NUNATAK LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNSEY INNES ELDER / 31/01/2022
2022-02-04 update statutory_documents CESSATION OF RICHARD BARRY ELDER AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-07-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-06-06 update statutory_documents 08/05/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 17 BUGHTIES ROAD BROUGHTY FERRY DUNDEE ANGUS SCOTLAND DD5 2LW
2015-06-08 insert address 17 BUGHTIES ROAD BROUGHTY FERRY DUNDEE ANGUS DD5 2LW
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-20 update statutory_documents 08/05/15 FULL LIST
2014-12-07 delete address 11 RUGBY TERRACE BROUGHTY FERRY DUNDEE ANGUS DD5 2EQ
2014-12-07 insert address 17 BUGHTIES ROAD BROUGHTY FERRY DUNDEE ANGUS SCOTLAND DD5 2LW
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 1 => 2
2014-12-07 update registered_address
2014-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4495310002
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 11 RUGBY TERRACE BROUGHTY FERRY DUNDEE ANGUS DD5 2EQ
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY ELDER / 19/11/2014
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY INNES ELDER / 19/11/2014
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4495310001
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-08 => 2016-02-29
2014-09-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 11 RUGBY TERRACE BROUGHTY FERRY DUNDEE ANGUS SCOTLAND DD5 2EQ
2014-06-07 insert address 11 RUGBY TERRACE BROUGHTY FERRY DUNDEE ANGUS DD5 2EQ
2014-06-07 insert sic_code 71129 - Other engineering activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-30 update statutory_documents 08/05/14 FULL LIST
2013-08-07 update statutory_documents DIRECTOR APPOINTED MRS LYNSEY INNES ELDER
2013-05-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION