WALNUT PARTNERS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
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
2023-01-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-08 delete address 37 WARREN STREET LONDON W1T 6AD
2022-08-08 insert address FRITH LODGE SANDY LANE NORTHWOOD ENGLAND HA6 3ES
2022-08-08 update registered_address
2022-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2022 FROM 37 WARREN STREET LONDON W1T 6AD
2022-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANINDITA ODEETI DOIG / 11/08/2016
2019-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANINDITA ODEETI DOIG / 11/08/2014
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANINDITA ODEETI DOIG / 25/07/2019
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
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-04-03 update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 200
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-08-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents ADOPT ARTICLES 02/08/2017
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-06-09 update account_ref_month 8 => 3
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2017-12-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-30 update statutory_documents PREVSHO FROM 31/08/2017 TO 31/03/2017
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-09 update accounts_last_madeup_date 2014-12-31 => 2015-08-31
2015-12-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address 119 THE HUB 300 KENSAL ROAD LONDON LONDON W10 5BE
2015-10-09 insert address 37 WARREN STREET LONDON W1T 6AD
2015-10-09 insert company_previous_name FDU LEGAL LIMITED
2015-10-09 update account_ref_month 12 => 8
2015-10-09 update accounts_next_due_date 2016-09-30 => 2016-05-31
2015-10-09 update name FDU LEGAL LIMITED => WALNUT PARTNERS LIMITED
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-12 => 2015-08-31
2015-10-09 update returns_next_due_date 2015-09-09 => 2016-09-28
2015-09-18 update statutory_documents 31/08/15 FULL LIST
2015-09-17 update statutory_documents PREVSHO FROM 31/12/2015 TO 31/08/2015
2015-09-10 update statutory_documents COMPANY NAME CHANGED FDU LEGAL LIMITED CERTIFICATE ISSUED ON 10/09/15
2015-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 119 THE HUB 300 KENSAL ROAD LONDON LONDON W10 5BE
2015-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BLOCH
2015-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOM
2015-09-04 update statutory_documents 12/08/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date null => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-05-12 => 2016-09-30
2015-05-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update account_ref_month 8 => 12
2015-03-02 update statutory_documents PREVEXT FROM 31/08/2014 TO 31/12/2014
2014-11-07 delete address 119 THE HUB 300 KENSAL ROAD LONDON LONDON ENGLAND W10 5BE
2014-11-07 insert address 119 THE HUB 300 KENSAL ROAD LONDON LONDON W10 5BE
2014-11-07 insert sic_code 96090 - Other service activities n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-08-12
2014-11-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-10-16 update statutory_documents 12/08/14 FULL LIST
2013-10-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-10-04 update statutory_documents ADOPT ARTICLES 04/09/2013
2013-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION