ARKANA - 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
2023-04-07 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
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-11 delete source_ip 185.20.51.154
2022-06-11 insert source_ip 109.70.148.77
2022-06-11 update website_status Disallowed => OK
2022-04-11 update website_status FlippedRobots => Disallowed
2022-03-23 update website_status OK => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEHDI WENN / 06/02/2021
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MEHDI WENN / 06/02/2021
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-25 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
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIPAK AMIN / 25/02/2020
2019-09-06 delete address 123 Airport House, Purley Way, Croydon, CR0 0XZ
2019-09-06 insert address 219 Airport House, Purley Way, Croydon, CR0 0XZ
2019-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEHDI WENN / 15/03/2019
2019-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MEHDI WENN / 15/03/2019
2019-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MEHDI WENN / 15/03/2019
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-07 update num_mort_charges 1 => 2
2018-08-07 update num_mort_outstanding 1 => 2
2018-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050416560002
2018-07-07 update num_mort_charges 0 => 1
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050416560001
2018-06-10 insert general_emails in..@arkana.com
2018-06-10 insert address 123 Airport House, Purley Way, Croydon, CR0 0XZ
2018-06-10 insert email in..@arkana.com
2018-06-10 insert phone +44 20 3589 2288
2018-06-10 insert registration_number 05041656
2018-06-10 insert vat GB 840 0095 65
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-03-04 delete source_ip 185.119.173.86
2018-03-04 insert source_ip 185.20.51.154
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-24 delete source_ip 95.142.152.194
2016-06-24 insert source_ip 185.119.173.86
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-29 update statutory_documents 11/02/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIPAK AMIN / 01/10/2015
2016-01-22 delete source_ip 91.208.99.12
2016-01-22 insert source_ip 95.142.152.194
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-12 update statutory_documents 11/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 163 HERNE HILL LONDON UNITED KINGDOM SE24 9LR
2014-03-07 insert address 163 HERNE HILL LONDON SE24 9LR
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-17 update statutory_documents 11/02/14 FULL LIST
2013-12-25 delete address 122-124 High Street, Beckenham, Kent, BR3 1EB
2013-12-25 delete source_ip 81.21.75.87
2013-12-25 insert address 163 Herne Hill, London, SE24 9LR
2013-12-25 insert source_ip 91.208.99.12
2013-12-25 update primary_contact 122-124 High Street, Beckenham, Kent, BR3 1EB => 163 Herne Hill, London, SE24 9LR
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address 122-124 HIGH STREET BECKENHAM KENT BR3 1EB
2013-07-01 insert address 163 HERNE HILL LONDON UNITED KINGDOM SE24 9LR
2013-07-01 update registered_address
2013-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 122-124 HIGH STREET BECKENHAM KENT BR3 1EB
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-03-20 update statutory_documents 11/02/13 FULL LIST
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 11/02/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents COMPANY NAME CHANGED LEAH AND NEEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/06/11
2011-06-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-26 update statutory_documents CHANGE OF NAME 19/05/2011
2011-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MEHDI WENN / 20/05/2011
2011-05-19 update statutory_documents CURREXT FROM 28/02/2011 TO 31/05/2011
2011-05-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW MEHDI WENN
2011-05-19 update statutory_documents SECRETARY APPOINTED MR ANDREW MEHDI WENN
2011-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NISHIT SHAH
2011-02-15 update statutory_documents 11/02/11 FULL LIST
2010-10-15 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 11/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIPAK AMIN / 01/01/2010
2009-12-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents SECRETARY APPOINTED MR NISHIT SHAH
2008-05-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY DEEPTI AMIN
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-09 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-06 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-02 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 18 STOCKPORT ROAD LONDON SW165XF
2004-02-12 update statutory_documents SECRETARY RESIGNED
2004-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION