ALFRESCO CONCEPTS (UK) LIMITED - 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
2023-04-07 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
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRESCO CONCEPTS HOLDINGS LIMITED
2021-03-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-13 update statutory_documents ADOPT ARTICLES 01/03/2021
2021-03-12 update statutory_documents CESSATION OF DAVID ADAM EZRINE AS A PSC
2021-03-12 update statutory_documents CESSATION OF ELEANOR ANN EZRINE AS A PSC
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH 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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANN EZRINE / 05/02/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072057250001
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-07 update statutory_documents 29/03/16 FULL LIST
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAM EZRINE / 08/07/2015
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANN EZRINE / 08/07/2015
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 48 KING STREET KING'S LYNN NORFOLK PE30 1HE
2015-05-07 insert address 25 ST THOMAS STREET WINCHESTER UNITED KINGDOM SO23 9HJ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 48 KING STREET KING'S LYNN NORFOLK PE30 1HE
2015-04-21 update statutory_documents 29/03/15 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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 48 KING STREET KING'S LYNN NORFOLK UNITED KINGDOM PE30 1HE
2014-05-07 insert address 48 KING STREET KING'S LYNN NORFOLK PE30 1HE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-29 update statutory_documents 29/03/14 FULL LIST
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAM EZRINE / 29/04/2014
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
2013-06-26 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-26 update returns_next_due_date 2013-04-26 => 2014-04-26
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
2013-05-07 update statutory_documents 29/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 29/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 29/03/11 FULL LIST
2010-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION