ABMA SKILLS - History of Changes


DateDescription
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-01-19 delete source_ip 213.168.250.106
2023-01-19 insert source_ip 31.220.106.180
2022-11-16 delete index_pages_linkeddomain facebook.com
2022-11-16 delete index_pages_linkeddomain instagram.com
2022-11-16 delete index_pages_linkeddomain linkedin.com
2022-11-16 delete index_pages_linkeddomain twitter.com
2022-11-16 delete index_pages_linkeddomain youtube.com
2022-11-16 delete source_ip 193.58.116.42
2022-11-16 delete terms_pages_linkeddomain facebook.com
2022-11-16 delete terms_pages_linkeddomain instagram.com
2022-11-16 delete terms_pages_linkeddomain linkedin.com
2022-11-16 delete terms_pages_linkeddomain twitter.com
2022-11-16 delete terms_pages_linkeddomain youtube.com
2022-11-16 insert source_ip 213.168.250.106
2022-11-16 update website_status InternalTimeout => OK
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-30 update statutory_documents FIRST GAZETTE
2022-08-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-15 update website_status OK => InternalTimeout
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-02-07 update num_mort_charges 1 => 2
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037518750002
2020-10-02 delete source_ip 35.214.15.119
2020-10-02 insert source_ip 193.58.116.42
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-24 delete source_ip 77.104.133.223
2020-06-24 insert source_ip 35.214.15.119
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-11-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-11-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16
2018-10-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-04 update statutory_documents FIRST GAZETTE
2018-08-07 insert sic_code 85410 - Post-secondary non-tertiary education
2018-08-07 insert sic_code 85590 - Other education n.e.c.
2018-08-07 update company_status Active - Proposal to Strike off => Active
2018-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-04-07 update num_mort_outstanding 1 => 0
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-05 update person_nationality VIVEK HASMUKH RAWAL: UK => BRITISH
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15
2017-01-19 update person_nationality VIVEK HASMUKH RAWAL: BRITISH => UK
2017-01-19 update personal_address This information is on record
2017-01-19 update personal_address This information is on record
2016-10-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-10-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-08-30 update statutory_documents FIRST GAZETTE
2016-07-07 delete address VENTURE HOUSE 42 LONDON ROAD STAINES MIDDLESEX TW18 4HF
2016-07-07 insert address 7 QUEENS SQUARE ASCOT BUSINESS PARK LYNDHURST ROAD ASCOT BERKSHIRE ENGLAND SL5 9FE
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-07-07 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM VENTURE HOUSE 42 LONDON ROAD STAINES MIDDLESEX TW18 4HF
2016-06-21 update statutory_documents 14/04/16 NO MEMBER LIST
2016-04-02 update person_usual_residence_country VIVEK HASMUKH RAWAL: UNITED KINGDOM => ENGLAND
2015-12-26 delete otherexecutives HASMUKHRAI KARSANJI MAKANJI
2015-12-26 delete person HASMUKHRAI KARSANJI MAKANJI
2015-12-26 update number_of_registered_officers 3 => 2
2015-11-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14
2015-08-19 update person_usual_residence_country VIVEK HASMUKH RAWAL: ENGLAND => UNITED KINGDOM
2015-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASMUKHRAI KARSANJI MAKANJI
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
2015-06-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-06-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-12 update statutory_documents 14/04/15 NO MEMBER LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update person_usual_residence_country VIVEK HASMUKH RAWAL: UNITED KINGDOM => ENGLAND
2014-07-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 update person_identity_version HASMUKHRAI KARSANJI MAKANJI: 0001 => 0002
2014-06-07 update personal_address This information is on record
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-17 update statutory_documents 14/04/14 NO MEMBER LIST
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HASMUKHRAI KARSANJI MAKANJI / 01/01/2014
2013-09-11 update person_usual_residence_country VIVEK HASMUKH RAWAL: ENGLAND => UNITED KINGDOM
2013-07-04 insert ceo VIVEK HASMUKH RAWAL
2013-07-04 insert otherexecutives VIVEK HASMUKH RAWAL
2013-07-04 insert person VIVEK HASMUKH RAWAL
2013-07-04 insert person VIVEK RAWAL
2013-07-04 insert secretary VIVEK RAWAL
2013-07-04 update name ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD => ABMA EDUCATION LTD
2013-07-04 update number_of_registered_officers 2 => 3
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-26 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 insert company_previous_name ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD
2013-06-24 update name ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD => ABMA EDUCATION LTD
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
2013-05-20 update statutory_documents 14/04/13 NO MEMBER LIST
2013-02-07 update statutory_documents DIRECTOR APPOINTED MR VIVEK HASMUKH RAWAL
2013-02-07 update statutory_documents SECRETARY APPOINTED MR VIVEK RAWAL
2013-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED
2013-01-29 update statutory_documents COMPANY NAME CHANGED ASSOCIATION OF BUSINESS MANAGERS AND ADMINISTRATORS LTD CERTIFICATE ISSUED ON 29/01/13
2012-06-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 14/04/12 NO MEMBER LIST
2012-05-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 31/05/2011
2011-07-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 14/04/11 NO MEMBER LIST
2010-07-19 update statutory_documents 14/04/10 NO MEMBER LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HASMUKHRAI KARSANJI MAKANJI / 01/10/2009
2010-07-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 01/10/2009
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2010 FROM WEMBLEY POINT 18TH FLOOR 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2009-10-12 update statutory_documents 14/04/09 NO MEMBER LIST
2009-07-14 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/08
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-13 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/07
2006-08-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-04 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/05
2006-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/06
2005-09-02 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/05
2005-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-31 update statutory_documents DIRECTOR RESIGNED
2005-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-18 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/04
2004-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/03
2003-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-15 update statutory_documents DIRECTOR RESIGNED
2002-05-15 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/02
2001-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-10 update statutory_documents NEW SECRETARY APPOINTED
2001-12-10 update statutory_documents SECRETARY RESIGNED
2001-07-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/01
2001-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-21 update statutory_documents ANNUAL RETURN MADE UP TO 14/04/00
2000-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 1 WARRINGTON GARDENS LONDON W9 2QB
2000-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-22 update statutory_documents DIRECTOR RESIGNED
1999-04-22 update statutory_documents SECRETARY RESIGNED
1999-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION