NUMERITAS - 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 31/03/23 TOTAL EXEMPTION FULL
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, 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
2023-01-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-07-12 update statutory_documents DIRECTOR APPOINTED MR TUSHAR SURESH NAIK
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-07 delete address 15 BOWLING GREEN LANE LONDON EC1R 0BD
2017-07-07 insert address 142 CENTRAL STREET LONDON ENGLAND EC1V 8AR
2017-07-07 update registered_address
2017-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD
2017-06-08 update num_mort_charges 3 => 4
2017-06-08 update num_mort_outstanding 3 => 4
2017-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048530150004
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-04 update statutory_documents 31/07/15 FULL LIST
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
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 15 BOWLING GREEN LANE LONDON UNITED KINGDOM EC1R 0BD
2014-09-07 insert address 15 BOWLING GREEN LANE LONDON EC1R 0BD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-05 update statutory_documents 31/07/14 FULL LIST
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-30 update statutory_documents 31/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 70221 - Financial management
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 31/07/12 FULL LIST
2012-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 64 TURNMILL STREET LONDON EC1M 5RR UNITED KINGDOM
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 31/07/11 FULL LIST
2011-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENVER JAMES MCCANN / 31/07/2011
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 31/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENVER JAMES MCCANN / 31/07/2010
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALDRIDGE / 31/07/2010
2010-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALDRIDGE / 31/07/2010
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2009 FROM UNIT 21 63 CLERKENWELL ROAD LONDON GREATER LONDON EC1M 5NP
2009-04-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 155 REGENTS PARK ROAD LONDON NW1 8BB
2008-01-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01 update statutory_documents RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-11-13 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-24 update statutory_documents SECRETARY RESIGNED
2004-08-12 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2003-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION