THE EAST INDIA COMPANY COLLECTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-22
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-04-07 delete address 7-8 CONDUIT STREET LONDON W1S 2XF
2023-04-07 insert address 97 NEW BOND STREET GROUND FLOOR LONDON ENGLAND W1S 1SL
2023-04-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-04-07 update registered_address
2023-02-14 update statutory_documents 29/06/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM 7-8 CONDUIT STREET LONDON W1S 2XF
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-29 update statutory_documents 29/06/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-29
2021-10-07 update accounts_next_due_date 2021-09-28 => 2022-03-29
2021-09-28 update statutory_documents 29/06/20 TOTAL EXEMPTION FULL
2021-07-07 insert company_previous_name THE EAST INDIA COMPANY BULLION LTD
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-28
2021-07-07 update name THE EAST INDIA COMPANY BULLION LTD => THE EAST INDIA COMPANY COLLECTIONS LIMITED
2021-06-28 update statutory_documents PREVSHO FROM 30/06/2020 TO 29/06/2020
2021-06-08 update statutory_documents COMPANY NAME CHANGED THE EAST INDIA COMPANY BULLION LTD CERTIFICATE ISSUED ON 08/06/21
2020-11-04 update statutory_documents DIRECTOR APPOINTED MISS JOANNA MOULD
2020-11-04 update statutory_documents DIRECTOR APPOINTED MR. TEJAS GANDHI
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-08 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-06-08 update num_mort_charges 0 => 1
2020-06-08 update num_mort_outstanding 0 => 1
2020-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073525050001
2020-05-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-02 update statutory_documents DIRECTOR APPOINTED MR ABHIJIT BANERJEE
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-07-08 update account_category SMALL => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2016-12-31 => 2018-06-30
2019-07-08 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARVINDER WALIA
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJESH KAJI
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update account_ref_month 12 => 6
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-07-06 update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-04-27 update account_category SMALL => FULL
2017-04-27 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-04-27 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-04-26 update statutory_documents DIRECTOR APPOINTED MR RAJESH KAJI
2017-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-01-08 update company_status Active - Proposal to Strike off => Active
2016-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-10-09 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-09 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-01 update statutory_documents 20/08/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-07 delete address 7-8 CONDUIT STREET LONDON ENGLAND W1S 2XF
2014-09-07 insert address 7-8 CONDUIT STREET LONDON W1S 2XF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-08-22 update statutory_documents 20/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-02 update statutory_documents 20/08/13 FULL LIST
2013-06-22 delete sic_code 5263 - Other non-store retail sale
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update account_category NO ACCOUNTS FILED => SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-05-20 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2012-08-21 update statutory_documents 20/08/12 FULL LIST
2012-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PULIAKODE RAMACHANDRAN
2011-12-23 update statutory_documents DIRECTOR APPOINTED MR ARVINDER SINGH WALIA
2011-09-02 update statutory_documents 20/08/11 FULL LIST
2011-02-15 update statutory_documents CURREXT FROM 31/08/2011 TO 31/12/2011
2010-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM C/O MACILVIN MOORE & REVERES, ACCOUNTANTS 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY ENGLAND
2010-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION