SALEX DEVELOPMENTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
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
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-07 delete address UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE ENGLAND L24 9LG
2020-02-07 insert address 4 HURRICANE DRIVE SPEKE LIVERPOOL ENGLAND L24 8RL
2020-02-07 update registered_address
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE L24 9LG ENGLAND
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-11 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BLACKBURN
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BLACKBURN
2018-07-11 update statutory_documents CESSATION OF SALLY ELIZABETH BLACKBURN AS A PSC
2018-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BLACKBURN
2018-05-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-05-10 update company_status Active => Active - Proposal to Strike off
2018-04-10 update statutory_documents FIRST GAZETTE
2017-11-08 update account_category NO ACCOUNTS FILED => null
2017-11-08 update accounts_last_madeup_date null => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-12 => 2018-10-31
2017-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-27 insert sic_code 43390 - Other building completion and finishing
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION