ASSISTED LIVES LTD - 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
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, 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
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSISTED LIVES HOLDINGS LTD
2022-06-20 update statutory_documents CESSATION OF TARIQ AHMED AS A PSC
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, 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
2021-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-11-10 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-09 update statutory_documents FIRST GAZETTE
2021-11-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2020-11-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ AHMED
2020-11-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, 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
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, 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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 37 GREEN MEADOW WILSDEN BRADFORD WEST YORKSHIRE BD15 0JT
2016-12-19 insert address 114-116 MANNINGHAM LANE BRADFORD ENGLAND BD8 7JF
2016-12-19 update registered_address
2016-10-19 update statutory_documents DIRECTOR APPOINTED MR TARIQ AHMED
2016-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJESH MISTRY
2016-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2016 FROM 37 GREEN MEADOW WILSDEN BRADFORD WEST YORKSHIRE BD15 0JT
2016-07-07 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-07-07 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-28 update statutory_documents FIRST GAZETTE
2016-06-27 update statutory_documents 30/03/16 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-07-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-06-16 update statutory_documents 30/03/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
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
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 37 GREEN MEADOW WILSDEN BRADFORD WEST YORKSHIRE ENGLAND BD15 0JT
2014-07-07 insert address 37 GREEN MEADOW WILSDEN BRADFORD WEST YORKSHIRE BD15 0JT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-07-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-06-18 update statutory_documents 30/03/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2013-12-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address 96A HEATON ROAD BRADFORD WEST YORKSHIRE UNITED KINGDOM BD9 4RJ
2013-07-01 delete sic_code 99999 - Dormant Company
2013-07-01 insert address 37 GREEN MEADOW WILSDEN BRADFORD WEST YORKSHIRE ENGLAND BD15 0JT
2013-07-01 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-07-01 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-30 => 2013-12-31
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date null => 2012-03-30
2013-06-21 update returns_next_due_date 2012-04-27 => 2013-04-27
2013-06-14 update statutory_documents 30/03/13 FULL LIST
2013-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 96A HEATON ROAD BRADFORD WEST YORKSHIRE BD9 4RJ UNITED KINGDOM
2013-01-16 update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 4
2012-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-17 update statutory_documents 30/03/12 FULL LIST
2011-05-03 update statutory_documents DIRECTOR APPOINTED MR RAJESH MISTRY
2011-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AHMED
2011-04-07 update statutory_documents DIRECTOR APPOINTED MR MAHMOOD HUSSAIN AHMED
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS