SUJA DRIVING SCHOOL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-06-07 update account_ref_month 8 => 12
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-09-30
2023-05-27 update statutory_documents PREVEXT FROM 31/08/2022 TO 31/12/2022
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-04-07 delete address 412 STRETFORD ROAD STRETFORD ROAD MANCHESTER M15 4AE
2022-04-07 insert address SALFORD INNOVATION FORUM FREDERICK ROAD SALFORD ENGLAND M6 6FP
2022-04-07 update registered_address
2022-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM 412 STRETFORD ROAD STRETFORD ROAD MANCHESTER M15 4AE
2022-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OSMAN OMAR / 01/02/2022
2022-02-21 update statutory_documents CESSATION OF ALI OMAR AS A PSC
2022-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALI OMAR
2021-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-06-07 update account_category null => TOTAL EXEMPTION FULL
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-05-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN OMAR / 01/03/2020
2020-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI OMAR
2020-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OSMAN OMAR / 14/03/2019
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2019-06-20 update account_category NO ACCOUNTS FILED => null
2019-06-20 update accounts_last_madeup_date null => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-14 => 2020-05-31
2019-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-18 update statutory_documents DIRECTOR APPOINTED MR ALI OMAR
2019-03-18 update statutory_documents 14/08/17 STATEMENT OF CAPITAL GBP 1
2018-11-07 delete address 1A LUND STREET MANCHESTER ENGLAND M16 9EJ
2018-11-07 insert address 412 STRETFORD ROAD STRETFORD ROAD MANCHESTER M15 4AE
2018-11-07 update registered_address
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 1A LUND STREET MANCHESTER M16 9EJ ENGLAND
2017-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM DELIGHT UK CARS LTD 1 LUND STREET MANCHESTER M16 9EJ UNITED KINGDOM
2017-08-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION