CEON CHEMICALS UK LTD. - History of Changes


DateDescription
2024-04-07 delete address 3 BRISTOW DRIVE BELFAST NORTHERN IRELAND BT5 7QU
2024-04-07 insert address 60 HANWOOD HEIGHTS DUNDONALD BELFAST NORTHERN IRELAND BT16 1XU
2024-04-07 insert sic_code 46900 - Non-specialised wholesale trade
2024-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET TOKSOZ / 09/08/2021
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-08-07 delete address 53 CLARENDON QUAY 2 PILOT PLACE BELFAST ANTRIM BT1 3AG
2019-08-07 insert address 3 BRISTOW DRIVE BELFAST NORTHERN IRELAND BT5 7QU
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-07 update registered_address
2019-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 53 CLARENDON QUAY 2 PILOT PLACE BELFAST ANTRIM BT1 3AG
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-05-07 insert company_previous_name TOKSOZ INTERNATIONAL IMPORT & EXPORT LTD
2017-05-07 update name TOKSOZ INTERNATIONAL IMPORT & EXPORT LTD => CEON CHEMICALS UK LTD.
2017-04-19 update statutory_documents COMPANY NAME CHANGED TOKSOZ INTERNATIONAL IMPORT & EXPORT LTD CERTIFICATE ISSUED ON 19/04/17
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-01-08 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-08 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-02 update statutory_documents 22/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-07 delete address 53 CLARENDON QUAY 2 PILOT PLACE BELFAST ANTRIM NORTHERN IRELAND BT1 3AG
2014-12-07 insert address 53 CLARENDON QUAY 2 PILOT PLACE BELFAST ANTRIM BT1 3AG
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2014-12-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-11-26 update statutory_documents 22/11/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update accounts_last_madeup_date null => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-22 => 2015-08-31
2014-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-09-07 delete address 9 WAYLAND STREET BELFAST CO. ANTRIM BT5 5GU
2014-09-07 insert address 53 CLARENDON QUAY 2 PILOT PLACE BELFAST ANTRIM NORTHERN IRELAND BT1 3AG
2014-09-07 update registered_address
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 9 WAYLAND STREET BELFAST CO. ANTRIM BT5 5GU
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET TOKSOZ / 29/08/2014
2014-01-07 delete address 9 WAYLAND STREET BELFAST CO. ANTRIM NORTHERN IRELAND BT5 5GU
2014-01-07 insert address 9 WAYLAND STREET BELFAST CO. ANTRIM BT5 5GU
2014-01-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-09 update statutory_documents 22/11/13 FULL LIST
2013-11-24 update statutory_documents DIRECTOR APPOINTED MR MEHMET TOKSOZ
2012-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION