WIMBIT PROPERTIES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-10 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-09-13 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-17 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093956130001
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-24 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANJU RABADIA
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-06 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TARLA GUNVANT HALAI / 01/02/2017
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-08-07 delete address 79 THE FAIRWAY NORTH WEMBLEY MIDDLESEX UNITED KINGDOM HA0 3TH
2017-08-07 insert address MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDLESEX UNITED KINGDOM HA3 8DP
2017-08-07 update registered_address
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 79 THE FAIRWAY NORTH WEMBLEY MIDDLESEX HA0 3TH UNITED KINGDOM
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date null => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-19 => 2017-10-31
2016-07-27 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-03-13 insert sic_code 68100 - Buying and selling of own real estate
2016-03-13 update returns_last_madeup_date null => 2016-01-31
2016-03-13 update returns_next_due_date 2016-02-16 => 2017-02-28
2016-02-02 update statutory_documents 31/01/16 FULL LIST
2016-02-01 update statutory_documents SECRETARY APPOINTED MRS MANJU VINOD RABADIA
2015-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION