SENSO DISTRIBUTION LIMITED - History of Changes


DateDescription
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
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, 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
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-07-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-07 delete address 34 ARCADIA AVENUE LONDON N3 2JU
2021-05-07 insert address SOLAR HOUSE - PF 915 HIGH ROAD NORTH FINCHLEY LONDON ENGLAND N12 8QJ
2021-05-07 update registered_address
2021-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 34 ARCADIA AVENUE LONDON N3 2JU
2021-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM CARL MELLER / 01/04/2021
2021-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SCARLETT ANN MELLER / 01/04/2021
2021-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KIM CARL MELLER / 01/04/2021
2021-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SCARLETT ANN MELLER / 01/04/2021
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-30 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091638600001
2019-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091638600002
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091638600001
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH 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
2018-03-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date null => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-06-23 => 2017-03-31
2016-06-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 31 => 30
2016-05-13 update account_ref_month 8 => 6
2016-05-13 update accounts_next_due_date 2016-05-06 => 2016-06-23
2016-03-23 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/06/2015
2015-10-08 delete address 34 ARCADIA AVENUE LONDON ENGLAND N3 2JU
2015-10-08 insert address 34 ARCADIA AVENUE LONDON N3 2JU
2015-10-08 insert sic_code 46420 - Wholesale of clothing and footwear
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date null => 2015-08-06
2015-10-08 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-23 update statutory_documents 06/08/15 FULL LIST
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM CARL MELLER / 06/08/2014
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM CARL MELLER / 19/05/2015
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SCARLETT ANN MELLER / 19/05/2015
2014-08-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION