EMSTA C.I.C. - History of Changes


DateDescription
2024-12-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES
2024-04-07 delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2024-04-07 insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX UNITED KINGDOM TN39 5ES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2024 FROM 4.06 UNCOMMON 34-37 LIVERPOOL STREET LONDON EC2M 7PP ENGLAND
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-06 update statutory_documents SECOND FILING OF PSC01 FOR IAN MALCOLM HERNERT WILLIASON
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-29 update statutory_documents SECOND FILING OF AP01 FOR MR IAN MALCOLM HERBERT WILLIAMSON
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 delete address 5TH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2020-08-07 insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2020-08-07 update registered_address
2020-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY GILBY / 27/07/2020
2020-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER BODDY / 27/07/2020
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY GILBY / 13/07/2020
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HERBERT WILLIAMSON / 13/07/2020
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BODDY / 13/07/2020
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY GILBY / 13/07/2020
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MALCOLM HERBERT WILLIAMSON / 13/07/2020
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER BODDY / 13/07/2020
2020-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 5TH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY GILBY
2018-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MALCOLM HERBERT WILLIAMSON
2018-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BODDY
2018-08-13 update statutory_documents CESSATION OF GARRY GILBY AS A PSC
2018-08-13 update statutory_documents CESSATION OF GARRY GILBY AS A PSC
2018-08-13 update statutory_documents CESSATION OF IAN MALCOLM HERBERT WILLIAMSON AS A PSC
2018-08-13 update statutory_documents CESSATION OF ROGER BODDY AS A PSC
2018-08-13 update statutory_documents CESSATION OF ROGER BODDY AS A PSC
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-08-10 update statutory_documents CESSATION OF IAN MALCOLM HERBERT WILLIAMSON AS A PSC
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY GILBY
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MALCOLM HERBERT WILLIAMSON
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BODDY
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-12 insert company_previous_name EEESTA C.I.C.
2016-05-12 update name EEESTA C.I.C. => EMSTA C.I.C.
2016-03-14 update statutory_documents COMPANY NAME CHANGED EEESTA C.I.C. CERTIFICATE ISSUED ON 14/03/16
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 delete address 2ND FLOOR 26 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
2015-12-07 insert address 5TH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2015-12-07 update registered_address
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 2ND FLOOR 26 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
2015-08-09 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-08-09 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-07-28 update statutory_documents 27/07/15 NO MEMBER LIST
2015-07-06 update statutory_documents DIRECTOR APPOINTED MR GARRY GILBY
2015-07-06 update statutory_documents DIRECTOR APPOINTED MR ROGER BODDY
2015-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2015-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HOLE
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-06 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAMSON
2014-12-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-12-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-25 update statutory_documents FIRST GAZETTE
2014-11-20 update statutory_documents 27/07/14 NO MEMBER LIST
2013-12-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-12-07 update returns_last_madeup_date null => 2013-07-27
2013-12-07 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-11-29 update statutory_documents 27/07/13 NO MEMBER LIST
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-06 update account_ref_month 7 => 3
2013-09-06 update accounts_next_due_date 2014-04-27 => 2013-12-31
2013-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. ANDREW KEITH WYATT POWELL / 10/07/2013
2013-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DANIEL HOLE / 10/07/2013
2013-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MALCOLM HERBERT WILLIAMSON / 10/07/2013
2013-08-05 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-08-01 delete address 5 BEAUMONT PLACE BARNET HERTS ENGLAND EN5 4PR
2013-08-01 insert address 2ND FLOOR 26 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
2013-08-01 update registered_address
2013-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 5 BEAUMONT PLACE BARNET HERTS EN5 4PR ENGLAND
2013-07-01 insert company_previous_name EEESTA LTD
2013-07-01 update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => Community Interest Company
2013-07-01 update name EEESTA LTD => EEESTA C.I.C.
2013-06-04 update statutory_documents COMPANY NAME CHANGED EEESTA LTD CERTIFICATE ISSUED ON 04/06/13
2013-06-04 update statutory_documents CONVERSION TO A CIC
2013-06-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION