ABBEY JET LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BUNTING / 21/06/2023
2023-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BUNTING / 05/04/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-22 update statutory_documents 03/04/2023
2023-04-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-04-13 update statutory_documents DIRECTOR APPOINTED MRS PRAKAI SRINADOUNG
2023-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKAI SRINADOUNG
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BUNTING / 04/04/2023
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-07 update num_mort_charges 0 => 1
2022-07-07 update num_mort_outstanding 0 => 1
2022-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102605690001
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-07 delete address OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE UNITED KINGDOM CH49 0AB
2018-11-07 insert address ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE ENGLAND YO12 4DX
2018-11-07 update registered_address
2018-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB UNITED KINGDOM
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2017-12-07 update account_category NO ACCOUNTS FILED => null
2017-12-07 update accounts_last_madeup_date null => 2017-07-31
2017-12-07 update accounts_next_due_date 2018-04-04 => 2019-04-30
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2016-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 4 ROSEDALE CLOSE WHITBY NORTH YORKSHIRE YO21 1JT UNITED KINGDOM
2016-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION