JIVA SOLICITORS - 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
2023-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
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
2022-12-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 update robots_txt_status www.jivasolicitors.co.uk: 404 => 200
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, 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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 127 BRADSHAWGATE BOLTON BL2 1BJ
2021-12-07 insert address CAROLINE HOUSE 125 BRADSHAWGATE BOLTON ENGLAND BL2 1BJ
2021-12-07 update registered_address
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM 127 BRADSHAWGATE BOLTON BL2 1BJ
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, 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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-04-03 delete source_ip 217.160.223.164
2019-04-03 insert source_ip 217.160.0.44
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO 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
2017-08-09 delete address Chancery Place, Brown Street, Manchester, M2 2JT
2017-08-09 insert address 127 Bradshawgate, Bolton, BL2 1BJ
2017-08-09 insert address 18-22 Mosley Street, Manchester, M2 3AG
2017-08-09 insert phone 0343 212 0838
2017-08-09 update primary_contact Chancery Place, Brown Street, Manchester, M2 2JT => 127 Bradshawgate, Bolton, BL2 1BJ
2017-08-07 delete address CHANCERY PLACE 10TH FLOOR BROWN STREET MANCHESTER ENGLAND M2 2JT
2017-08-07 insert address 127 BRADSHAWGATE BOLTON BL2 1BJ
2017-08-07 update registered_address
2017-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 127 BRADSHAWGATE BOLTON BL2 1BJ ENGLAND
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM CHANCERY PLACE 10TH FLOOR BROWN STREET MANCHESTER M2 2JT ENGLAND
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-10 delete source_ip 82.165.48.53
2016-06-10 insert source_ip 217.160.223.164
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-30 update statutory_documents 09/03/16 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
2015-10-06 delete address Cameo House, 13-17 Bear Street, London, WC2H 7AS
2015-10-06 delete fax 020 7766 5297
2015-10-06 insert address Chancery Place, Brown Street, Manchester, M2 2JT
2015-10-06 update primary_contact Cameo House, 13-17 Bear Street, London, WC2H 7AS => Chancery Place, Brown Street, Manchester, M2 2JT
2015-09-07 delete address CAMEO HOUSE 13-17 BEAR STREET LONDON WC2H 7AS
2015-09-07 insert address CHANCERY PLACE 10TH FLOOR BROWN STREET MANCHESTER ENGLAND M2 2JT
2015-09-07 update registered_address
2015-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2015 FROM CAMEO HOUSE 13-17 BEAR STREET LONDON WC2H 7AS
2015-06-07 update returns_last_madeup_date 2015-03-09 => 2015-03-30
2015-05-14 update statutory_documents DIRECTOR APPOINTED MR SUHAIL AYYUB PATEL
2015-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUHAIL PATEL
2015-05-08 update statutory_documents DIRECTOR APPOINTED MR SUHAIL AYYUB PATEL
2015-05-08 update statutory_documents 30/03/15 FULL LIST
2015-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED JIVA
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-11 update statutory_documents 09/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-03-31
2014-05-07 update accounts_next_due_date 2013-12-09 => 2014-12-31
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-04-14 update statutory_documents 09/03/14 FULL LIST
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHING HOCK CHUA / 11/03/2013
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED HASSAN JIVA / 11/03/2013
2013-07-01 insert sic_code 69102 - Solicitors
2013-07-01 update returns_last_madeup_date null => 2013-03-09
2013-07-01 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-23 delete address 16-17 LITTLE PORTLAND STREET LONDON ENGLAND W1W8HH
2013-06-23 insert address CAMEO HOUSE 13-17 BEAR STREET LONDON WC2H 7AS
2013-06-23 update registered_address
2013-06-21 update website_status DNSError => OK
2013-06-01 update statutory_documents 09/03/13 FULL LIST
2013-05-19 update website_status OK => DNSError
2012-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM CAMED HOUSE 13-17 BEAR STREET LONDON WC2H 7AS
2012-10-25 delete address 16-17 little Portland Street London W1W 8HH
2012-10-25 delete address 16/17 Little Portland Street London W1W 8HH
2012-10-25 delete email in..@jivasolicitors.co.uk
2012-10-25 insert address Cameo House, 13-17 Bear Street, London, WC2H 7AS
2012-10-25 insert email jc@jivasolicitors.co.uk
2012-10-25 insert phone 020 7766 5297
2012-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 16-17 LITTLE PORTLAND STREET LONDON W1W8HH ENGLAND
2012-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION