K. M. DASTUR LIMITED - History of Changes


DateDescription
2024-04-07 update account_category FULL => MEDIUM
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
2023-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAHNAZ ERIC DASTUR / 25/10/2023
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHAN ERIC DASTUR / 16/10/2023
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-07-07 update account_category SMALL => FULL
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-05-19 delete address 10 Aldersgate Street, London EC1A 4HJ, United Kingdom
2023-05-19 insert address 3rd Floor, 20 King Street, London EC2V 8EG, United Kingdom
2023-05-19 update primary_contact 10 Aldersgate Street, London EC1A 4HJ, United Kingdom => 3rd Floor, 20 King Street, London EC2V 8EG, United Kingdom
2023-04-07 delete address 3RD FLOOR, 20 KING STREET LONDON EC2V 8EG
2023-04-07 insert address 3RD FLOOR, 20 KING STREET LONDON ENGLAND EC2V 8EG
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update registered_address
2023-03-14 update statutory_documents RESTRICTIONS ON AUTHORISED SHARE CAPITAL ARE HEREBY REVOKED AND DELETED 01/03/2023
2023-03-08 update statutory_documents 01/03/23 STATEMENT OF CAPITAL GBP 1004000
2023-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM 3RD FLOOR, 20 KING STREET LONDON EC2V 8EG
2023-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KEKI DASTUR / 17/02/2023
2023-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CHAPMAN / 17/02/2023
2023-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CHAPMAN / 17/02/2023
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-05-31 update statutory_documents DIRECTOR APPOINTED MR XAVIER ROBERT ROLET
2022-04-07 update account_ref_day 28 => 31
2022-04-07 update accounts_next_due_date 2022-12-28 => 2022-12-31
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-28 => 2022-12-28
2022-03-02 update statutory_documents CURREXT FROM 28/03/2022 TO 31/03/2022
2022-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-01-07 delete address 10 ALDERSGATE STREET LONDON EC1A 4HJ
2022-01-07 insert address 3RD FLOOR, 20 KING STREET LONDON EC2V 8EG
2022-01-07 update registered_address
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 10 ALDERSGATE STREET LONDON EC1A 4HJ
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-08-07 update account_category FULL => SMALL
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-08-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-25 update statutory_documents FIRST GAZETTE
2021-04-28 delete about_pages_linkeddomain kmdastur.com
2021-04-28 delete address Dubai World Trade Centre, Level 7 P O Box 9762, Dubai, United Arab Emirates
2021-04-28 delete address IBM Building II No.46/4, Nawam Mawatha, Colombo 02, Sri Lankan
2021-04-28 delete address Office 1, Korpus 2, Dom 3 Ulilisa Krutitsky Val Moscow 109044, Russia
2021-04-28 delete alias K. M. Dastur & Company (Insurance Brokers) LLC
2021-04-28 delete alias K.M. Dastur Holdings Limited
2021-04-28 delete index_pages_linkeddomain kmdastur.com
2021-04-28 delete person Arun Kumar Jha
2021-04-28 delete phone +7 495 775 25 71
2021-04-28 delete phone +91 (0) 22 22040085
2021-04-28 delete phone +91 (0) 22 66179800
2021-04-28 delete phone +971 4 309 7069
2021-04-28 delete terms_pages_linkeddomain kmdastur.com
2021-04-28 insert email sr..@kmdastur.com
2021-04-28 insert phone +91 (22) 6617 9800
2020-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRT 1948 PAUL GRAHAM CHAPMAN / 16/10/2020
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-05-12 delete personal_emails si..@kmdastur.co.uk
2020-05-12 delete email si..@kmdastur.co.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-28 => 2020-12-28
2019-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-20 insert address 10 Aldersgate Street, London EC1A 4HJ, United Kingdom
2019-04-20 delete general_emails en..@kmdastur.co.uk
2019-04-20 insert general_emails en..@kmdastur.co.uk
2019-04-20 insert personal_emails si..@kmdastur.co.uk
2019-04-20 delete alias K.M.Dastur and Company Limited
2019-04-20 delete email en..@kmdastur.co.uk
2019-04-20 insert alias K. M. Dastur & Company limited
2019-04-20 insert alias K. M. Dastur Limited
2019-04-20 insert email en..@kmdastur.co.uk
2019-04-20 insert email si..@kmdastur.co.uk
2019-04-20 insert email za..@kmdastur.co.uk
2019-04-20 insert index_pages_linkeddomain kmdastur.com
2019-04-20 insert index_pages_linkeddomain petaldesign.co.uk
2019-04-20 insert registration_number 3852840
2019-04-20 update name K.M.Dastur and Company Limited => K. M. Dastur Limited
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN REEN
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-28 => 2019-12-28
2018-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-18 update statutory_documents DIRECTOR APPOINTED MRT 1948 PAUL GRAHAM CHAPMAN
2018-06-01 update statutory_documents DIRECTOR APPOINTED MR ZAHAN ERIC DASTUR
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-28 => 2018-12-28
2017-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-08-08 delete address 105, Time Square, Near Bodyline Cross Road, C.G.Road, Ahmedabad - 380009. Gujarat. India
2017-08-08 delete phone (0) 22 25916553
2017-08-08 delete phone +27 (0) 11 326 3682
2017-08-08 delete phone +27 (0) 82 926 5864
2017-08-08 insert address 21-Harmony Building, 208, 2nd floor Lane No. 4-B
2017-08-08 insert address Bhandarkar Road. Pune- 411004. India
2017-08-08 insert phone (0) 20 30285500
2017-08-08 insert phone +27 (0)79 6912 104
2017-04-03 delete alias K.M. Dastur Insurance & Reinsurance Brokerage Ltd.
2017-04-03 delete index_pages_linkeddomain exegesisinfotech.com
2017-04-03 delete index_pages_linkeddomain switchon.in
2017-04-03 delete phone +91.22.22855855
2017-04-03 insert index_pages_linkeddomain qjcindia.com
2017-04-03 insert phone +91 22-66179800
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-28 => 2017-12-28
2016-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-26 delete address 204, Diamond Trade Centre, Dr. R.S.Bhandari Marg, Indore- 452008. Madhya Pradesh. India
2016-07-26 delete address 2A Shakespeare Sarani, 2nd floor, Kolkata-700071. India
2016-07-26 delete address 305,307, DLF Galleria Tower, DLF City Phase- IV (NCR), Gurgaon, Haryana - 122 002. India
2016-07-26 delete address Neptune Uptown Building, 605 & 606, 6th Floor, Netaji Subhash Road, Mulund (W), Mumbai- 400080. India
2016-07-26 delete address Sector-8C, Madhya Marg, Chandigarh - 160 008. India
2016-07-26 delete fax +44 (0) 20 7002 0940
2016-07-26 delete fax +91 (0) 11 46710009
2016-07-26 delete fax +91 (0) 124 4308866
2016-07-26 delete fax +91 (0) 265 2324592
2016-07-26 delete fax +91 (0) 484 2408215
2016-07-26 delete fax +91 (0) 79 30919071
2016-07-26 delete phone +91 (0) 11 41669290/91
2016-07-26 delete phone +91 (0) 22 22855855
2016-07-26 delete phone +91 (0) 265 2324592
2016-07-26 delete phone +91 9815913373
2016-07-26 insert address 105, Time Square, Near Bodyline Cross Road, C.G.Road, Ahmedabad - 380009. Gujarat. India
2016-07-26 insert address 2A Shakespeare Sarani, West Bengal, Kolkata-700071. India
2016-07-26 insert address 305,307, 3rd Floor, DLF Galleria Tower, DLF City Phase- IV (NCR), Gurgaon, Haryana - 122 002. India
2016-07-26 insert address 310, "Gokulesh Complex", Above Sasumaa Restaurant, R C Dutt Road, Alkapuri, Vadodara - 390005. Gujarat
2016-07-26 insert address 37/A, SBC Tower(8th floor), Dilkusha, Dhaka-1000, Bangladesh
2016-07-26 insert address 39th Floor Suite 3901, JL. Jend. Sudirman No.28, Jakarta 10210, Indonesia
2016-07-26 insert address G-C, Saniya Apartment, Ashoka Road, Kairali Street, Behind Mathrubhumi, Kaloor, Kochi - 682017, Kerala, India
2016-07-26 insert address SCO 186-187, 2nd Floor, Cabin Number 205, Sector-8C, Madhya Marg, Chandigarh - 160008. India
2016-07-26 insert address Varyap Meridian Sitesi No: 2, A Blok, Grand Tower, Kat: 13, D: 125, Atasehir, Istanbul, Turkey
2016-07-26 insert fax (0) 172 4646623
2016-07-26 insert fax (0) 40 23556628
2016-07-26 insert fax (0) 79 40059418
2016-07-26 insert fax (0) 80 49217040
2016-07-26 insert fax +44 (0) 20 7002 0949
2016-07-26 insert fax +7 495 7752572
2016-07-26 insert phone (0) 11 46710000
2016-07-26 insert phone (0) 172 4646625
2016-07-26 insert phone (0) 22 25916553
2016-07-26 insert phone (0) 265 6598974
2016-07-26 insert phone (0) 33 22892324
2016-07-26 insert phone (0) 40 23556629
2016-07-26 insert phone (0) 484 4046810
2016-07-26 insert phone (0) 731 4050107
2016-07-26 insert phone (0) 80 49217038/39/40/41
2016-07-26 insert phone +88029564536/70
2016-07-26 insert phone +91 (0) 22 66179800
2016-07-26 insert phone 0095-1701593
2016-07-26 insert phone 0095-9422515100
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-28 => 2016-12-28
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05 update statutory_documents 29/09/15 FULL LIST
2015-06-03 insert about_pages_linkeddomain dotnetblogengine.net
2015-06-03 insert about_pages_linkeddomain seyfolahi.net
2015-06-03 insert contact_pages_linkeddomain dotnetblogengine.net
2015-06-03 insert contact_pages_linkeddomain seyfolahi.net
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-28 => 2015-12-28
2014-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-09 delete address 511, Brigade Towers 135, Brigade Road Bangalore - 560025 India
2014-11-09 delete address MANGAL KALASH, 2nd Floor, 2A, Shakespeare Sarani
2014-11-09 delete address Plot No.1, 2nd Floor RA Residency Somajiguda Hyderabad - 500 082. India
2014-11-09 delete fax +91 (0) 40 23408888
2014-11-09 delete fax +91 (0) 44 24990287
2014-11-09 delete fax +91 (0) 80 41117040
2014-11-09 delete phone +91 (0) 40 23418878
2014-11-09 delete phone +91 (0) 44 24990279
2014-11-09 delete phone +91 (0) 731 4050107
2014-11-09 delete phone +91 (0) 80 41117041
2014-11-09 delete phone 0891 2733095
2014-11-09 delete phone 98481 62248
2014-11-09 insert address 2A Shakespeare Sarani, 2nd floor, Kolkata-700071. India
2014-11-09 insert address 2nd floor, Gaumet Square, Banjara Hill, Road No.12, Hyderabad - 500034. India
2014-11-09 insert address 510, 5th floor, Brigade Towers, 135, Brigade Road, Bangalore - 560 025. India
2014-11-09 insert address Neptune Uptown Building, 605 & 606, 6th Floor, Netaji Subhash Road, Mulund (W), Mumbai- 400080. India
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-09 update statutory_documents 29/09/14 FULL LIST
2014-09-02 delete address Ihlamur Sokak My Prestige Building No. 19, 20 & 21 Atasehir/Istanbul/Turkey
2014-09-02 delete phone +90 216 688 82 72/ 73/74/75
2014-09-02 insert address Grand Tower, Kat: 13, D: 125 Atasehir, Istanbul
2014-09-02 insert phone + 90 (216) 688 82 75
2014-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANI DASTUR
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-28 => 2014-12-28
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14 update statutory_documents 29/09/13 FULL LIST
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 delete sic_code 6601 - Life insurance/reinsurance
2013-06-23 insert sic_code 65120 - Non-life insurance
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-28 => 2013-12-28
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2012-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01 update statutory_documents 29/09/12 FULL LIST
2011-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16 update statutory_documents SECRETARY APPOINTED MISS SHAHNAZ ERIC DASTUR
2011-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC DASTUR
2011-11-08 update statutory_documents 29/09/11 FULL LIST
2010-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17 update statutory_documents DIRECTOR APPOINTED MISS SHAHNAZ ERIC DASTUR
2010-10-06 update statutory_documents 29/09/10 FULL LIST
2009-10-21 update statutory_documents 29/09/09 FULL LIST
2009-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2009 FROM C/O METSON CROSS 5TH FLOOR QUALITY HOUSE QUALITY COURT CHANCERY LANE LONDON WC2A 1HP
2009-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21 update statutory_documents DIRECTOR APPOINTED COLIN ALFRED THOMAS REEN
2008-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 FENCHURCH AVENUE LONDON EC3M 5BN
2007-02-14 update statutory_documents NC INC ALREADY ADJUSTED 02/01/07
2007-02-14 update statutory_documents £ NC 1000/5000 02/01/0
2007-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-11 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07 update statutory_documents NEW SECRETARY APPOINTED
2004-07-07 update statutory_documents SECRETARY RESIGNED
2003-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-06 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07 update statutory_documents NEW SECRETARY APPOINTED
2001-09-07 update statutory_documents SECRETARY RESIGNED
2000-12-18 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-07-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/03/01
1999-10-05 update statutory_documents SECRETARY RESIGNED
1999-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION