ADAM GROOMING ATELIER LTD - History of Changes


DateDescription
2025-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2025-03-04 update statutory_documents FIRST GAZETTE
2024-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, NO UPDATES
2024-04-16 update statutory_documents 30/12/22 TOTAL EXEMPTION FULL
2024-03-19 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-12 update statutory_documents FIRST GAZETTE
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-09-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2023-08-01 update statutory_documents 30/12/21 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2023-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-30
2022-06-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2022-05-03 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-10-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-14 update statutory_documents ADOPT ARTICLES 29/11/2019
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-30 update statutory_documents 29/02/20 STATEMENT OF CAPITAL GBP 17.95981
2020-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2019-12-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-29 update statutory_documents SUB-DIVISION 13/09/19
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-07-24 update statutory_documents DIRECTOR APPOINTED MR ESAT KOLEGE
2019-07-07 update account_ref_day 30 => 31
2019-07-07 update account_ref_month 9 => 12
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-09-30
2019-06-29 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/12/2018
2019-03-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17
2018-10-07 delete address 21B ALDERBROOK ROAD LONDON ENGLAND SW12 8AF
2018-10-07 insert address 8 GEES COURT LONDON ENGLAND W1U 1JQ
2018-10-07 update registered_address
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2018 FROM 21B ALDERBROOK ROAD LONDON SW12 8AF ENGLAND
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESAT KOLEGE
2017-10-26 update statutory_documents CESSATION OF ESAT KOLEGE AS A PSC
2017-10-26 update statutory_documents CESSATION OF SALIH ERCUMENT YORUK AS A PSC
2017-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SALIH ERCUMENT YORUK / 06/04/2016
2017-10-03 update statutory_documents 18/09/17 STATEMENT OF CAPITAL GBP 15
2017-10-02 update statutory_documents ADOPT ARTICLES 22/08/2017
2017-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERCUMENT YORUK / 25/09/2017
2017-08-07 delete address 8B WESTBOURNE TERRACE ROAD LONDON ENGLAND W2 6NG
2017-08-07 insert address 21B ALDERBROOK ROAD LONDON ENGLAND SW12 8AF
2017-08-07 update registered_address
2017-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 8B WESTBOURNE TERRACE ROAD LONDON W2 6NG ENGLAND
2017-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date null => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-29 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-19 insert sic_code 96020 - Hairdressing and other beauty treatment
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-27 update statutory_documents 19/07/16 STATEMENT OF CAPITAL GBP 10.00
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098006010001
2016-01-28 update statutory_documents ADOPT ARTICLES 13/01/2016
2015-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION