CLEMENT ACOUSTICS LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-11 update statutory_documents CESSATION OF FCHA LIMITED AS A PSC
2022-10-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW GRAHAM THOMAS
2022-09-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-10 update statutory_documents ADOPT ARTICLES 20/06/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-11-22 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
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
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-12-18 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBLE HOLDINGS LIMITED
2020-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVP HOLDINGS LIMITED
2020-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCHA LIMITED
2020-12-10 update statutory_documents CESSATION OF DUNCAN MARTIN AS A PSC
2020-12-10 update statutory_documents CESSATION OF FLORIAN CLEMENT AS A PSC
2020-12-10 update statutory_documents CESSATION OF JOHN JAMES SMETHURST AS A PSC
2020-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MARTIN
2020-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIAN CLEMENT
2020-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES SMETHURST
2020-12-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2020
2020-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SMETHURST / 17/07/2020
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
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN TRZCINSKI-CLEMENT / 05/09/2019
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-07 delete address 202 UXBRIDGE ROAD LONDON W12 7JP
2018-06-07 insert address 1B(C) YUKON ROAD LONDON ENGLAND SW12 9PZ
2018-06-07 update registered_address
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 202 UXBRIDGE ROAD LONDON W12 7JP
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-24 update statutory_documents DIRECTOR APPOINTED MR DUNCAN MARTIN
2017-08-24 update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES SMETHURST
2017-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON
2017-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HANSON
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 30/11/15 FULL LIST
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-22 update statutory_documents 30/11/14 FULL LIST
2014-04-25 update statutory_documents DIRECTOR APPOINTED MR JAMES STEVEN HANSON
2014-04-25 update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW HANSON
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-20 update statutory_documents 30/11/13 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-21 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-30
2013-06-24 update returns_next_due_date 2013-03-21 => 2013-12-28
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2012-12-03 update statutory_documents 30/11/12 FULL LIST
2012-05-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 202 UXBRIDGE ROAD LONDON W12 7JP ENGLAND
2012-04-12 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O FLORIAN CLEMENT 44 COVERDALE ROAD LONDON W12 8JL UNITED KINGDOM
2012-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION