHANGE IN SIT REG ADD
2009-07-26 update statutory_documents 31/12/08 ANNUAL ACCTS
2008-07-02 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-06-04 update statutory_documents 28/04/08 ANNUAL RETURN SHUTTLE
2008-05-28 update statutory_documents CHANGE OF DIRS/SEC
2008-05-28 update statutory_documents CHANGE OF DIRS/SEC
2008-02-19 update statutory_documents 31/05/07 ANNUAL ACCTS
2008-01-10 update statutory_documents CHANGE OF ARD
2007-06-05 update statutory_documents 31/05/06 ANNUAL ACCTS
2007-05-11 update statutory_documents 28/04/07 ANNUAL RETURN SHUTTLE
2006-05-18 update statutory_documents 28/04/06 ANNUAL RETURN SHUTTLE
2006-04-19 update statutory_documents 31/05/05 ANNUAL ACCTS
2005-05-11 update statutory_documents CHANGE OF ARD
2005-05-10 update statutory_documents 30/04/04 ANNUAL ACCTS
2004-06-23 update statutory_documents 28/04/04 ANNUAL RETURN SHUTTLE
2003-05-28 update statutory_documents CHANGE OF DIRS/SEC
2003-04-28 update statutory_documents ARTICLES
2003-04-28 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-04-28 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-04-28 update statutory_documents MEMORANDUM
2003-04-28 update statutory_documents CERTIFICATE OF INCORPORATION