KAAP INTERNATIONAL - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-06-17 insert terms_pages_linkeddomain google.com
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-07-12 delete terms_pages_linkeddomain google.com
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-10-30 delete address ARLINGTON HOUSE WEST STATION BUSINESS PARK SPITAL ROAD MALDON ENGLAND CM9 6FF
2020-10-30 insert address 80 CHURCH ROAD RIVENHALL WITHAM ESSEX ENGLAND CM8 3PH
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-30 update registered_address
2020-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM ARLINGTON HOUSE WEST STATION BUSINESS PARK SPITAL ROAD MALDON CM9 6FF ENGLAND
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-12-13 delete source_ip 77.68.64.0
2019-12-13 insert source_ip 77.68.64.2
2019-12-13 insert terms_pages_linkeddomain google.com
2019-12-07 delete address ARLINGTON HOUSE SPITAL ROAD MALDON ENGLAND CM9 6FF
2019-12-07 insert address ARLINGTON HOUSE WEST STATION BUSINESS PARK SPITAL ROAD MALDON ENGLAND CM9 6FF
2019-12-07 update registered_address
2019-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM ARLINGTON HOUSE SPITAL ROAD MALDON CM9 6FF ENGLAND
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-03 update statutory_documents 10/09/19 STATEMENT OF CAPITAL GBP 2200
2019-10-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-10-02 update statutory_documents ADOPT ARTICLES 10/09/2019
2019-08-25 delete source_ip 88.208.252.216
2019-08-25 insert source_ip 77.68.64.0
2019-08-07 delete address 40-42 HIGH STREET MALDON ESSEX CM9 5PN
2019-08-07 insert address ARLINGTON HOUSE SPITAL ROAD MALDON ENGLAND CM9 6FF
2019-08-07 update registered_address
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-30 update statutory_documents 20/10/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2015-01-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-12-15 update statutory_documents 20/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-07 delete company_previous_name K.A.A.P. ASSOCIATES LIMITED
2013-11-05 update statutory_documents 20/10/13 FULL LIST
2013-10-11 delete general_emails in..@buckle.nl
2013-10-11 delete address 80 Church Road Rivenhall Essex CM8 3PH England
2013-10-11 delete address Peron 3410 San Justo Buenos Aires Argentina
2013-10-11 delete address Sperwerstraat 8 NL- 4131 CW Vianen Netherlands
2013-10-11 delete address Unit 36 / 1 Cowpasture Place Wetherill Park NSW 2164 Australia
2013-10-11 delete contact_pages_linkeddomain cecconihnos.com.ar
2013-10-11 delete email cr..@dodo.com.au
2013-10-11 delete email in..@buckle.nl
2013-10-11 delete fax + 54 11 4441 6782
2013-10-11 delete fax 02 9757 3077
2013-10-11 delete phone + 54 11 4441 4045
2013-10-11 delete phone +61 2 9757 3077
2013-10-11 delete phone +61 2 9757 3355
2013-10-11 delete phone 0031 622546083
2013-10-11 delete phone 02 9757 3355
2013-10-11 delete source_ip 212.69.213.250
2013-10-11 insert address 80 Church Road, Rivenhall, Essex, CM8 3PH, United Kingdom
2013-10-11 insert source_ip 88.208.252.216
2013-10-11 update primary_contact 80 Church Road Rivenhall Essex CM8 3PH England => 80 Church Road, Rivenhall, Essex, CM8 3PH, United Kingdom
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-24 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-03-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents 20/10/12 FULL LIST
2012-10-24 insert address Sperwerstraat 8 NL- 4131 CW Vianen Netherlands
2012-10-24 insert email in..@buckle.nl
2012-10-24 insert phone 0031 622546083
2012-03-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ALLARS
2012-02-02 update statutory_documents SECRETARY APPOINTED MRS TANYA JUNE ALLARS
2012-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY ALLARS
2011-11-09 update statutory_documents 20/10/11 FULL LIST
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH ALLARS / 20/10/2011
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOMBE ALLARS / 20/10/2011
2011-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KEITH ALLARS / 20/10/2011
2011-04-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 20/10/10 FULL LIST
2010-03-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-22 update statutory_documents SAIL ADDRESS CREATED
2009-10-22 update statutory_documents 20/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH ALLARS / 22/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOMBE ALLARS / 22/10/2009
2009-03-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-01 update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-07-31 update statutory_documents NEW SECRETARY APPOINTED
2007-07-31 update statutory_documents SECRETARY RESIGNED
2007-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-30 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-06 update statutory_documents NC INC ALREADY ADJUSTED 27/03/06
2006-04-06 update statutory_documents £ NC 100/10000 27/03/
2005-12-09 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2005-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-29 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-30 update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-28 update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-27 update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-08 update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-27 update statutory_documents RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-12-10 update statutory_documents RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1997-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-10-27 update statutory_documents RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-10-31 update statutory_documents RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1995-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-11-20 update statutory_documents RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-04-04 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/08 TO 30/09
1995-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1994-11-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-18 update statutory_documents RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS
1994-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 5 EDEN END FEATHERS HILL HATFIELD BROAD OAK BISHOPS STORTFORD HERTFORDSHIRE CM22 7HD
1993-11-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08
1993-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/93 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1993-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-07 update statutory_documents NEW SECRETARY APPOINTED
1993-11-02 update statutory_documents DIRECTOR RESIGNED
1993-11-02 update statutory_documents SECRETARY RESIGNED
1993-10-29 update statutory_documents COMPANY NAME CHANGED K.A.A.P. ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/11/93
1993-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION