REMYS - History of Changes


DateDescription
2024-05-17 update statutory_documents DIRECTOR APPOINTED MRS ANJANA SHAH
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-26 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARVINDKUMAR SHAH
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-04-07 delete address UNIT 6 ZK PARK, 23 COMMERCE WAY CROYDON SURREY CR0 4ZS
2023-04-07 insert address UNIT 10 ZK PARK COMMERCE WAY CROYDON ENGLAND CR0 4ZS
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2022 FROM UNIT 6 ZK PARK, 23 COMMERCE WAY CROYDON SURREY CR0 4ZS
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-08-20 update statutory_documents DIRECTOR APPOINTED MISS DIVA KARUNA SHAH
2020-08-20 update statutory_documents DIRECTOR APPOINTED MRS REENA LALVANI
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 delete source_ip 160.153.129.39
2020-05-29 insert source_ip 192.124.249.164
2020-05-07 update num_mort_charges 7 => 8
2020-05-07 update num_mort_outstanding 3 => 4
2020-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017828560008
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-08-19 delete source_ip 192.124.249.164
2019-08-19 insert contact_pages_linkeddomain formcraft-wp.com
2019-08-19 insert source_ip 160.153.129.39
2019-06-21 update statutory_documents DIRECTOR APPOINTED MISS SHEENA SHAH
2019-06-21 update statutory_documents DIRECTOR APPOINTED MR RAVI SURESH SHAH
2019-06-21 update statutory_documents DIRECTOR APPOINTED MR SHIV AMAR SAILESH SHAH
2019-06-21 update statutory_documents DIRECTOR APPOINTED MS REMY SHAH
2019-06-21 update statutory_documents DIRECTOR APPOINTED MS SHAILA PATEL
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-22 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-06-07 update num_mort_outstanding 6 => 3
2018-06-07 update num_mort_satisfied 1 => 4
2018-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-09 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-26 delete source_ip 31.25.184.20
2017-09-26 insert source_ip 192.124.249.164
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-21 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-08 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-10-23 update statutory_documents 20/09/15 FULL LIST
2015-09-18 delete source_ip 216.21.224.199
2015-09-18 insert source_ip 31.25.184.20
2015-09-08 update num_mort_charges 6 => 7
2015-09-08 update num_mort_outstanding 5 => 6
2015-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017828560007
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-29 update statutory_documents 20/09/14 FULL LIST
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete sic_code 46420 - Wholesale of clothing and footwear
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-11-07 update statutory_documents SECT 519
2013-10-28 update statutory_documents AUDITOR'S RESIGNATION
2013-10-22 update statutory_documents 20/09/13 FULL LIST
2013-06-27 update website_status OK => DomainNotFound
2013-06-23 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-11-21 update statutory_documents 20/09/12 FULL LIST
2012-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2011-10-19 update statutory_documents 20/09/11 FULL LIST
2011-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2010-11-30 update statutory_documents 20/09/10 FULL LIST
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARVINDKUMAR DEVJI SHAH / 01/11/2009
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANSUKHLAL DEVJI SHAH / 01/11/2009
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAILESH DEVJI SHAH / 01/11/2009
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESH DEVJI SHAH / 01/11/2009
2010-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARVINDKUMAR DEVJI SHAH / 01/11/2009
2010-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-10-16 update statutory_documents 20/09/09 FULL LIST
2009-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2008-10-16 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 6 ZK PARK, 23 COMMERCE WAY CROYDON SURREY CR0 4ZS
2007-10-25 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/06 FROM: UNIT 6 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS
2006-10-09 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-13 update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-10-17 update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/02 FROM: Z K HOUSE 5 CHURCH ROAD CROYDON SURREY CR0 1SG
2002-10-25 update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2000-10-17 update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/00 FROM: REMY HOUSE 71/73 CHURCH STREET CROYDON SURREY CRO 1RH
2000-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-01-21 update statutory_documents RETURN MADE UP TO 20/09/99; CHANGE OF MEMBERS
1999-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-17 update statutory_documents RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1997-11-17 update statutory_documents RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-07-23 update statutory_documents S252 DISP LAYING ACC 11/07/97
1997-07-23 update statutory_documents S366A DISP HOLDING AGM 11/07/97
1997-07-23 update statutory_documents S386 DISP APP AUDS 11/07/97
1996-12-04 update statutory_documents RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1995-11-23 update statutory_documents RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS
1994-11-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-23 update statutory_documents RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
1994-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1993-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-30 update statutory_documents RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1993-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93
1993-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1992-11-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-25 update statutory_documents RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS
1992-01-13 update statutory_documents RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS
1992-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1991-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-12 update statutory_documents RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS
1991-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-01-11 update statutory_documents RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS
1990-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1989-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-12-13 update statutory_documents RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS
1988-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-07-07 update statutory_documents DIV
1988-07-07 update statutory_documents NC INC ALREADY ADJUSTED
1988-07-07 update statutory_documents DIV OF SHARES 15/04/88
1987-10-14 update statutory_documents RETURN MADE UP TO 21/08/87; NO CHANGE OF MEMBERS
1987-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-21 update statutory_documents RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS
1986-11-21 update statutory_documents RETURN MADE UP TO 26/07/85; FULL LIST OF MEMBERS
1986-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85
1986-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1984-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION