CLADERN LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-17 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-25 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2020-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARLEEN MASON
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-11-21 update statutory_documents SECRETARY APPOINTED MARLEEN MASOUD
2018-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MILAD MAKAR / 20/11/2018
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MILAD MAKAR / 20/11/2018
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARLEEN MASOUD / 20/11/2018
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-26 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-26 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLEEN MASOUD
2018-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MILAD MAKAR / 25/08/2016
2018-01-26 update statutory_documents 25/08/16 STATEMENT OF CAPITAL GBP 2
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MILAD MAKAR / 14/02/2017
2017-02-15 update statutory_documents CHANGE PERSON AS SECRETARY
2017-02-07 update account_ref_day 30 => 31
2017-02-07 update account_ref_month 9 => 8
2017-02-07 update accounts_next_due_date 2017-06-30 => 2017-05-31
2017-01-27 update statutory_documents PREVSHO FROM 30/09/2016 TO 31/08/2016
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLEEN MARSOUD
2016-07-07 delete address 48 WHITEHEATH AVENUE RUISLIP MIDDLESEX HA4 7PW
2016-07-07 insert address 256 WEST END ROAD RUISLIP MIDDLESEX ENGLAND HA4 6DX
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update registered_address
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 48 WHITEHEATH AVENUE RUISLIP MIDDLESEX HA4 7PW
2015-12-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-12-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-11-03 update statutory_documents 18/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2015-02-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2015-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-20 update statutory_documents 18/09/14 FULL LIST
2015-01-20 update statutory_documents FIRST GAZETTE
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-11-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-10-30 update statutory_documents 18/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-10 update statutory_documents 18/09/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 18/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 46 JUBILEE ROAD PERIVALE GREENFORD UB6 7HZ
2010-10-05 update statutory_documents 18/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MILAD MAKAR / 18/09/2010
2010-06-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-20 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-18 update statutory_documents DIRECTOR APPOINTED MRS MARLEEN MARSOUD
2010-03-17 update statutory_documents 18/09/09 FULL LIST
2010-01-19 update statutory_documents FIRST GAZETTE
2008-10-09 update statutory_documents DIRECTOR APPOINTED MILAD MAKAR
2008-10-09 update statutory_documents SECRETARY APPOINTED MARLEEN MASON
2008-09-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION