Date | Description |
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 |