KUTNER ASSOCIATES - History of Changes


DateDescription
2024-07-09 update website_status OK => IndexPageFetchError
2024-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL KUTNER / 01/02/2017
2024-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA KUTNER
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-02-05 delete source_ip 162.159.130.35
2022-02-05 delete source_ip 162.159.129.35
2022-02-05 insert source_ip 35.214.15.119
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-16 delete source_ip 93.184.220.23
2020-10-16 insert source_ip 162.159.130.35
2020-10-16 insert source_ip 162.159.129.35
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
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 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-28 delete address 40 Armitage Road London Greater London NW11 8RD
2019-08-28 delete index_pages_linkeddomain plus.google.com
2019-08-28 delete source_ip 88.208.252.140
2019-08-28 insert address 14 Windsor Close, London N3 3ST
2019-08-28 insert source_ip 93.184.220.23
2019-08-28 update primary_contact 40 Armitage Road London Greater London NW11 8RD => 14 Windsor Close, London N3 3ST
2019-04-22 insert email da..@kutnerassoc.co.uk
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-02-06 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL KUTNER / 29/10/2018
2018-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL KUTNER / 29/10/2018
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL KUTNER / 29/10/2018
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-05-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2017
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-07 update account_ref_day 27 => 31
2018-03-07 update accounts_next_due_date 2018-10-27 => 2018-10-31
2018-02-20 update statutory_documents PREVEXT FROM 31/12/2017 TO 31/01/2018
2018-01-22 update statutory_documents PREVSHO FROM 27/01/2018 TO 31/12/2017
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-27 => 2018-10-27
2017-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-07 delete address 107 Regents Park Road London Greater London NW1 8UR
2017-09-07 delete fax 0207 722 6465
2017-09-07 delete phone 020 7724 8857
2017-09-07 insert address 40 Armitage Road London Greater London NW11 8RD
2017-09-07 update primary_contact 107 Regents Park Road London Greater London NW1 8UR => 40 Armitage Road London Greater London NW11 8RD
2017-05-10 update statutory_documents 18/03/17 STATEMENT OF CAPITAL GBP 200
2017-05-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-05-07 update accounts_next_due_date 2017-04-27 => 2017-10-27
2017-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2017-02-08 update account_ref_day 28 => 27
2017-02-08 update accounts_next_due_date 2017-01-28 => 2017-04-27
2017-01-27 update statutory_documents CURRSHO FROM 28/01/2016 TO 27/01/2016
2017-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL KUTNER / 03/01/2017
2016-12-20 update account_ref_day 29 => 28
2016-12-20 update accounts_next_due_date 2016-10-29 => 2017-01-28
2016-10-28 update statutory_documents PREVSHO FROM 29/01/2016 TO 28/01/2016
2016-06-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2016-05-13 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-05-13 update accounts_next_due_date 2016-04-29 => 2016-10-29
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2016-04-15 update statutory_documents 18/03/16 FULL LIST
2016-02-10 update account_ref_day 30 => 29
2016-02-10 update accounts_next_due_date 2016-01-29 => 2016-04-29
2016-01-29 update statutory_documents CURRSHO FROM 30/01/2015 TO 29/01/2015
2015-11-08 update account_ref_day 31 => 30
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-01-29
2015-10-30 update person_description David Kutner => David Kutner
2015-10-29 update statutory_documents PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-27 update statutory_documents 18/03/15 FULL LIST
2015-01-19 delete contact_pages_linkeddomain google.co.uk
2015-01-19 insert alias Kutner Associates Limited
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
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
2014-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-10-21 delete address Lower Ground Floor 107 Regents Park Road London NW1 8UR
2014-10-21 insert about_pages_linkeddomain google.com
2014-10-21 insert contact_pages_linkeddomain google.com
2014-10-21 insert index_pages_linkeddomain google.com
2014-10-21 insert phone 020 7724 8857
2014-05-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-13 insert address 107 Regents Park Road , London Greater London NW1 8UR
2014-04-03 update statutory_documents 18/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL KUTNER / 23/05/2013
2013-10-30 update statutory_documents 19/03/13 STATEMENT OF CAPITAL GBP 200
2013-08-04 insert person David Kutner
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-19 update statutory_documents 18/03/13 FULL LIST
2013-01-08 delete address 56d Upper Montagu Street London W1H 1SN
2013-01-08 delete phone 020 7724 6677
2013-01-08 delete phone 020 7724 8857
2013-01-08 delete registration_number 4701740 - 56d
2013-01-08 insert address 107 Regents Park Road, London NW1 8UR
2013-01-08 insert address Lower Ground Floor 107 Regents Park Road London NW1 8UR
2013-01-08 insert fax 0207 722 6465
2013-01-08 insert phone 0207 722 6465
2013-01-08 insert phone 0207 722 6904
2012-10-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 18/03/12 FULL LIST
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL KUTNER / 06/03/2012
2012-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA KUTNER / 06/03/2012
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 18/03/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 18/03/10 FULL LIST
2009-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 3RD FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT
2009-06-24 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-04 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-25 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-24 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2004-06-25 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents SECRETARY RESIGNED
2003-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION