AEONOFFURY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-22 update statutory_documents FIRST GAZETTE
2023-07-07 delete address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2023-07-07 insert address OFFICE 2 CROWN HOUSE, CHURCH ROW PERSHORE UNITED KINGDOM WR10 1BH
2023-07-07 update registered_address
2023-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2023 FROM UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ UNITED KINGDOM
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-08-16 update statutory_documents FIRST GAZETTE
2022-02-07 delete address 25 ABINGTON AVENUE NORTHAMPTON NN1 4PA
2022-02-07 insert address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2022-02-07 update registered_address
2022-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2022 FROM 25 ABINGTON AVENUE NORTHAMPTON NN1 4PA
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN TARONA
2021-09-10 update statutory_documents CESSATION OF SAIRA SHARIFF AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-02-07 delete sic_code 56210 - Event catering activities
2021-02-07 insert sic_code 82920 - Packaging activities
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_last_madeup_date null => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-11-24 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update account_ref_day 30 => 5
2020-02-07 update account_ref_month 6 => 4
2020-02-07 update accounts_next_due_date 2021-03-27 => 2021-01-05
2020-01-07 update statutory_documents CURRSHO FROM 30/06/2020 TO 05/04/2020
2019-11-19 update statutory_documents DIRECTOR APPOINTED MS KAREN TARONA
2019-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAIRA SHARIFF
2019-09-07 delete address 26 SANDOWN ROAD NORWOOD LONDON UNITED KINGDOM SE25 4XE
2019-09-07 insert address 25 ABINGTON AVENUE NORTHAMPTON NN1 4PA
2019-09-07 update registered_address
2019-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 26 SANDOWN ROAD NORWOOD LONDON SE25 4XE UNITED KINGDOM
2019-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION