UK MANAGEMENT ACCOUNTANCY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2022-09-25 delete index_pages_linkeddomain gov.scot
2022-09-25 delete index_pages_linkeddomain nhs.uk
2022-09-25 delete index_pages_linkeddomain www.gov.uk
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-04-01 insert index_pages_linkeddomain gov.scot
2020-04-01 insert index_pages_linkeddomain nhs.uk
2020-04-01 insert index_pages_linkeddomain www.gov.uk
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-01-18 delete address Suite 201 1 Alie Street London E1 8DE
2019-01-18 delete phone + 44 (0) 207 488 6975
2019-01-18 delete phone 0845 3454 805
2019-01-18 insert address Unit 7 3-5 Little Somerset Street London E1 8AH
2019-01-18 update primary_contact Suite 201 1 Alie Street London E1 8DE => Unit 7 3-5 Little Somerset Street London E1 8AH
2019-01-07 delete address SUITE SUITE 201 1 ALIE STREET LONDON ENGLAND E1 8DE
2019-01-07 insert address UNIT 7 3-5 LITTLE SOMERSET STREET LONDON ENGLAND E1 8AH
2019-01-07 update registered_address
2018-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SUITE SUITE 201 1 ALIE STREET LONDON E1 8DE ENGLAND
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-27 delete source_ip 83.223.101.134
2018-09-27 insert source_ip 185.41.10.150
2018-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2017-11-14 delete address Suite 507 1 Alie Street London E1 8DE
2017-11-14 delete fax 0845 3454 807
2017-11-14 insert address Suite 201 1 Alie Street London E1 8DE
2017-11-14 insert phone 020 7680 7880
2017-11-14 update primary_contact Suite 507, 1 Alie Street. London. E1 8DE => Suite 201 1 Alie Street London E1 8DE
2017-11-08 delete address SUITE 507 1 ALIE STREET LONDON E1 8DE
2017-11-08 insert address SUITE SUITE 201 1 ALIE STREET LONDON ENGLAND E1 8DE
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-08 update registered_address
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SUITE 507 1 ALIE STREET LONDON E1 8DE
2017-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-21 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-14 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-14 update statutory_documents 09/04/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-08 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-13 update statutory_documents 09/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-05-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-04-28 update statutory_documents 09/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-09 update statutory_documents 09/04/13 FULL LIST
2013-02-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-20 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-05-17 update statutory_documents 09/04/12 FULL LIST
2011-11-11 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 09/04/11 FULL LIST
2011-01-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 09/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ILYAS PATHAN / 06/04/2010
2010-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAFIRA PATHAN / 06/04/2010
2009-08-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED PATHAN / 14/04/2009
2009-04-14 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 36 ALIE STREET LONDON E1 8DA
2008-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-16 update statutory_documents SECRETARY APPOINTED MRS SAFIRA PATHAN
2008-04-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ZAKARIA PATHAN
2008-04-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY MOHAMED PATHAN
2007-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-29 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 32-38 LEMAN STREET LONDON E1 8EW
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-28 update statutory_documents NEW SECRETARY APPOINTED
2006-06-28 update statutory_documents SECRETARY RESIGNED
2006-06-28 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2005-05-09 update statutory_documents COMPANY NAME CHANGED THE ACCOUNTS DEPARTMENT LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION