S AND A ( GB) LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 1
2024-04-07 update account_ref_month 4 => 5
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-05-01
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-02-01
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-07 delete address 46 LINCOLN AVENUE HEALD GREEN CHEADLE ENGLAND SK8 3LJ
2023-04-07 insert address 985 STOCKPORT ROAD MANCHESTER ENGLAND M19 2SY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2023 FROM 46 LINCOLN AVENUE HEALD GREEN CHEADLE SK8 3LJ ENGLAND
2023-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-08-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-06-28 update statutory_documents FIRST GAZETTE
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-08 update num_mort_charges 0 => 1
2021-02-08 update num_mort_outstanding 0 => 1
2021-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089899530002
2021-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089899530001
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-27 delete address REEDHAM 16 ANGLESEY DRIVE POYNTON STOCKPORT ENGLAND SK12 1BT
2017-04-27 insert address 46 LINCOLN AVENUE HEALD GREEN CHEADLE ENGLAND SK8 3LJ
2017-04-27 update registered_address
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM REEDHAM 16 ANGLESEY DRIVE POYNTON STOCKPORT SK12 1BT ENGLAND
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-08 delete address 172C MITCHAM LANE LONDON ENGLAND SW16 6NS
2017-01-08 insert address REEDHAM 16 ANGLESEY DRIVE POYNTON STOCKPORT ENGLAND SK12 1BT
2017-01-08 update registered_address
2016-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 172C MITCHAM LANE LONDON SW16 6NS ENGLAND
2016-12-20 delete address 16 ROBERT STREET MANCHESTER M3 1EY
2016-12-20 insert address 172C MITCHAM LANE LONDON ENGLAND SW16 6NS
2016-12-20 update registered_address
2016-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2016 FROM 16 ROBERT STREET MANCHESTER M3 1EY
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date null => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-01-10 => 2017-01-31
2016-05-03 update statutory_documents 10/04/16 FULL LIST
2016-03-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-05-08 update returns_last_madeup_date null => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-17 update statutory_documents 10/04/15 FULL LIST
2014-06-17 update statutory_documents DIRECTOR APPOINTED MISS RUBEELA NAVEED QAYYUM
2014-06-07 delete address 985 STOCKPORT ROAD MANCHESTER ENGLAND M19 2SY
2014-06-07 insert address 16 ROBERT STREET MANCHESTER M3 1EY
2014-06-07 update registered_address
2014-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 985 STOCKPORT ROAD MANCHESTER M19 2SY ENGLAND
2014-05-29 update statutory_documents 16/05/14 STATEMENT OF CAPITAL GBP 1200
2014-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION