301 LTD - 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
2023-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
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
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-07-07 delete address UNIT 22 30 DOCK STREET LEEDS LS10 1JF
2019-07-07 insert address 14 CHIPPENDALE HOUSE NAVIGATION WALK LEEDS ENGLAND LS10 1JH
2019-07-07 update registered_address
2019-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 22 30 DOCK STREET LEEDS LS10 1JF
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY WALSH / 19/06/2019
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
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-06 delete sic_code 74100 - specialised design activities
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SHELLI WALSH / 01/11/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLI WALSH / 19/01/2017
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-12-11 update statutory_documents 13/11/15 FULL LIST
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLI WALSH / 01/01/2015
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2015-01-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-12-11 update statutory_documents 13/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-07 delete address UNIT 22 30 DOCK STREET LEEDS UNITED KINGDOM LS10 1JF
2013-12-07 insert address UNIT 22 30 DOCK STREET LEEDS LS10 1JF
2013-12-07 insert company_previous_name ISCHOPP LTD
2013-12-07 insert sic_code 62090 - Other information technology service activities
2013-12-07 insert sic_code 73110 - Advertising agencies
2013-12-07 insert sic_code 74100 - specialised design activities
2013-12-07 update name ISCHOPP LTD => 301 LTD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-28 update statutory_documents COMPANY NAME CHANGED ISCHOPP LTD CERTIFICATE ISSUED ON 28/11/13
2013-11-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-26 update statutory_documents 13/11/13 FULL LIST
2013-06-25 delete address ELLESMERE HOUSE 28 HOUGH LANE LEEDS WEST YORKSHIRE LS13 3PT
2013-06-25 insert address UNIT 22 30 DOCK STREET LEEDS UNITED KINGDOM LS10 1JF
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-24 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM ELLESMERE HOUSE 28 HOUGH LANE LEEDS WEST YORKSHIRE LS13 3PT
2013-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANUEL BENDON
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-12-11 update statutory_documents 13/11/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-12-02 update statutory_documents 13/11/11 FULL LIST
2010-12-09 update statutory_documents 13/11/10 FULL LIST
2010-08-09 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-11-28 update statutory_documents 13/11/09 FULL LIST
2009-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL BENDON / 01/11/2009
2009-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLI WALSH / 01/11/2009
2009-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM UNIT 3 30-38 DOCK STREET LEEDS WEST YORKS LS10 1JF
2009-02-10 update statutory_documents CURREXT FROM 30/11/2009 TO 31/03/2010
2008-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION