INLINE INTERNATIONAL LTD - History of Changes


DateDescription
2024-04-07 update account_ref_month 1 => 12
2024-04-07 update accounts_next_due_date 2024-10-31 => 2024-09-30
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-21 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
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
2023-01-25 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 2 => 3
2020-10-30 delete address UNIT 2 LONDON ROAD GATEWAY TRADING ESTATE SWANLEY KENT BR8 8GA
2020-10-30 insert address 2, SEVENOAKS ENTERPRISE CENTRE BAT & BALL ROAD SEVENOAKS ENGLAND TN14 5LJ
2020-10-30 update registered_address
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066556230004
2020-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNIT 2 LONDON ROAD GATEWAY TRADING ESTATE SWANLEY KENT BR8 8GA
2020-08-09 insert company_previous_name PPI BUSINESS COMMUNICATIONS LTD
2020-08-09 update name PPI BUSINESS COMMUNICATIONS LTD => INLINE INTERNATIONAL LTD
2020-07-30 update statutory_documents COMPANY NAME CHANGED PPI BUSINESS COMMUNICATIONS LTD CERTIFICATE ISSUED ON 30/07/20
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-04 update statutory_documents DIRECTOR APPOINTED MR GORDON ROBERT PRATT
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
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_outstanding 3 => 2
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066556230002
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-03-15 update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 80.00
2017-11-07 update accounts_last_madeup_date 2015-07-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION SMALL
2017-08-07 update num_mort_charges 2 => 3
2017-08-07 update num_mort_outstanding 2 => 3
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066556230003
2017-06-08 update num_mort_charges 1 => 2
2017-06-08 update num_mort_outstanding 1 => 2
2017-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066556230002
2017-04-27 update account_ref_month 7 => 1
2017-04-27 update accounts_next_due_date 2017-04-30 => 2017-10-31
2017-02-23 update statutory_documents PREVEXT FROM 31/07/2016 TO 31/01/2017
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address UNIT 2 LONDON ROAD GATEWAY TRADING ESTATE SWANLEY KENT ENGLAND BR8 8GA
2015-08-11 insert address UNIT 2 LONDON ROAD GATEWAY TRADING ESTATE SWANLEY KENT BR8 8GA
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-08-11 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-07-27 update statutory_documents 24/07/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address E02A TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG
2015-03-07 insert address UNIT 2 LONDON ROAD GATEWAY TRADING ESTATE SWANLEY KENT ENGLAND BR8 8GA
2015-03-07 update registered_address
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM E02A TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG
2014-08-07 delete address E02A TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON ENGLAND SE16 4DG
2014-08-07 insert address E02A TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-08-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-07-28 update statutory_documents 24/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-09-06 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-08-20 update statutory_documents 24/07/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 6412 - Courier other than national post
2013-06-22 insert sic_code 53202 - Unlicensed carrier
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-22 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY O'CONNOR
2012-08-16 update statutory_documents 24/07/12 FULL LIST
2012-04-23 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-05 update statutory_documents DIRECTOR APPOINTED MISS KELLY MARGARET O'CONNOR
2011-08-04 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2011-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-02 update statutory_documents FIRST GAZETTE
2011-07-28 update statutory_documents 24/07/11 FULL LIST
2010-10-20 update statutory_documents COMPANY NAME CHANGED PPI SAO PAULO LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18 update statutory_documents 24/07/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY SILVESTER / 01/06/2010
2010-07-15 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2010-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 10 ELIZABETH INDUSTRIAL ESTATE LONDON SE14 5RW
2009-08-19 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION