RANSU LIMITED - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-03-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-07-08 delete address JARROW BUSINESS CENTRE ROLLING MILL ROAD, VIKING INDUSTRIAL ESTATE JARROW ENGLAND NE32 3DT
2019-07-08 insert address JARROW BUSINESS CENTRE ROLLING MILL ROAD JARROW ENGLAND NE32 3DT
2019-07-08 update registered_address
2019-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2019 FROM JARROW BUSINESS CENTRE ROLLING MILL ROAD, VIKING INDUSTRIAL ESTATE JARROW NE32 3DT ENGLAND
2019-03-07 update accounts_last_madeup_date 2018-01-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07 update account_ref_month 1 => 12
2018-12-07 update accounts_next_due_date 2019-10-31 => 2019-09-30
2018-11-01 update statutory_documents CURRSHO FROM 31/01/2019 TO 31/12/2018
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-27 delete address UNIT 123 VICKING INDUSTRIAL PARK JARROW TYNE & WEAR NE32 3DT
2017-04-27 insert address JARROW BUSINESS CENTRE ROLLING MILL ROAD, VIKING INDUSTRIAL ESTATE JARROW ENGLAND NE32 3DT
2017-04-27 update reg_address_care_of TEDCO BUSINESS CENTRE => null
2017-04-27 update registered_address
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O TEDCO BUSINESS CENTRE UNIT 123 VICKING INDUSTRIAL PARK JARROW TYNE & WEAR NE32 3DT
2017-03-15 update statutory_documents DIRECTOR APPOINTED MR DUSHANTHA BANDARA ALAWATTEGAMA
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BODDYANGA ALAWATTEGAMA
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-11-08 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-16 update statutory_documents 15/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-26 update statutory_documents SECRETARY APPOINTED MR DUSHANTHA BANDARA ALAWATTEGAMA
2015-03-25 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-10-15 update statutory_documents 15/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNIT 123 VICKING INDUSTRIAL PARK JARROW TYNE & WEAR UNITED KINGDOM NE32 3DT
2013-11-07 insert address UNIT 123 VICKING INDUSTRIAL PARK JARROW TYNE & WEAR NE32 3DT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-11-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-10-13 update statutory_documents 15/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70221 - Financial management
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-10-30 update statutory_documents 15/09/12 FULL LIST
2012-09-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 15/09/11 FULL LIST
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE QUADRUS CENTRE WOODSTOCK WAY BOLDON TYNE AND WEAR NE35 9PF ENGLAND
2010-12-03 update statutory_documents 15/09/10 FULL LIST
2010-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 9 DONNINGTON COURT NEWCASTLE UPON TYNE NE3 1TP UK
2010-03-09 update statutory_documents DIRECTOR APPOINTED MRS BODDYANGA ALAWATTEGAMA
2009-11-10 update statutory_documents CURRSHO FROM 30/09/2010 TO 31/01/2010
2009-09-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION