ENFONIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DUFFY / 01/09/2023
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / GARY DUFFY / 01/09/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 delete address 13 PRINCETON COURT 53 - 55 FELSHAM ROAD PUTNEY LONDON ENGLAND SW15 1AZ
2021-12-07 insert address ZEETA HOUSE 200 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SH
2021-12-07 update registered_address
2021-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2021 FROM 13 PRINCETON COURT 53 - 55 FELSHAM ROAD PUTNEY LONDON SW15 1AZ ENGLAND
2021-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY DUFFY / 18/10/2021
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUFFY / 30/09/2019
2019-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUFFY / 30/09/2019
2019-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY DUFFY / 30/09/2019
2019-04-07 delete address 5 ERIN CLOSE LONDON UNITED KINGDOM SW6 1BF
2019-04-07 insert address 13 PRINCETON COURT 53 - 55 FELSHAM ROAD PUTNEY LONDON ENGLAND SW15 1AZ
2019-04-07 update registered_address
2019-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 5 ERIN CLOSE LONDON SW6 1BF UNITED KINGDOM
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY DUFFY / 20/02/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-12-18 update statutory_documents FIRST GAZETTE
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-19 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 309-317 CHISWICK HIGH ROAD LONDON W4 4HH
2016-12-20 insert address 5 ERIN CLOSE LONDON UNITED KINGDOM SW6 1BF
2016-12-20 update registered_address
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 309-317 CHISWICK HIGH ROAD LONDON W4 4HH
2016-05-12 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-04-15 update statutory_documents SECOND FILING WITH MUD 30/09/15 FOR FORM AR01
2016-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-22 update statutory_documents FIRST GAZETTE
2016-02-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2016-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-15 update statutory_documents 30/09/15 FULL LIST
2016-01-12 update statutory_documents FIRST GAZETTE
2015-10-07 update account_ref_month 12 => 3
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-09-29 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-05-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2015-04-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2015-03-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-11-07 delete address 5 ERIN CLOSE FULHAM SW6 1BF
2014-11-07 insert address 309-317 CHISWICK HIGH ROAD LONDON W4 4HH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM, 5 ERIN CLOSE, FULHAM, SW6 1BF
2014-10-30 update statutory_documents 30/09/14 FULL LIST
2014-03-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2014-02-21 update statutory_documents 30/09/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7134 - Rent other machinery & equip
2013-06-23 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-20 update statutory_documents 30/09/12 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents INCREASE AUTH CAPITAL 28/12/2011
2012-01-13 update statutory_documents 28/12/11 STATEMENT OF CAPITAL GBP 101
2011-11-24 update statutory_documents 30/09/11 FULL LIST
2011-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUFFY / 23/11/2011
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH LUCEY
2011-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LUCEY
2011-05-13 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-10-15 update statutory_documents 30/09/10 FULL LIST
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUFFY / 30/09/2010
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCEY / 30/09/2010
2010-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM, 6 HARWOOD ROAD, LONDON, SW6 4PH
2009-10-21 update statutory_documents DIRECTOR APPOINTED GARY DUFFY
2009-10-21 update statutory_documents DIRECTOR APPOINTED SARAH LUCEY
2009-10-21 update statutory_documents SECRETARY APPOINTED SARAH LUCEY
2009-10-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-10-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION