INDUSTRIA RESOURCES U.K. LIMITED - History of Changes


DateDescription
2024-04-07 delete address 15 QUAY LEVEL ST PETERS BASIN ST PETERS WHARF NEWCASTLE UNITED KINGDOM NE6 1TZ
2024-04-07 insert address C/O THE ADVISORY GROUP 2 OLD BREWERY HOUSE CHESTER LE STREET COUNTY DURHAM UNITED KINGDOM DH3 3EZ
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-05-31 => 2024-04-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-05-31
2023-07-31 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-07 update accounts_next_due_date 2022-05-31 => 2023-04-30
2022-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-05-31
2022-07-31 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 0 => 1
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106832130002
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106832130001
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106832130001
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-10-30 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-08-25 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 9 => 7
2019-11-07 update accounts_last_madeup_date 2018-09-30 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-06-30 => 2021-04-30
2019-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-10-11 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/07/2019
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-01-07 update accounts_last_madeup_date null => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 3 => 9
2017-11-07 update accounts_next_due_date 2018-12-21 => 2018-06-30
2017-10-31 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/09/2017
2017-09-12 update statutory_documents DIRECTOR APPOINTED MR THOMAS IGLA
2017-09-12 update statutory_documents DIRECTOR APPOINTED MR UDO EISENMENGER
2017-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION