ASSURED REVIEW LTD - History of Changes


DateDescription
2021-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA KELLY
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-07-07 update account_category null => DORMANT
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-04-07 delete address QUEENS COURT 24, QUEEN STREET MANCHESTER ENGLAND M2 5HX
2018-04-07 insert address 2ND FLOOR, 9 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 3BE
2018-04-07 update registered_address
2018-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24, QUEEN STREET MANCHESTER M2 5HX ENGLAND
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2018-03-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2018-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2018-01-07 update company_status Active - Proposal to Strike off => Active
2017-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-07 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE KELLY
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CARTER
2017-02-07 delete address HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE PR7 5PA
2017-02-07 insert address QUEENS COURT 24, QUEEN STREET MANCHESTER ENGLAND M2 5HX
2017-02-07 update reg_address_care_of MARSHALL PETERS LIMITED => null
2017-02-07 update registered_address
2017-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2017 FROM C/O MARSHALL PETERS LIMITED HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE PR7 5PA
2016-12-19 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-12-19 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-11-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-09-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-11 update statutory_documents 13/06/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2014-09-30
2015-12-07 update accounts_next_due_date 2015-03-13 => 2016-06-30
2015-11-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-07-07 delete address HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE ENGLAND PR7 5PA
2015-07-07 insert address HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE PR7 5PA
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-29 update statutory_documents 13/06/15 FULL LIST
2015-06-09 update statutory_documents FIRST GAZETTE
2015-05-07 delete address 24 QUEEN STREET MANCHESTER ENGLAND M2 5HX
2015-05-07 insert address HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE ENGLAND PR7 5PA
2015-05-07 update reg_address_care_of AMS ACCOUNTANTS => MARSHALL PETERS LIMITED
2015-05-07 update registered_address
2015-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O AMS ACCOUNTANTS 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND
2015-02-07 delete address 60 HALL MOSS LANEBRAMHALL STOCKPORT CHESHIRE SK71RD
2015-02-07 insert address 24 QUEEN STREET MANCHESTER ENGLAND M2 5HX
2015-02-07 update reg_address_care_of null => AMS ACCOUNTANTS
2015-02-07 update registered_address
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 60 HALL MOSS LANEBRAMHALL STOCKPORT CHESHIRE SK71RD
2014-09-07 delete address 60 HALL MOSS LANEBRAMHALL STOCKPORT CHESHIRE ENGLAND SK71RD
2014-09-07 insert address 60 HALL MOSS LANEBRAMHALL STOCKPORT CHESHIRE SK71RD
2014-09-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2014-09-07 update account_ref_month 6 => 9
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-06-13
2014-09-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-08-21 update statutory_documents DIRECTOR APPOINTED MRS ANGELA JANE KELLY
2014-08-21 update statutory_documents 13/06/14 FULL LIST
2014-08-18 update statutory_documents CURREXT FROM 30/06/2014 TO 30/09/2014
2013-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION