IKHOFI LIMITED - History of Changes


DateDescription
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
2023-10-25 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, 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
2022-12-05 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-05 update statutory_documents ADOPT ARTICLES 30/11/2022
2022-09-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-02-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-22 update statutory_documents ADOPT ARTICLES 19/02/2022
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-18 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-08-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076407570001
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-09 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-22 update statutory_documents ARTICLES OF ASSOCIATION
2019-04-05 update statutory_documents ADOPT ARTICLES 01/06/2018
2019-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIA LINDA HANCOCK / 01/06/2018
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER HANCOCK / 01/06/2018
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIA LINDA HANCOCK / 01/06/2018
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
2019-02-08 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2017-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER HANCOCK / 30/05/2017
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LINDA HANCOCK / 30/05/2017
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-06 update statutory_documents 19/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-08 update statutory_documents 19/05/15 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
2015-02-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 7 WINDSOR PARK 50 WINDSOR AVENUE LONDON WIMBLEDON ENGLAND SW19 2TJ
2014-07-07 insert address UNIT 7 WINDSOR PARK 50 WINDSOR AVENUE LONDON WIMBLEDON SW19 2TJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-10 update statutory_documents 19/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-09-06 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-08-06 update statutory_documents 19/05/13 FULL LIST
2013-08-01 delete address LOMBARD BUSINESS PARK 12 DEER PARK ROAD WIMBLEDON UNITED KINGDOM SW19 3FB
2013-08-01 insert address UNIT 7 WINDSOR PARK 50 WINDSOR AVENUE LONDON WIMBLEDON ENGLAND SW19 2TJ
2013-08-01 update registered_address
2013-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM LOMBARD BUSINESS PARK 12 DEER PARK ROAD WIMBLEDON SW19 3FB UNITED KINGDOM
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-19 => 2014-02-28
2013-06-21 insert sic_code 47250 - Retail sale of beverages in specialised stores
2013-06-21 update returns_last_madeup_date null => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-03-07 update statutory_documents DIRECTOR APPOINTED MR BRIAN SPENCER SMITH
2013-03-07 update statutory_documents SECRETARY APPOINTED MR BRIAN SPENCER SMITH
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER HANCOCK / 07/03/2013
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LINDA HANCOCK / 07/03/2013
2013-03-07 update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 200
2012-10-08 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 19/05/12 FULL LIST
2011-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 19 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ UNITED KINGDOM
2011-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION