STONEYARD LTD - History of Changes


DateDescription
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-11 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-09-20 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-11 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-06 update statutory_documents 02/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-16 update statutory_documents 02/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 4 & 5 BUSH INDUSTRIAL ESTATE, STANDARD ROAD PARK ROYAL LONDON UNITED KINGDOM NW10 6DF
2014-02-07 insert address UNIT 4 & 5 BUSH INDUSTRIAL ESTATE, STANDARD ROAD PARK ROYAL LONDON NW10 6DF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-03 update statutory_documents 02/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address UNIT 5 BUSH INDUSTRIAL ESTATE STANDARD ROAD PARK ROYAL LONDON NW10 6DF
2013-06-24 insert address UNIT 4 & 5 BUSH INDUSTRIAL ESTATE, STANDARD ROAD PARK ROYAL LONDON UNITED KINGDOM NW10 6DF
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 5 BUSH INDUSTRIAL ESTATE STANDARD ROAD PARK ROYAL LONDON NW10 6DF
2013-01-08 update statutory_documents 02/01/13 FULL LIST
2012-09-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-05 update statutory_documents 02/01/12 FULL LIST
2011-08-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 02/01/11 FULL LIST
2010-09-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 02/01/10 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZULFIKAR KASAM MOMIN / 25/11/2009
2009-12-15 update statutory_documents SECRETARY APPOINTED IMTIYAZ RAHIM PRASLA
2009-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYABHARATH GUDA
2009-06-30 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents SECRETARY APPOINTED MR. JAYABHARATH REDDY GUDA
2008-12-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY AFAQ AKHTAR
2008-12-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-11 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-09-04 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents SECRETARY APPOINTED AFAQ AKHTAR
2008-08-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2007-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-02 update statutory_documents DIRECTOR RESIGNED
2007-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION