SPL TRADING LTD - History of Changes


DateDescription
2023-08-10 update statutory_documents DIRECTOR APPOINTED MRS NURUN NESSA MIAH
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SATIR MIAH / 01/12/2022
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2023-02-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURUN NESSA MIAH
2023-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SATIR MIAH / 01/12/2022
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-27 delete address UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2017-04-27 insert address 191 UPTON LANE LONDON ENGLAND E7 9PJ
2017-04-27 update registered_address
2017-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-03-13 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-02-19 update statutory_documents 02/01/16 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-07-29 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-08-26 => 2016-01-30
2015-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2015 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2015-01-02 update statutory_documents DIRECTOR APPOINTED MR SATIR MIAH
2015-01-02 update statutory_documents 02/01/15 FULL LIST
2015-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOLLY BARI
2014-08-07 update returns_last_madeup_date 2014-06-10 => 2014-07-29
2014-08-07 update returns_next_due_date 2015-07-08 => 2015-08-26
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2014-07-29 update statutory_documents DIRECTOR APPOINTED MRS DOLLY BARI
2014-07-29 update statutory_documents 29/07/14 FULL LIST
2014-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATIR MIAH
2014-07-07 delete address UNIT 2-3 88 MILE END ROAD LONDON UNITED KINGDOM E1 4UN
2014-07-07 insert address UNIT 2-3 88 MILE END ROAD LONDON E1 4UN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-15 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-13 => 2015-07-08
2014-06-10 update statutory_documents 10/06/14 FULL LIST
2014-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOLLY BARI
2014-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURAJ MIAH
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-08-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076708900001
2013-07-05 update statutory_documents 15/06/13 FULL LIST
2013-06-25 delete address 191 UPTON LANE LONDON E7 9PJ
2013-06-25 insert address UNIT 2-3 88 MILE END ROAD LONDON UNITED KINGDOM E1 4UN
2013-06-25 update registered_address
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-03-15 => 2014-05-31
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 8
2013-06-21 insert sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
2013-06-21 update returns_last_madeup_date null => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-20 update statutory_documents DIRECTOR APPOINTED MR SATIR MIAH
2013-03-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 191 UPTON LANE LONDON E7 9PJ
2013-01-08 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/08/2012
2013-01-08 update statutory_documents DIRECTOR APPOINTED MR SURAJ MIAH
2013-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NURUN MIAH
2012-07-02 update statutory_documents 15/06/12 FULL LIST
2012-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 65 EAST ROAD LONDON E15 3QS UNITED KINGDOM
2011-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION