MUKRAS LTD - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23
2023-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-08-07 update account_ref_day 30 => 28
2023-08-07 update account_ref_month 11 => 2
2023-08-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-07-21 update statutory_documents PREVEXT FROM 30/11/2022 TO 28/02/2023
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2022-07-20 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-26 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 80 SPITAL ABERDEEN SCOTLAND AB24 3JU
2020-10-30 insert address 18 BRIGHTON PLACE PETERCULTER SCOTLAND AB14 0UN
2020-10-30 update registered_address
2020-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2020 FROM 80 SPITAL ABERDEEN AB24 3JU SCOTLAND
2020-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RAHMAN MUKRAS / 06/09/2020
2020-08-09 delete address 80 80 SPITAL ABERDEEN SCOTLAND AB24 3JU
2020-08-09 insert address 80 SPITAL ABERDEEN SCOTLAND AB24 3JU
2020-08-09 update registered_address
2020-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 80 80 SPITAL ABERDEEN AB24 3JU SCOTLAND
2020-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-17 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-10-07 delete address 28D ST. CLAIR STEET. ABERDEEN SCOTLAND AB24 5AJ
2019-10-07 insert address 80 80 SPITAL ABERDEEN SCOTLAND AB24 3JU
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 28D ST. CLAIR STEET. ABERDEEN AB24 5AJ SCOTLAND
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-17 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-07 delete address 11B SUNNYBANK ROAD ABERDEEN AB24 3NJ
2018-01-07 insert address 28D ST. CLAIR STEET. ABERDEEN SCOTLAND AB24 5AJ
2018-01-07 update registered_address
2017-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 11B SUNNYBANK ROAD ABERDEEN AB24 3NJ
2017-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-08 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-19 update statutory_documents 11/10/15 FULL LIST
2015-08-11 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-11 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-11 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-05 update statutory_documents 11/10/14 FULL LIST
2014-08-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-07 delete address 11B SUNNYBANK ROAD ABERDEEN UNITED KINGDOM AB24 3NJ
2013-11-07 insert address 11B SUNNYBANK ROAD ABERDEEN AB24 3NJ
2013-11-07 insert company_previous_name AL HABIB STORE LTD
2013-11-07 update name AL HABIB STORE LTD => MUKRAS LTD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-11-30 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-12-28 => 2014-11-08
2013-10-13 update statutory_documents 11/10/13 FULL LIST
2013-10-11 update statutory_documents COMPANY NAME CHANGED AL HABIB STORE LTD CERTIFICATE ISSUED ON 11/10/13
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMATHAN ALI
2013-10-11 update statutory_documents TERMINATE DIR APPOINTMENT
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-21 delete address 41 RONALDSAY SQUARE ABERDEEN SCOTLAND AB15 6NH
2013-06-21 insert address 11B SUNNYBANK ROAD ABERDEEN UNITED KINGDOM AB24 3NJ
2013-06-21 update registered_address
2013-01-17 update statutory_documents 30/11/12 FULL LIST
2013-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RAHMAN MUKRAS / 28/06/2012
2013-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAHMAN MUKRAS / 20/09/2012
2013-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAFSWA HASSAN
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 41 RONALDSAY SQUARE ABERDEEN AB15 6NH SCOTLAND
2012-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-18 update statutory_documents 30/11/11 FULL LIST
2011-08-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 30/11/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR APPOINTED MR RAMATHAN ALI
2010-04-08 update statutory_documents DIRECTOR APPOINTED MR HAFSWA HASSAN
2010-04-08 update statutory_documents SECRETARY APPOINTED MRS HAFSWA HASSAN
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAFSWA HASSAN / 08/04/2010
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAFSWA HASSAN
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAFSWA HASSAN
2010-03-09 update statutory_documents APPOINT PERSON AS SECRETARY
2010-01-28 update statutory_documents SECRETARY APPOINTED RAHMAN MUKRAS
2010-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAFSWA HASSAN
2009-12-21 update statutory_documents APPOINT PERSON AS DIRECTOR
2009-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION