RUISLIP CURRENCY - History of Changes


DateDescription
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
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-05-20 delete address 164 High ST, Ruislip, HA4 8LJ
2023-05-20 delete address 41 Bridge High ST, Pinner, HA5 3HR
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
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-04-01 update robots_txt_status www.ruislipcurrency.co.uk: 404 => 200
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
2021-07-07 update account_category null => MICRO ENTITY
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
2021-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-14 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
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
2020-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-01 delete registration_number 07263301
2019-11-01 insert registration_number 7263301
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-04-12 delete source_ip 79.170.44.137
2019-04-12 insert source_ip 217.199.187.197
2019-04-12 update robots_txt_status www.ruislipcurrency.co.uk: 200 => 404
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE NATASHA JAYALATH / 17/09/2018
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-09 insert address 41 Bridge High ST, Pinner, HA5 3HR
2017-08-09 insert phone 020 8866 9999
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-03 update statutory_documents 24/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-09 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-29 update statutory_documents 24/05/15 FULL LIST
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE NATASHA JAYALATH / 19/05/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-12 update statutory_documents 24/05/14 FULL LIST
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
2013-10-01 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-02 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-06 update statutory_documents 24/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 24/05/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-08-04 update statutory_documents 24/05/11 FULL LIST
2011-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE NATASHA JAYALATH / 23/05/2011
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 45 CHANNEL CLOSE HOUNSLOW TW5 0PJ ENGLAND
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION