INNOVADERMA UK LIMITED - History of Changes


DateDescription
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
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
2023-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-26 update statutory_documents DIRECTOR APPOINTED MR QUENTIN HIGHAM
2022-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BLAKE HUGHES
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / INNOVADERMA PLC / 15/06/2022
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update account_category DORMANT => FULL
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090285080001
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAYER
2021-01-08 update statutory_documents DIRECTOR APPOINTED MR BLAKE HUGHES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARIS CHAUDHRY
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-08-30 update statutory_documents DIRECTOR APPOINTED MR JOSEPH JOHN BAYER
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-18 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-17 update statutory_documents 07/05/16 FULL LIST
2016-05-13 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-13 update accounts_last_madeup_date null => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-02-07 => 2017-03-31
2016-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-07 delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2015-06-07 insert address 27 OLD GLOUCESTER STREET LONDON WC1N 3AX
2015-06-07 insert sic_code 99999 - Dormant Company
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-07
2015-06-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-18 update statutory_documents 07/05/15 FULL LIST
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARIS ALTAF CHAUDHRY / 18/05/2015
2015-05-07 delete address 46 SYON LANE ISLEWORTH ENGLAND TW7 5NQ
2015-05-07 insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2015-05-07 update account_ref_day 31 => 30
2015-05-07 update account_ref_month 5 => 6
2015-05-07 update registered_address
2015-04-21 update statutory_documents CURREXT FROM 31/05/2015 TO 30/06/2015
2015-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 46 SYON LANE ISLEWORTH TW7 5NQ ENGLAND
2014-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION