I OWARISH & CO ACCOUNTANTS - History of Changes


DateDescription
2024-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2024 FROM DEVON HOUSE CHURCH HILL WINCHMORE HILL LONDON N21 1LE ENGLAND
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-27 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES
2023-05-22 update robots_txt_status iowarish.co.uk: 200 => 404
2023-05-22 update robots_txt_status www.iowarish.co.uk: 200 => 404
2023-04-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2023-04-07 insert address DEVON HOUSE CHURCH HILL WINCHMORE HILL LONDON ENGLAND N21 1LE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-31 update robots_txt_status www.iowarish.co.uk: 0 => 200
2023-01-31 update website_status DomainNotFound => OK
2022-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2022-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ISHMAEL ESHAN OWARISH / 06/12/2022
2022-09-08 update website_status OK => DomainNotFound
2022-08-09 update robots_txt_status www.iowarish.co.uk: 200 => 0
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-07 delete address GREYSHAM HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2022-03-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2022-03-07 update registered_address
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM GREYSHAM HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ISHMAEL ESHAN OWARISH / 22/02/2022
2022-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ISHMAEL ESHAN OWARISH / 22/02/2022
2021-07-07 delete sic_code 64999 - Financial intermediation not elsewhere classified
2021-07-07 insert sic_code 69201 - Accounting and auditing activities
2021-07-07 insert sic_code 69202 - Bookkeeping activities
2021-07-07 insert sic_code 69203 - Tax consultancy
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-14 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 delete address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2020-07-07 insert address GREYSHAM HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18
2020-03-22 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-07 delete address THE TRAMPERY REPUBLIC IMPORT HOUSE 2 CLOVE CRESCENT LONDON UNITED KINGDOM E14 2BE
2020-03-07 insert address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2020-03-07 update registered_address
2020-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2020 FROM THE TRAMPERY REPUBLIC IMPORT HOUSE 2 CLOVE CRESCENT LONDON E14 2BE UNITED KINGDOM
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-08-20 delete source_ip 173.254.28.26
2019-08-20 insert source_ip 173.254.30.233
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-07 delete address 1 CANADA SQUARE 29TH FLOOR CANARY WHARF LONDON ENGLAND E14 5AA
2019-03-07 insert address THE TRAMPERY REPUBLIC IMPORT HOUSE 2 CLOVE CRESCENT LONDON UNITED KINGDOM E14 2BE
2019-03-07 update registered_address
2019-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 1 CANADA SQUARE 29TH FLOOR CANARY WHARF LONDON E14 5AA ENGLAND
2018-11-21 update statutory_documents CESSATION OF ROZYBHAY OWARISH AS A PSC
2018-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROZYBHAY OWARISH
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-10 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-07 delete address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2017-08-07 insert address 1 CANADA SQUARE 29TH FLOOR CANARY WHARF LONDON ENGLAND E14 5AA
2017-08-07 update registered_address
2017-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 1 CANADA SQUARE CANADA SQUARE - 29TH FLOOR CANARY WHARF LONDON E14 5AA ENGLAND
2017-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2017 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2017-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-09 update statutory_documents 18/04/16 FULL LIST
2016-04-12 delete address 47 HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY
2016-04-12 insert address 24 Holborn Viaduct London EC1A 2BN
2016-04-12 update primary_contact 47 HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY => 24 Holborn Viaduct London EC1A 2BN
2016-02-10 delete address 47 HALSTEAD ROAD LONDON ENGLAND N21 3DY
2016-02-10 insert address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2016-02-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-10 update registered_address
2016-01-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 47 HALSTEAD ROAD LONDON N21 3DY ENGLAND
2015-12-04 delete address 76 Harman Road Bush Hill Park Enfield EN1 1LA
2015-12-04 delete phone 020 8367 2351
2015-12-04 insert address 47 HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY
2015-12-04 update primary_contact 76 Harman Road Bush Hill Park Enfield EN1 1LA => 47 HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY
2015-09-07 delete address 76 HARMAN ROAD ENFIELD MIDDLESEX EN1 1LA
2015-09-07 insert address 47 HALSTEAD ROAD LONDON ENGLAND N21 3DY
2015-09-07 update registered_address
2015-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 76 HARMAN ROAD ENFIELD MIDDLESEX EN1 1LA
2015-05-07 delete address 76 HARMAN ROAD ENFIELD MIDDLESEX ENGLAND EN1 1LA
2015-05-07 insert address 76 HARMAN ROAD ENFIELD MIDDLESEX EN1 1LA
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-22 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-22 update statutory_documents 18/04/15 FULL LIST
2015-02-27 delete address 3 Kendal Parade Silver Street Edmonton London N18 1ND
2015-02-27 insert address 76 Harman Road Bush Hill Park Enfield EN1 1LA
2015-02-27 insert phone 020 8367 2351
2015-02-27 update primary_contact 3 Kendal Parade Silver Street Edmonton London N18 1ND => 76 Harman Road Bush Hill Park Enfield EN1 1LA
2015-02-07 delete address 47 HALSTEAD ROAD HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY
2015-02-07 insert address 76 HARMAN ROAD ENFIELD MIDDLESEX ENGLAND EN1 1LA
2015-02-07 update registered_address
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 47 HALSTEAD ROAD HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY
2014-10-16 delete address North London Business Park Building 3 Brunswick Park Road New Southgate London N11 1GN
2014-10-16 delete phone 020 3668 1559
2014-10-16 insert address 3 Kendal Parade Silver Street Edmonton London N18 1ND
2014-10-16 insert phone 020 3051 7209
2014-10-16 insert phone 07985 366 054
2014-10-16 update primary_contact North London Business Park Building 3 Brunswick Park Road New Southgate London N11 1GN => 3 Kendal Parade Silver Street Edmonton London N18 1ND
2014-06-07 delete address 47 HALSTEAD ROAD HALSTEAD ROAD WINCHMORE HILL LONDON ENGLAND N21 3DY
2014-06-07 insert address 47 HALSTEAD ROAD HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-03 update statutory_documents 18/04/14 FULL LIST
2014-04-07 delete address BUILDING 3 NORTH LONDON BUSINESS PARK BRUNSWICK PARK ROAD LONDON ENGLAND N11 1GN
2014-04-07 insert address 47 HALSTEAD ROAD HALSTEAD ROAD WINCHMORE HILL LONDON ENGLAND N21 3DY
2014-04-07 update registered_address
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM BUILDING 3 NORTH LONDON BUSINESS PARK BRUNSWICK PARK ROAD LONDON N11 1GN ENGLAND
2014-02-07 delete address 2 CHEAPSIDE, NORTH CIRCULAR ROAD PALMERS GREEN LONDON MIDDLESEX ENGLAND N13 5ED
2014-02-07 insert address BUILDING 3 NORTH LONDON BUSINESS PARK BRUNSWICK PARK ROAD LONDON ENGLAND N11 1GN
2014-02-07 update reg_address_care_of ISHMAEL OWARISH => null
2014-02-07 update registered_address
2014-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM C/O ISHMAEL OWARISH 2 CHEAPSIDE, NORTH CIRCULAR ROAD PALMERS GREEN LONDON MIDDLESEX N13 5ED ENGLAND
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-01-18 => 2015-03-31
2013-07-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-25 update returns_last_madeup_date null => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-24 delete address 47 HALSTEAD ROAD WINCHMORE HILL LONDON ENGLAND N21 3DY
2013-06-24 insert address 2 CHEAPSIDE, NORTH CIRCULAR ROAD PALMERS GREEN LONDON MIDDLESEX ENGLAND N13 5ED
2013-06-24 update reg_address_care_of null => ISHMAEL OWARISH
2013-06-24 update registered_address
2013-06-22 update account_ref_month 4 => 6
2013-06-22 update accounts_next_due_date 2014-01-18 => 2014-01-31
2013-06-22 update accounts_next_due_date 2014-01-31 => 2014-01-18
2013-04-21 update statutory_documents 18/04/13 FULL LIST
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 47 HALSTEAD ROAD WINCHMORE HILL LONDON N21 3DY ENGLAND
2012-08-24 update statutory_documents CURREXT FROM 30/04/2013 TO 30/06/2013
2012-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION