JT RACA INERNATIONAL - History of Changes


DateDescription
2023-08-07 delete address 3 JARDINE CLOSE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 3EF
2023-08-07 insert address DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 1UE
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-08-07 update registered_address
2023-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM 3 JARDINE CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 3EF UNITED KINGDOM
2023-07-12 update statutory_documents DIRECTOR APPOINTED MR KRZYSZTOF JOSEF RACA
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-07-12 update statutory_documents DISS REQUEST WITHDRAWN
2023-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF JOSEF RACA
2023-07-12 update statutory_documents CESSATION OF JOZEF TOMASZ RACA AS A PSC
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOZEF RACA
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOZEF RACA
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-06-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-06-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AURELIA RACA
2023-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2023-01-03 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-06-20 delete address 92 - 100 Earl Street, Northampton, NN1 3AX
2019-06-20 delete phone (01604) 230808
2019-06-20 delete phone (01604) 620866
2019-06-20 insert address 3 Jardine Close, Northampton, NN3 3EF
2019-06-20 insert phone (01604) 409905
2019-06-20 update primary_contact 92 - 100 Earl Street, Northampton, NN1 3AX => 3 Jardine Close, Northampton, NN3 3EF
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-07 delete address 92-100 EARL STREET NORTHAMPTON NN1 3AX
2017-09-07 insert address 3 JARDINE CLOSE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 3EF
2017-09-07 update registered_address
2017-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF TOMASZ RACA
2017-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 92-100 EARL STREET NORTHAMPTON NN1 3AX
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-09-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-09 update statutory_documents FIRST GAZETTE
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-17 update statutory_documents 13/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-11 update website_status OK => Unavailable
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-15 update statutory_documents 13/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-11-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-10-11 update statutory_documents DIRECTOR APPOINTED MR JOZEF TOMASZ RACA
2013-10-11 update statutory_documents SECRETARY APPOINTED JOZEF TOMASZ RACA
2013-10-11 update statutory_documents 13/08/13 FULL LIST
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA RACA
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF RACA
2013-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRZYSZTOF RACA
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 1821 - Manufacture of workwear
2013-06-23 delete sic_code 1822 - Manufacture of other outerwear
2013-06-23 delete sic_code 2522 - Manufacture of plastic pack goods
2013-06-23 delete sic_code 6024 - Freight transport by road
2013-06-23 insert sic_code 14120 - Manufacture of workwear
2013-06-23 insert sic_code 14132 - Manufacture of other women's outerwear
2013-06-23 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-23 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents 13/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 13/08/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 13/08/10 FULL LIST
2010-09-18 update statutory_documents DISS40 (DISS40(SOAD))
2010-09-17 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents FIRST GAZETTE
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22 update statutory_documents 13/08/09 FULL LIST
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AURELIA RACA / 05/01/2009
2009-03-13 update statutory_documents RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-09-03 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-11 update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-06 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-19 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents NEW SECRETARY APPOINTED
2005-08-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24 update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-10 update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-27 update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-20 update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-14 update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-16 update statutory_documents RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1998-09-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-02 update statutory_documents DIRECTOR RESIGNED
1998-09-02 update statutory_documents SECRETARY RESIGNED
1998-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION