JULMAX LTD - History of Changes


DateDescription
2021-06-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-06-01 update statutory_documents FIRST GAZETTE
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-03-30 => 2020-12-30
2020-01-07 delete address 37 BANGOR GROVE BRISTOL ENGLAND BS4 4BZ
2020-01-07 insert address 56 ROSEMARY WAY HORNDEAN WATERLOOVILLE ENGLAND PO8 9DQ
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-30
2020-01-07 update registered_address
2020-01-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-30 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 37 BANGOR GROVE BRISTOL BS4 4BZ ENGLAND
2019-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK KLECZEK / 18/12/2019
2019-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIK KLECZEK / 18/12/2019
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-07-07 delete address 35A BANGOR GROVE BRISTOL UNITED KINGDOM BS4 4BZ
2019-07-07 insert address 37 BANGOR GROVE BRISTOL ENGLAND BS4 4BZ
2019-07-07 update registered_address
2019-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 35A BANGOR GROVE BRISTOL BS4 4BZ UNITED KINGDOM
2019-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK KLECZEK / 28/06/2019
2019-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIK KLECZEK / 28/06/2019
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
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2018-11-07 insert sic_code 49410 - Freight transport by road
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 4 => 3
2016-08-07 update accounts_next_due_date 2017-01-13 => 2016-12-31
2016-07-25 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-06-08 insert sic_code 45200 - Maintenance and repair of motor vehicles
2016-06-08 update returns_last_madeup_date null => 2016-04-13
2016-06-08 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-02 update statutory_documents 13/04/16 FULL LIST
2015-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION