Date | Description |
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 |
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 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-04 |
update website_status OK => ErrorPage |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, 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 |
2021-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-07 |
delete address 83 RUSHMERE ROAD IPSWICH ENGLAND IP4 4LQ |
2021-08-07 |
insert address 5 DE VERE ROAD COLCHESTER ESSEX UNITED KINGDOM CO3 4EA |
2021-08-07 |
update registered_address |
2021-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2021 FROM
83 RUSHMERE ROAD
IPSWICH
IP4 4LQ
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, 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 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
delete address 45 WILKINSON DRIVE KESGRAVE IPSWICH IP5 2DS |
2018-11-07 |
insert address 83 RUSHMERE ROAD IPSWICH ENGLAND IP4 4LQ |
2018-11-07 |
update registered_address |
2018-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM
45 WILKINSON DRIVE
KESGRAVE
IPSWICH
IP5 2DS |
2018-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-27 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-27 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2016-01-08 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2016-01-08 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-12-22 |
update statutory_documents 22/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-07 |
delete address UNIT 4 SUITE 15A ORWELL HOUSE, FERRY LANE FELIXSTOWE SUFFOLK IP11 3QR |
2015-01-07 |
insert address 45 WILKINSON DRIVE KESGRAVE IPSWICH IP5 2DS |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2015-01-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
UNIT 4 SUITE 15A
ORWELL HOUSE, FERRY LANE
FELIXSTOWE
SUFFOLK
IP11 3QR |
2014-12-11 |
update statutory_documents 22/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2014-02-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2014-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2014-01-07 |
update statutory_documents 22/10/13 FULL LIST |
2013-06-24 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2013-06-24 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-24 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2012-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-18 |
update statutory_documents 22/10/12 FULL LIST |
2012-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-11-03 |
update statutory_documents 22/10/11 FULL LIST |
2011-06-03 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 225000.00 |
2010-12-02 |
update statutory_documents 22/10/10 FULL LIST |
2010-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-11-19 |
update statutory_documents 22/10/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABHISEK SATNALIWALA / 22/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AJAY KUMAR MADHOGARIA / 22/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIRISH KUMAR MADHOGARIA / 22/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARSH MADHOGARIA / 22/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARDA MADHOGARIA / 22/10/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ABHISEK SATNALIWALA / 22/10/2009 |
2009-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-12-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
UNIT 4 SUITE 13D
ORWELL HOUSE FERRY LANE
FELIXSTOWE
SUFFOLK IP11 3QN |
2007-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents NC INC ALREADY ADJUSTED
21/05/07 |
2007-11-14 |
update statutory_documents £ NC 200000/400000
21/05 |
2007-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-05 |
update statutory_documents SECRETARY RESIGNED |
2006-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-21 |
update statutory_documents SECRETARY RESIGNED |
2005-12-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/04 FROM:
48 TALBOT ROAD
TALBOT GREEN
PONTYCLUN
MID GLAMORGAN CF72 8AF |
2004-02-19 |
update statutory_documents NC INC ALREADY ADJUSTED
16/01/03 |
2004-02-19 |
update statutory_documents £ NC 1000/200000
16/01 |
2003-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-28 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 |
2002-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/02 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-18 |
update statutory_documents NC INC ALREADY ADJUSTED
18/12/00 |
2000-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/00 FROM:
85 SOUTH STREET
DORKING
SURREY RH4 2LA |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-18 |
update statutory_documents SECRETARY RESIGNED |
2000-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |