TOTALLY FRESH LIMITED - History of Changes


DateDescription
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-07-07 delete address UNIT 5 SUBWAY, UNIT 5 NORTH PARKWAY SEACROFT GREEN SHOPPING CENTRE LEEDS UNITED KINGDOM LS14 6PX
2023-07-07 insert address 2 SAXILBY ROAD 2 SAXILBY ROAD EAST MORTON EAST MORTON ENGLAND BD20 5WB
2023-07-07 update registered_address
2023-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2023 FROM UNIT 5 SUBWAY, UNIT 5 NORTH PARKWAY SEACROFT GREEN SHOPPING CENTRE LEEDS LS14 6PX UNITED KINGDOM
2023-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 12/11/2022
2023-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA JANE DAWES / 12/11/2022
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-29 update statutory_documents DIRECTOR APPOINTED MRS LARA JANE DAWES
2022-03-29 update statutory_documents CESSATION OF RAYMOND JOHN DAWES AS A PSC
2022-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAWES
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 9
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-12-27 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-12-07 delete address 137A OTLEY ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8LY
2018-12-07 insert address UNIT 5 SUBWAY, UNIT 5 NORTH PARKWAY SEACROFT GREEN SHOPPING CENTRE LEEDS UNITED KINGDOM LS14 6PX
2018-12-07 update registered_address
2018-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 137A OTLEY ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8LY
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 07/08/2017
2017-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 07/08/2017
2017-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN DAWES / 20/02/2017
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-05 update statutory_documents 24/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-07 update statutory_documents 24/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-06 update statutory_documents 24/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 5227 - Other retail food etc. specialised
2013-06-23 insert sic_code 56103 - Take-away food shops and mobile food stands
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 24/09/12 FULL LIST
2012-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 22/10/2012
2012-05-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 24/09/11 FULL LIST
2010-11-08 update statutory_documents CURREXT FROM 30/09/2010 TO 31/03/2011
2010-11-08 update statutory_documents 24/09/10 FULL LIST
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 24/09/2010
2010-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD UNITED KINGDOM
2010-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-10 update statutory_documents DIRECTOR APPOINTED RAYMOND JOHN DAWES
2009-10-31 update statutory_documents 24/09/09 FULL LIST
2009-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAWES / 05/08/2009
2008-09-30 update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT DAWES
2008-09-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED
2008-09-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2008-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION