KANSON CORPORATION LIMITED - History of Changes


DateDescription
2024-04-07 delete address 7TH FLOOR, THE BUSINESS EXCHANGE HUB 3-5 LANSDOWNE ROAD CROYDON ENGLAND CR0 2BX
2024-04-07 insert address TBXH@SUNLEY SUNLEY HOUSE BEDFORD PARK CROYDON ENGLAND CR0 2AP
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
2024-04-07 update registered_address
2023-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM 7TH FLOOR, THE BUSINESS EXCHANGE HUB 3-5 LANSDOWNE ROAD CROYDON CR0 2BX ENGLAND
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
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2023-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VIMAL KUMAR KANTILAL PATEL / 13/12/2022
2022-11-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-18 delete address Crescent House, 2a Norbury Crescent,Norbury ,London
2022-08-18 delete fax +44 208 6797515
2022-08-18 insert address Marco Polo House, 3-5 Lansdowne Rd, Croydon, London, CR0 2BX
2022-08-18 update primary_contact Crescent House, 2a Norbury Crescent,Norbury ,London => Marco Polo House, 3-5 Lansdowne Rd, Croydon, London, CR0 2BX
2022-07-19 delete source_ip 142.250.179.243
2022-07-19 insert source_ip 142.250.180.19
2022-06-06 delete source_ip 172.217.169.83
2022-06-06 insert source_ip 142.250.179.243
2022-05-01 delete source_ip 74.125.140.121
2022-05-01 insert source_ip 172.217.169.83
2022-03-31 delete source_ip 172.217.16.243
2022-03-31 insert source_ip 74.125.140.121
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-12-22 delete source_ip 142.250.75.243
2021-12-22 insert source_ip 172.217.16.243
2021-09-09 delete source_ip 142.250.200.51
2021-09-09 insert source_ip 142.250.75.243
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-13 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-08 delete source_ip 142.250.180.19
2021-07-08 insert source_ip 142.250.200.51
2021-07-07 delete address 409-411 CROYDON ROAD BECKENHAM ENGLAND BR3 3PP
2021-07-07 insert address 7TH FLOOR, THE BUSINESS EXCHANGE HUB 3-5 LANSDOWNE ROAD CROYDON ENGLAND CR0 2BX
2021-07-07 update registered_address
2021-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 409-411 CROYDON ROAD BECKENHAM BR3 3PP ENGLAND
2021-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 7TH FLOOR, THE BUSINESS EXCHANGE HUB LANSDOWNE ROAD CROYDON CR0 2BX ENGLAND
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-27 delete source_ip 216.58.211.179
2021-04-27 insert source_ip 142.250.180.19
2021-02-04 delete source_ip 216.58.198.179
2021-02-04 insert source_ip 216.58.211.179
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-10-16 delete source_ip 216.58.210.211
2020-10-16 insert source_ip 216.58.198.179
2020-08-07 delete source_ip 172.217.169.83
2020-08-07 insert source_ip 216.58.210.211
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 delete source_ip 216.58.210.51
2020-06-10 insert source_ip 172.217.169.83
2020-05-11 delete source_ip 172.217.169.19
2020-05-11 insert source_ip 216.58.210.51
2020-04-11 delete source_ip 216.58.213.115
2020-04-11 insert source_ip 172.217.169.19
2020-03-12 delete source_ip 216.58.204.51
2020-03-12 insert source_ip 216.58.213.115
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
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
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-11-29 delete source_ip 172.217.169.83
2019-11-29 insert source_ip 216.58.204.51
2019-10-29 delete source_ip 172.217.20.147
2019-10-29 insert source_ip 172.217.169.83
2019-09-29 delete source_ip 216.58.198.179
2019-09-29 insert source_ip 172.217.20.147
2019-08-29 delete source_ip 216.58.206.115
2019-08-29 insert source_ip 216.58.198.179
2019-07-30 delete source_ip 216.58.211.179
2019-07-30 insert source_ip 216.58.206.115
2019-06-30 delete source_ip 172.217.169.51
2019-06-30 insert source_ip 216.58.211.179
2019-05-27 delete source_ip 216.58.213.83
2019-05-27 insert source_ip 172.217.169.51
2019-04-20 delete source_ip 216.58.198.115
2019-04-20 insert source_ip 216.58.213.83
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
2019-02-04 delete source_ip 216.58.208.179
2019-02-04 insert source_ip 216.58.198.115
2019-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-12-13 delete source_ip 172.217.20.115
2018-12-13 insert source_ip 216.58.208.179
2018-11-07 delete address MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE
2018-11-07 insert address 409-411 CROYDON ROAD BECKENHAM ENGLAND BR3 3PP
2018-11-07 update reg_address_care_of R L VAUGHAN & CO => null
2018-11-07 update registered_address
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM C/O R L VAUGHAN & CO MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE
2018-04-25 delete source_ip 216.58.206.83
2018-04-25 insert source_ip 172.217.20.115
2018-03-01 delete address Crescent House, Norbury , London, SW16 4JU
2018-03-01 delete source_ip 216.58.204.19
2018-03-01 insert address Crescent House, 2a Norbury Crescent,Norbury ,London
2018-03-01 insert source_ip 216.58.206.83
2018-03-01 update primary_contact Crescent House, Norbury , London, SW16 4JU => Crescent House, 2a Norbury Crescent,Norbury ,London
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-05 delete source_ip 216.58.198.243
2017-12-05 insert source_ip 216.58.204.19
2017-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-24 delete source_ip 216.58.212.83
2017-10-24 insert source_ip 216.58.198.243
2017-09-13 delete source_ip 172.217.23.51
2017-09-13 insert source_ip 216.58.212.83
2017-07-25 delete source_ip 216.58.212.115
2017-07-25 insert source_ip 172.217.23.51
2017-06-21 delete source_ip 216.58.198.179
2017-06-21 insert source_ip 216.58.212.115
2017-04-26 update account_ref_day 28 => 31
2017-04-26 update account_ref_month 2 => 5
2017-04-26 update accounts_next_due_date 2017-11-30 => 2018-02-28
2017-03-13 delete source_ip 216.58.213.115
2017-03-13 insert source_ip 216.58.198.179
2017-02-16 update statutory_documents CURREXT FROM 28/02/2017 TO 31/05/2017
2017-01-19 delete source_ip 216.58.204.19
2017-01-19 insert source_ip 216.58.213.115
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-26 delete source_ip 64.233.167.214
2016-11-26 insert source_ip 216.58.204.19
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-14 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-27 delete source_ip 64.233.167.121
2016-08-27 insert source_ip 64.233.167.214
2016-07-24 delete source_ip 64.233.184.121
2016-07-24 insert source_ip 64.233.167.121
2016-06-12 delete source_ip 66.102.1.121
2016-06-12 insert source_ip 64.233.184.121
2016-04-01 delete source_ip 74.125.206.121
2016-04-01 insert source_ip 66.102.1.121
2016-02-12 delete source_ip 66.102.1.121
2016-02-12 insert source_ip 74.125.206.121
2016-02-10 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-10 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-13 delete source_ip 64.233.167.121
2016-01-13 insert source_ip 66.102.1.121
2016-01-11 update statutory_documents 16/12/15 FULL LIST
2015-12-02 delete source_ip 173.194.67.121
2015-12-02 insert contact_pages_linkeddomain google.co.uk
2015-12-02 insert source_ip 64.233.167.121
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-24 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 delete about_pages_linkeddomain appspot.com
2015-05-07 delete contact_pages_linkeddomain appspot.com
2015-05-07 delete index_pages_linkeddomain appspot.com
2015-05-07 delete product_pages_linkeddomain appspot.com
2015-05-07 delete source_ip 173.194.66.121
2015-05-07 insert source_ip 173.194.67.121
2015-03-31 delete source_ip 74.125.140.121
2015-03-31 insert source_ip 173.194.66.121
2015-03-03 delete source_ip 173.194.66.121
2015-03-03 insert source_ip 74.125.140.121
2015-01-26 delete source_ip 173.194.78.121
2015-01-26 insert source_ip 173.194.66.121
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-22 update statutory_documents 16/12/14 FULL LIST
2014-12-13 delete source_ip 74.125.195.121
2014-12-13 insert source_ip 173.194.78.121
2014-11-09 delete source_ip 74.125.206.121
2014-11-09 insert source_ip 74.125.195.121
2014-10-12 delete source_ip 173.194.66.121
2014-10-12 insert source_ip 74.125.206.121
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-09 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-17 delete source_ip 74.125.132.121
2014-06-17 insert source_ip 173.194.66.121
2014-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KANTILAL PATEL
2014-04-30 insert alias Kanson Corporation Ltd
2014-01-07 delete address MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT ENGLAND BR5 1DE
2014-01-07 insert address MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-31 update statutory_documents 16/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-24 update reg_address_care_of C/O R L VAUGHAN & CO => R L VAUGHAN & CO
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2012-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2012 FROM C/O C/O R L VAUGHAN & CO MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE ENGLAND
2012-12-28 update statutory_documents 16/12/12 FULL LIST
2012-07-10 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2011-12-29 update statutory_documents 16/12/11 FULL LIST
2011-07-08 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE
2010-12-21 update statutory_documents 16/12/10 FULL LIST
2010-05-25 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2009-12-17 update statutory_documents 16/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KANTILAL PUNAMBHAI PATEL / 16/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIMAL KUMAR KANTILAL PATEL / 16/12/2009
2009-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM CRESCENT HOUSE 2A NORBURY CRESCENT NORBURY SW16 4JU
2009-05-15 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-01-14 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 28/02/08 TOTAL EXEMPTION FULL
2008-01-17 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-01-23 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-07 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2005-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-12 update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-15 update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-23 update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-04-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-16 update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/01 FROM: 1536 LONDON ROAD LONDON SW16 4EU
2001-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-17 update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-01-20 update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 1A ARUNDEL AVENUE SANDERSTEAD SOUTH CROYDON SURREY CR2 8BG
1999-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents DIRECTOR RESIGNED
1999-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-03-08 update statutory_documents RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-14 update statutory_documents DIRECTOR RESIGNED
1998-01-14 update statutory_documents SECRETARY RESIGNED
1998-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION