EPOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-30 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-01-12 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-13 update website_status IndexPageFetchError => OK
2021-02-13 delete index_pages_linkeddomain cbwebsitedesign.co.uk
2021-02-13 delete index_pages_linkeddomain google.co.uk
2021-02-13 delete terms_pages_linkeddomain cbwebsitedesign.co.uk
2021-02-13 delete terms_pages_linkeddomain google.co.uk
2021-02-13 insert address 1a Cecil Rd, London NW9 5EL, UK
2021-02-13 insert index_pages_linkeddomain g.page
2021-02-13 insert terms_pages_linkeddomain g.page
2020-08-09 update num_mort_charges 1 => 2
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053875620002
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAITHAM SALMAN / 24/03/2020
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-14 update website_status OK => IndexPageFetchError
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-05 delete address 1a Cecil Rd, London NW9 5EL, UK
2019-10-05 delete address PO BOX 23256, Dubai, United Arab Emirates
2019-10-05 delete phone (+44) 207 034 3030
2019-10-05 insert about_pages_linkeddomain cbwebsitedesign.co.uk
2019-10-05 insert contact_pages_linkeddomain cbwebsitedesign.co.uk
2019-10-05 insert index_pages_linkeddomain cbwebsitedesign.co.uk
2019-07-26 insert address 1a Cecil Rd, London NW9 5EL, UK
2019-07-26 insert address PO BOX 23256, Dubai, United Arab Emirates
2019-07-26 insert phone (+44) 207 034 3030
2019-07-26 update primary_contact null => 1a Cecil Rd, London NW9 5EL, UK
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 delete address 13D CRAWFORD STREET LONDON LONDON W1U 6BZ
2018-03-07 insert address 1A CECIL ROAD CECIL ROAD LONDON ENGLAND NW9 5EL
2018-03-07 update registered_address
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 13D CRAWFORD STREET LONDON LONDON W1U 6BZ
2017-12-27 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADEL EL TOUKHY
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents DIRECTOR APPOINTED MR EMAD SALIB
2016-05-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-04-15 update statutory_documents 13/02/16 FULL LIST
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
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMAD SALIB
2015-05-08 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-04-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-03-23 update statutory_documents 13/02/15 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
2014-03-08 delete address 13D CRAWFORD STREET LONDON LONDON UNITED KINGDOM W1U 6BZ
2014-03-08 insert address 13D CRAWFORD STREET LONDON LONDON W1U 6BZ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-08 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-25 update statutory_documents 13/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-03-13
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
2013-02-13 update statutory_documents 13/02/13 FULL LIST
2013-02-13 update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 100
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 10/03/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 10/03/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 130 CRANBROOK ROAD ILFORD IG1 4LZ
2010-04-21 update statutory_documents 10/03/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMAD SALIB / 02/10/2009
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAITHAM SALMAN / 02/10/2009
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-29 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents NEW SECRETARY APPOINTED
2005-03-10 update statutory_documents DIRECTOR RESIGNED
2005-03-10 update statutory_documents SECRETARY RESIGNED
2005-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION