ZUBE - History of Changes


DateDescription
2024-12-13 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/24, WITH UPDATES
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
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-24 delete source_ip 178.238.131.42
2023-04-24 insert source_ip 217.160.146.76
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
2022-11-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-11-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DAVIES / 22/12/2020
2020-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD DAVIES / 22/12/2020
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH 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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-10-28 delete source_ip 94.229.163.1
2019-10-28 insert source_ip 178.238.131.42
2019-05-20 update website_status OK => FlippedRobots
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 04/08/15 STATEMENT OF CAPITAL GBP 65
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-03 update statutory_documents 18/11/15 FULL LIST
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IONA MORRIS
2015-07-02 update statutory_documents ADOPT ARTICLES 22/06/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-18 update statutory_documents 18/11/14 NO CHANGES
2013-12-07 delete address LEIGH, CHRISTOU & CO LEOFRIC HOUSE BINLEY ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 1JN
2013-12-07 insert address LEIGH, CHRISTOU & CO LEOFRIC HOUSE BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-20 update statutory_documents 18/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-10-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update account_ref_month 10 => 3
2013-06-23 update accounts_next_due_date 2013-07-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2012-11-29 update statutory_documents 18/11/12 FULL LIST
2012-10-30 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2012-05-14 update statutory_documents 19/11/11 STATEMENT OF CAPITAL GBP 100
2012-03-05 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 18/11/11 FULL LIST
2011-07-05 update statutory_documents COMPANY NAME CHANGED BANANA ACCESSORIES LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-06-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-13 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents 18/11/10 FULL LIST
2010-03-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM LEOFRIC HOUSE, BINLEY ROAD GOSFORD GREEN COVENTRY CV3 1JN
2009-11-18 update statutory_documents 18/11/09 FULL LIST
2009-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-19 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-12-27 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-12-04 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-14 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-22 update statutory_documents SECRETARY RESIGNED
2004-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION