N-TROPY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete address 10 YORK PLACE EDINBURGH EH1 3EP
2020-04-07 insert address 7 WALLYFORD INDUSTRIAL ESTATE WALLYFORD EDINBURGH SCOTLAND EH21 8QJ
2020-04-07 update registered_address
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 10 YORK PLACE EDINBURGH EH1 3EP
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-01-07 update account_category DORMANT => null
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-07 insert sic_code 70100 - Activities of head offices
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON EVANS / 06/12/2018
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 12 => 6
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-08-23 update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018
2018-08-23 update statutory_documents DIRECTOR APPOINTED MR ALAN GORDON EVANS
2018-01-25 update statutory_documents ADOPT ARTICLES 19/12/2017
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-08 delete address 10 YORK PLACE EDINBURGH SCOTLAND EH1 3EP
2015-12-08 insert address 10 YORK PLACE EDINBURGH EH1 3EP
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-08 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents SECRETARY APPOINTED MR WILLIAM IRELAND
2015-11-27 update statutory_documents 02/11/15 FULL LIST
2015-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-07 delete address ST DAVID'S HOUSE ST DAVID'S DRIVE DALGETY BAY FIFE KY11 9NB
2015-03-07 insert address 10 YORK PLACE EDINBURGH SCOTLAND EH1 3EP
2015-03-07 update registered_address
2015-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM ST DAVID'S HOUSE ST DAVID'S DRIVE DALGETY BAY FIFE KY11 9NB
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-19 update statutory_documents 02/11/14 FULL LIST
2014-04-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LIDDERDALE
2013-12-07 delete address ST DAVID'S HOUSE ST DAVID'S DRIVE DALGETY BAY FIFE UNITED KINGDOM KY11 9NB
2013-12-07 insert address ST DAVID'S HOUSE ST DAVID'S DRIVE DALGETY BAY FIFE KY11 9NB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-18 update statutory_documents 02/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-24 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-04-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents 02/11/12 FULL LIST
2012-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JARVIS IRELAND / 01/08/2012
2012-05-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 02/11/11 FULL LIST
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DUDLEY LIDDERDALE / 02/11/2009
2011-08-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-11-08 update statutory_documents 02/11/10 FULL LIST
2009-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION