MICROSS FOODS HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category GROUP => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-26 => 2023-09-25
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 3 => 9
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-09-19 update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GRAY
2023-04-07 update accounts_last_madeup_date 2021-03-27 => 2022-03-26
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-27
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-03-03 update statutory_documents CORPORATE DIRECTOR APPOINTED COLDBATH SQUARE MANAGEMENT LIMITED
2020-12-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-28
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-24 => 2019-03-30
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERWOOD MANAGEMENT LIMITED
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-25 => 2018-03-24
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/18
2018-05-26 update statutory_documents SECRETARY APPOINTED MR DAVID ANDREW GRAY
2018-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUBHASH SIDHU
2018-03-07 update accounts_last_madeup_date 2016-03-26 => 2017-03-25
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-02-09 update account_category FULL => GROUP
2017-02-09 update accounts_last_madeup_date 2015-03-28 => 2016-03-26
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-07 delete address MICROSS BRENT TERRACE LONDON NW2 1LT
2016-10-07 insert address COMMUNITY HOUSE 29 - 31 EASTWAYS WITHAM ENGLAND CM8 3YQ
2016-10-07 update registered_address
2016-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2016 FROM MICROSS BRENT TERRACE LONDON NW2 1LT
2016-07-08 update statutory_documents SECRETARY APPOINTED MR SUBHASH SIDHU
2016-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARVIN GHOORA
2016-01-08 update accounts_last_madeup_date 2014-03-29 => 2015-03-28
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-08 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/15
2015-12-08 update statutory_documents 15/11/15 FULL LIST
2015-12-07 update num_mort_charges 0 => 1
2015-12-07 update num_mort_outstanding 0 => 1
2015-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082954610001
2015-11-04 update statutory_documents SECRETARY APPOINTED MR ARVIN GHOORA
2015-05-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-05 update statutory_documents 09/04/15 STATEMENT OF CAPITAL GBP 109862.00
2015-04-23 update statutory_documents ADOPT ARTICLES 25/02/2015
2015-03-20 update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 113962
2015-03-17 update statutory_documents SECOND FILING FOR FORM SH01
2015-03-17 update statutory_documents SECOND FILING WITH MUD 15/11/14 FOR FORM AR01
2015-01-07 delete sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2015-01-07 insert sic_code 46900 - Non-specialised wholesale trade
2015-01-07 update account_category NO ACCOUNTS FILED => FULL
2015-01-07 update accounts_last_madeup_date null => 2014-03-29
2015-01-07 update accounts_next_due_date 2014-10-11 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/13
2014-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/14
2014-12-12 update statutory_documents 15/11/14 FULL LIST
2014-08-07 update accounts_next_due_date 2014-08-15 => 2014-10-11
2014-07-17 update statutory_documents CURRSHO FROM 31/03/2014 TO 31/03/2013
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 11 => 3
2014-05-22 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/03/2014
2014-03-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-02-10 update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 165263
2014-02-10 update statutory_documents 10/02/14 STATEMENT OF CAPITAL GBP 153962
2014-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE WARNER
2014-01-07 insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2014-01-07 update returns_last_madeup_date null => 2013-11-15
2014-01-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-12-12 update statutory_documents 15/11/13 FULL LIST
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HOWARD WARNER / 01/01/2013
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LESLIE ROME / 01/01/2013
2013-09-18 update statutory_documents CORPORATE DIRECTOR APPOINTED SHERWOOD MANAGEMENT LIMITED
2013-09-18 update statutory_documents 11/09/13 STATEMENT OF CAPITAL GBP 105263
2013-06-24 delete address 3 COLDBATH SQUARE LONDON UNITED KINGDOM EC1R 5HL
2013-06-24 insert address MICROSS BRENT TERRACE LONDON NW2 1LT
2013-06-24 update registered_address
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 3 COLDBATH SQUARE LONDON EC1R 5HL UNITED KINGDOM
2013-01-04 update statutory_documents ADOPT ARTICLES 17/12/2012
2013-01-04 update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 100000
2012-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LESLIE ROME / 15/11/2012
2012-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION