SURE MEDICINE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-04-07 delete address SUITE 1 FOUNTAIN CENTRE, COLLEGE STREET BELFAST BT1 6ET
2023-04-07 insert address 98-102 2ND FLOOR DONEGALL STREET BELFAST NORTHERN IRELAND BT1 2GW
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-04-07 update reg_address_care_of C/O KEARNEY & CO => null
2023-04-07 update registered_address
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-10-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM C/O C/O KEARNEY & CO SUITE 1 FOUNTAIN CENTRE, COLLEGE STREET BELFAST BT1 6ET
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-27 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LOWERY
2020-02-10 update statutory_documents CESSATION OF PAUL SAVAGE AS A PSC
2019-11-07 update account_ref_month 1 => 10
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-07-31
2019-11-07 update num_mort_charges 1 => 2
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-31 update statutory_documents PREVSHO FROM 31/01/2020 TO 31/10/2019
2019-10-29 update statutory_documents DIRECTOR APPOINTED MR STEVEN LOWERY
2019-10-29 update statutory_documents DIRECTOR APPOINTED MRS LOUISE LOWERY
2019-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE SAVAGE
2019-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SAVAGE
2019-10-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6106840002
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-02-10 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-02-10 update company_status Active - Proposal to Strike off => Active
2017-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-01-08 update company_status Active => Active - Proposal to Strike off
2016-12-27 update statutory_documents FIRST GAZETTE
2016-11-09 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE SAVAGE
2016-10-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15
2016-05-13 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-13 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-04-04 update statutory_documents 12/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_charges 0 => 1
2015-05-08 update num_mort_outstanding 0 => 1
2015-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6106840001
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-05 update statutory_documents 12/01/15 FULL LIST
2014-12-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address SUITE 1 FOUNTAIN CENTRE, COLLEGE STREET BELFAST NORTHERN IRELAND BT1 6ET
2014-03-08 insert address SUITE 1 FOUNTAIN CENTRE, COLLEGE STREET BELFAST BT1 6ET
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-08 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-13 update statutory_documents 12/01/14 FULL LIST
2014-02-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-12 => 2014-10-31
2013-10-10 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-25 update returns_last_madeup_date null => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-02-07 update statutory_documents 12/01/13 FULL LIST
2012-05-15 update statutory_documents COMPANY NAME CHANGED BALTIC D ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/05/12
2012-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA NORTHERN IRELAND
2012-05-01 update statutory_documents 12/01/12 STATEMENT OF CAPITAL GBP 10
2012-04-24 update statutory_documents DIRECTOR APPOINTED MR PAUL SAVAGE
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2012-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION