NDA - History of Changes


DateDescription
2025-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/24
2025-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, NO UPDATES
2024-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23
2024-04-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2024-04-07 delete sic_code 46190 - Agents involved in the sale of a variety of goods
2024-04-07 delete sic_code 68310 - Real estate agencies
2024-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2024-04-07 insert sic_code 99999 - Dormant Company
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-24 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2022-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PYE & SONS LIMITED
2022-02-04 update statutory_documents CESSATION OF ADAM JOHN WILLIAM PYE AS A PSC
2022-02-04 update statutory_documents CESSATION OF SHELDON ROLAND MILLER AS A PSC
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELDON MILLER
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-12 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-22 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-03-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-02-08 update statutory_documents CESSATION OF CHARLES DION HARRISON AS A PSC
2018-02-08 update statutory_documents CESSATION OF CHRIS BOREHAM AS A PSC
2018-02-08 update statutory_documents CESSATION OF COLIN RICHARD YOUNG AS A PSC
2018-02-08 update statutory_documents CESSATION OF PETER ADAM JOHNSTON AS A PSC
2018-01-07 update account_ref_month 3 => 7
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-04-30
2017-12-06 update statutory_documents PREVEXT FROM 31/03/2017 TO 31/07/2017
2017-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON
2017-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOREHAM
2017-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN YOUNG
2017-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON
2017-07-03 delete source_ip 212.227.211.95
2017-07-03 insert source_ip 217.160.0.43
2017-05-16 delete source_ip 104.31.90.238
2017-05-16 delete source_ip 104.31.91.238
2017-05-16 insert source_ip 212.227.211.95
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-24 delete source_ip 104.24.122.236
2016-12-24 delete source_ip 104.24.123.236
2016-12-24 insert source_ip 104.31.90.238
2016-12-24 insert source_ip 104.31.91.238
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-08-30 update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 66
2016-08-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-07 delete address 1 Cornhill, The City, London EC3V 3ND
2016-07-07 delete phone + 44 (0) 871 951 5000
2016-07-07 delete source_ip 212.227.211.95
2016-07-07 insert address 5 Old Bond Street Mayfair, London W1S 4PD
2016-07-07 insert phone + 44 (0) 115 970 6060
2016-07-07 insert phone +44 (0) 20 7456 6750
2016-07-07 insert source_ip 104.24.122.236
2016-07-07 insert source_ip 104.24.123.236
2016-03-12 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-12 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-18 update statutory_documents 19/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-24 update statutory_documents 19/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-13 update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 77
2014-03-26 delete source_ip 212.227.124.161
2014-03-26 insert source_ip 212.227.211.95
2014-03-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-03-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-11 update statutory_documents 11/03/14 STATEMENT OF CAPITAL GBP 88
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-11 update statutory_documents 19/01/14 NO CHANGES
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-06 update statutory_documents DIRECTOR APPOINTED MR PETER JOHNSTON
2013-06-25 delete sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-25 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-25 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => DNSError
2013-02-13 update statutory_documents 19/01/13 FULL LIST
2013-02-12 update statutory_documents DIRECTOR APPOINTED MR CHRIS BOREHAM
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIMBER
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WILSON
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-12-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-12-21 update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 99
2012-02-02 update statutory_documents 19/01/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-02-16 update statutory_documents 19/01/11 FULL LIST
2011-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL TAYLOR
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-18 update statutory_documents 19/01/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA WILSON / 17/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WILLIAM PYE / 17/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DION HARRISON / 17/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD YOUNG / 17/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON ROLAND MILLER / 17/02/2010
2010-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JOHN WILLIAM PYE / 17/02/2010
2009-05-05 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION