NEW LONDON IP LTD - History of Changes


DateDescription
2024-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES
2023-09-07 delete address GRANGE COTTAGE GRANGE LANE LONDON ENGLAND SE21 7LH
2023-09-07 insert address 82A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7DE
2023-09-07 update registered_address
2023-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2023 FROM GRANGE COTTAGE GRANGE LANE LONDON SE21 7LH ENGLAND
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-07 delete address 100 CLIFTON STREET LONDON EC2A 4TP
2021-12-07 insert address GRANGE COTTAGE GRANGE LANE LONDON ENGLAND SE21 7LH
2021-12-07 update registered_address
2021-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2021 FROM 100 CLIFTON STREET LONDON EC2A 4TP
2021-10-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD WEAKLEY
2021-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UVC 222 LTD
2021-10-16 update statutory_documents CESSATION OF LONDON UNION PLC AS A PSC
2021-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOWNEY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-08-09 delete sic_code 99999 - Dormant Company
2020-08-09 insert sic_code 77400 - Leasing of intellectual property and similar products, except copyright works
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-07 delete address FIRST FLOOR 100 CLIFTON STREET LONDON UNITED KINGDOM EC2A 4TP
2019-09-07 insert address 100 CLIFTON STREET LONDON EC2A 4TP
2019-09-07 update registered_address
2019-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FIRST FLOOR 100 CLIFTON STREET LONDON EC2A 4TP UNITED KINGDOM
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMER
2018-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY DIMBLEBY
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-27 delete address STUDIO 4 19-23 KINGSLAND ROAD LONDON E2 8AA
2017-04-27 insert address FIRST FLOOR 100 CLIFTON STREET LONDON UNITED KINGDOM EC2A 4TP
2017-04-27 update registered_address
2017-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM STUDIO 4 19-23 KINGSLAND ROAD LONDON E2 8AA
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-10-15 => 2017-09-30
2016-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 6 => 12
2016-08-07 update accounts_next_due_date 2017-03-31 => 2016-10-15
2016-07-15 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-07-14 update statutory_documents DIRECTOR APPOINTED MR HENRY RICHARD MELVILLE DIMBLEBY
2016-07-14 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN CRAMER
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-10 update statutory_documents 01/06/16 FULL LIST
2016-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-06-07 update statutory_documents FIRST GAZETTE
2015-07-08 delete address STUDIO 4 19-23 KINGSLAND ROAD LONDON ENGLAND E2 8AA
2015-07-08 insert address STUDIO 4 19-23 KINGSLAND ROAD LONDON E2 8AA
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-29 update statutory_documents 01/06/15 FULL LIST
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JAMES DOWNEY / 01/01/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-04-07 insert company_previous_name EASTIVAL LTD
2015-04-07 update name EASTIVAL LTD => NEW LONDON IP LTD
2015-03-02 update statutory_documents COMPANY NAME CHANGED EASTIVAL LTD CERTIFICATE ISSUED ON 02/03/15
2015-01-07 delete address 61 POLAND STREET LONDON W1F 7NU
2015-01-07 insert address STUDIO 4 19-23 KINGSLAND ROAD LONDON ENGLAND E2 8AA
2015-01-07 update registered_address
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 61 POLAND STREET LONDON W1F 7NU
2014-07-07 delete address 61 POLAND STREET LONDON ENGLAND W1F 7NU
2014-07-07 insert address 61 POLAND STREET LONDON W1F 7NU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-29 update statutory_documents 01/06/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-01 => 2015-03-31
2013-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 insert sic_code 99999 - Dormant Company
2013-07-01 update returns_last_madeup_date null => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-10 update statutory_documents 01/06/13 FULL LIST
2012-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION