AARON PROBYN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES
2023-10-27 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
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-10-29 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-09-07 update num_mort_charges 0 => 1
2022-09-07 update num_mort_outstanding 0 => 1
2022-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA MCEVOY / 01/06/2022
2022-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JUSTIN PROBYN / 01/06/2022
2022-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MCEVOY / 01/06/2022
2022-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON JUSTIN PROBYN / 01/06/2022
2022-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094141220001
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-25 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-05-19 update statutory_documents DIRECTOR APPOINTED MS REBECCA MCEVOY
2021-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MCEVOY
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-04 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2019-11-07 update account_category null => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-09-10 update statutory_documents CESSATION OF REBECCA MCEVOY AS A PSC
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2018-11-07 delete address 24B CHIPPENDALE STREET LONDON E5 0BB
2018-11-07 insert address STUDIO 512/513 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM ENGLAND B9 4DP
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update registered_address
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 24B CHIPPENDALE STREET LONDON E5 0BB
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MCEVOY
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-26 update account_category NO ACCOUNTS FILED => null
2017-04-26 update accounts_last_madeup_date null => 2016-01-31
2017-04-26 update accounts_next_due_date 2016-10-30 => 2017-10-31
2017-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-07 insert sic_code 74100 - specialised design activities
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update returns_last_madeup_date null => 2016-01-30
2016-08-07 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-11 update statutory_documents 30/01/16 FULL LIST
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON JUSTIN PROBYN / 11/05/2016
2016-07-07 delete address GARDEN HOUSE WATERSIDE DRIVE WALTON ON THAMES ENGLAND KT12 2JP
2016-07-07 insert address 24B CHIPPENDALE STREET LONDON E5 0BB
2016-07-07 update registered_address
2016-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM GARDEN HOUSE WATERSIDE DRIVE WALTON ON THAMES KT12 2JP ENGLAND
2016-05-11 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2015-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION