SBLENDED MILKSHAKES - History of Changes


DateDescription
2025-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/25, NO UPDATES
2025-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-07 delete index_pages_linkeddomain bookcomps.com
2024-03-07 delete source_ip 199.15.163.128
2024-03-07 insert source_ip 34.149.87.45
2024-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-12 delete address 9 St Georges Court St Georges Road Camberley Surrey England GU15 3QZ
2022-08-12 delete address 9 St Georges Court, St Georges Road, Camberley, Surrey, GU15 3QZ
2022-08-12 delete alias Sblended Shakes Ltd
2022-08-12 delete source_ip 35.246.6.109
2022-08-12 insert index_pages_linkeddomain bookcomps.com
2022-08-12 insert source_ip 199.15.163.128
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AZEEL MANJI / 20/11/2019
2020-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 10/09/2018
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AZEEL MANJI / 20/11/2019
2020-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART CARTER / 10/09/2018
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-07 delete address 9 ST. GEORGES ROAD CAMBERLEY SURREY ENGLAND GU15 3QZ
2019-12-07 insert address 67 SUTHERLAND CHASE ASCOT BERKSHIRE ENGLAND SL5 8TE
2019-12-07 update registered_address
2019-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 9 ST. GEORGES ROAD CAMBERLEY SURREY GU15 3QZ ENGLAND
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-05-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address 74 DOWNBANK AVENUE BEXLEYHEATH KENT ENGLAND DA7 6RR
2017-05-07 insert address 9 ST. GEORGES ROAD CAMBERLEY SURREY ENGLAND GU15 3QZ
2017-05-07 update registered_address
2017-04-27 insert company_previous_name SBLENDED SHAKES (SOUTH EAST) LIMITED
2017-04-27 update name SBLENDED SHAKES (SOUTH EAST) LIMITED => SBLENDED MILKSHAKES LTD
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 74 DOWNBANK AVENUE BEXLEYHEATH KENT DA7 6RR ENGLAND
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-21 update statutory_documents DIRECTOR APPOINTED MR AZEEL MANJI
2017-04-21 update statutory_documents 20/04/17 STATEMENT OF CAPITAL GBP 1
2017-03-16 update statutory_documents COMPANY NAME CHANGED SBLENDED SHAKES (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 16/03/17
2016-09-08 delete address 12 OLD BEXLEY LANE BEXLEY KENT DA5 2BN
2016-09-08 insert address 74 DOWNBANK AVENUE BEXLEYHEATH KENT ENGLAND DA7 6RR
2016-09-08 update registered_address
2016-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 12 OLD BEXLEY LANE BEXLEY KENT DA5 2BN
2016-06-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-26 update statutory_documents 24/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-09 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-15 update statutory_documents 24/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-09-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-08-14 update statutory_documents 24/05/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-24 => 2015-02-28
2014-01-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address RYDAL HOUSE 29 RYDAL DRIVE BEXLEYHEATH KENT DA7 5EF
2013-11-07 insert address 12 OLD BEXLEY LANE BEXLEY KENT DA5 2BN
2013-11-07 insert sic_code 47250 - Retail sale of beverages in specialised stores
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-05-24
2013-11-07 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM UNIT 1 & 2 MAYS FARM LOWER WICK STREET SELMESTON POLEGATE EAST SUSSEX BN26 6TS ENGLAND
2013-10-22 update statutory_documents 24/05/13 FULL LIST
2013-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM RYDAL HOUSE 29 RYDAL DRIVE BEXLEYHEATH KENT DA7 5EF
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-09-17 update statutory_documents FIRST GAZETTE
2013-06-23 delete address 74 DOWNBANK AVENUE BARNHURST KENT ENGLAND DA7 6RR
2013-06-23 insert address RYDAL HOUSE 29 RYDAL DRIVE BEXLEYHEATH KENT DA7 5EF
2013-06-23 update registered_address
2012-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 74 DOWNBANK AVENUE BARNHURST KENT DA7 6RR ENGLAND
2012-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION