KASTRONIX LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-09-07 update num_mort_outstanding 2 => 0
2021-09-07 update num_mort_satisfied 0 => 2
2021-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-21 update statutory_documents SECRETARY APPOINTED MRS KATHRYN ANN WINSTANLEY
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-07 delete sic_code 62012 - Business and domestic software development
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-02-10 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-25 update statutory_documents 08/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-15 update statutory_documents 08/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 6 STONEACRES GRIMBALD CRAG CLOSE ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE UNITED KINGDOM HG5 8PJ
2014-02-07 insert address UNIT 6 STONEACRES GRIMBALD CRAG CLOSE ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8PJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-07 update statutory_documents 08/12/13 FULL LIST
2014-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN WINSTANLEY
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-17 update statutory_documents 08/12/12 FULL LIST
2012-08-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 08/12/11 FULL LIST
2011-07-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 08/12/10 FULL LIST
2010-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 14 CROWN HOUSE HORNBEAM SQUARE NORTH HARROGATE NORTH YORKSHIRE HG2 8PB
2010-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTANLEY / 15/11/2010
2010-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN WINSTANLEY / 15/11/2010
2010-05-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 08/12/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WINSTANLEY / 09/12/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WINSTANLEY / 13/10/2009
2009-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN WINSTANLEY / 13/10/2009
2009-08-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-04 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-27 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/06 FROM: HYDE HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1DX
2006-03-30 update statutory_documents NC INC ALREADY ADJUSTED 01/02/06
2006-02-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX
2005-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION