RIVERSIDE HAMMERSMITH ACCOUNTANTS - History of Changes


DateDescription
2024-03-16 insert management_pages_linkeddomain kdweb.co.uk
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-09-18 update statutory_documents CESSATION OF ALISTER BRUCE WATTERSON AS A PSC
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-08-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-08-31
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-13 delete person Edward Ho
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTER BRUCE WATTERSON
2021-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY NELSON
2021-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BRIAN DE JERSEY
2021-09-02 update statutory_documents CESSATION OF MATTHEW EDWARD GODFREY AS A PSC
2021-09-02 update statutory_documents CESSATION OF SIAN STAPLES AS A PSC
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents CESSATION OF TIMOTHY JOHN LOWE AS A PSC
2020-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN STAPLES
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-30 delete source_ip 77.104.173.151
2020-06-30 insert source_ip 35.214.97.206
2020-02-13 update statutory_documents CESSATION OF GREGORY GEORGE ROBERT AS A PSC
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-02 delete fax +44 (0)20 8741 1341
2019-08-02 insert email s...@riverfinancial.co.uk
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-31 delete source_ip 185.41.8.67
2019-05-31 insert source_ip 77.104.173.151
2018-11-07 delete company_previous_name KUMANA LTD.
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY GEORGE ROBERT
2018-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EDWARD GODFREY
2018-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN LOWE
2018-10-17 update statutory_documents CESSATION OF LEE EWART MEALING AS A PSC
2018-10-17 update statutory_documents CESSATION OF MARK WILSON LE TISSIER AS A PSC
2018-10-17 update statutory_documents CESSATION OF RYAN DANIEL DEKKER AS A PSC
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-23 delete source_ip 77.72.201.62
2018-07-23 insert source_ip 185.41.8.67
2018-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EWART MEALING
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILSON LE TISSIER
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DANIEL DEKKER
2017-08-30 update statutory_documents CESSATION OF ALMONTE DEVELOPMENTS LIMITED AS A PSC
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-08 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-08 update statutory_documents 08/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-08 update statutory_documents 08/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-22 update statutory_documents 08/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-07-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2013-08-31
2013-08-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-18 update statutory_documents 08/10/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 08/10/11 FULL LIST
2011-07-31 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 08/10/10 FULL LIST
2010-07-31 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 08/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PORNJIT DENT / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFERY MICHAEL DENT / 05/11/2009
2009-08-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents 31/10/06 TOTAL EXEMPTION SMALL
2007-11-08 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-10-21 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents DELIVERY EXT'D 3 MTH 31/10/04
2004-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2004-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-10-14 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/10/02
2003-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 229 GOLDHAWK ROAD LONDON W12 8ER
2003-03-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2003-01-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2003-01-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-11-07 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
2001-12-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-15 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-08 update statutory_documents DELIVERY EXT'D 3 MTH 31/10/00
2001-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
2000-11-15 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-08-10 update statutory_documents DELIVERY EXT'D 3 MTH 31/10/99
2000-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-08 update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-10-29 update statutory_documents COMPANY NAME CHANGED KUMANA LTD. CERTIFICATE ISSUED ON 30/10/98
1998-10-14 update statutory_documents SECRETARY RESIGNED
1998-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION