M & BOIKO'S LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-30 delete address 32 CHURCHFIELD ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 2SY
2020-10-30 insert address FLAT 5 116 MOLESEY AVENUE WEST MOLESEY ENGLAND KT8 2ES
2020-10-30 update registered_address
2020-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 32 CHURCHFIELD ROAD WALTON-ON-THAMES SURREY KT12 2SY UNITED KINGDOM
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIYA BOYKO / 31/07/2020
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIYA BOYKO / 31/07/2020
2020-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIYA BOYKO / 31/07/2020
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-07-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2020-08-31
2020-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2019-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-07 insert company_previous_name MERRY MAIDS AND BOIKOS LIMITED
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-07 update name MERRY MAIDS AND BOIKOS LIMITED => M & BOIKO'S LTD
2019-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-05 update statutory_documents COMPANY NAME CHANGED MERRY MAIDS AND BOIKOS LIMITED CERTIFICATE ISSUED ON 05/04/19
2018-11-07 delete address 1 TUFTON GARDENS WEST MOLESEY SURREY KT8 1TD
2018-11-07 insert address 32 CHURCHFIELD ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 2SY
2018-11-07 update registered_address
2018-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIYA BOYKO / 14/10/2018
2018-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIYA BOYKO / 14/10/2018
2018-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2018 FROM 1 TUFTON GARDENS WEST MOLESEY SURREY KT8 1TD
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIYA BOYKO
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-07-07 update returns_last_madeup_date 2015-06-15 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-13 => 2017-07-18
2016-06-21 update statutory_documents 20/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-26 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2016-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-07-08 update returns_last_madeup_date 2014-10-18 => 2015-06-15
2015-07-08 update returns_next_due_date 2015-11-15 => 2016-07-13
2015-06-15 update statutory_documents DIRECTOR APPOINTED MS MARIYA BOYKO
2015-06-15 update statutory_documents 15/06/15 FULL LIST
2015-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNA BOIKO
2015-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKTOR BOIKO
2015-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKTOR BOIKO
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 154 MOLESEY ROAD HERSHAM WALTON ON THAMES KT12 4RD
2014-12-07 insert address 1 TUFTON GARDENS WEST MOLESEY SURREY KT8 1TD
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 154 MOLESEY ROAD HERSHAM WALTON ON THAMES KT12 4RD
2014-11-07 update statutory_documents 18/10/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-18 => 2015-07-31
2014-06-18 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 insert sic_code 81299 - Other cleaning services
2013-11-07 update returns_last_madeup_date null => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-21 update statutory_documents 18/10/13 FULL LIST
2013-06-25 delete address 344 GREAT WEST ROAD HOUNSLOW UNITED KINGDOM TW5 0BA
2013-06-25 insert address 154 MOLESEY ROAD HERSHAM WALTON ON THAMES KT12 4RD
2013-06-25 update registered_address
2013-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 344 GREAT WEST ROAD HOUNSLOW TW5 0BA UNITED KINGDOM
2012-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION