NEW TRIMMINGS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-07 delete address 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD
2021-06-07 insert address 47 BERWICK STREET LONDON ENGLAND W1F 8SQ
2021-06-07 update registered_address
2021-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-10-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, 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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, 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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 3 => 4
2016-05-13 update num_mort_outstanding 3 => 4
2016-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056360150004
2016-02-11 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-02-11 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-01-05 update statutory_documents 25/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-02-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-01-05 update statutory_documents 25/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 10 WINSLEY STREET LONDON W1W 8HQ
2014-06-07 insert address 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-06-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2014-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 10 WINSLEY STREET LONDON W1W 8HQ
2014-05-13 update statutory_documents 25/11/13 FULL LIST
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-01 update statutory_documents FIRST GAZETTE
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-14 update statutory_documents 25/11/12 FULL LIST
2012-10-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 25/11/11 FULL LIST
2011-10-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 25/11/10 FULL LIST
2010-09-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 25/11/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHENGBIAO FAN / 01/10/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YUEXIAN HUO / 01/10/2009
2009-11-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-12 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-21 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-14 update statutory_documents SECRETARY RESIGNED
2005-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-08 update statutory_documents NEW SECRETARY APPOINTED
2005-12-08 update statutory_documents DIRECTOR RESIGNED
2005-12-08 update statutory_documents SECRETARY RESIGNED
2005-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION