AMSONS AUDIO - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-12-06 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND AMOAH / 07/11/2021
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-02-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-10-30 delete address SUITE 19, THE WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE INNOVA PARK ENFIELD MIDDLESEX UNITED KINGDOM EN3 7XU
2020-10-30 insert address UNIT 322B, C/O PMCT ACCOUNTANTS, ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX UNITED KINGDOM EN9 1JH
2020-10-30 update registered_address
2020-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND AMOAH / 16/10/2020
2020-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2020 FROM SUITE 19, THE WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE INNOVA PARK ENFIELD MIDDLESEX EN3 7XU UNITED KINGDOM
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-07 delete address 8 CHESTERFIELD ROAD ENFIELD MIDDLESEX EN3 6BG
2019-10-07 insert address SUITE 19, THE WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE INNOVA PARK ENFIELD MIDDLESEX UNITED KINGDOM EN3 7XU
2019-10-07 update registered_address
2019-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 8 CHESTERFIELD ROAD ENFIELD MIDDLESEX EN3 6BG
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
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-12 update statutory_documents FIRST GAZETTE
2017-09-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-09-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-08-29 update statutory_documents FIRST GAZETTE
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 insert sic_code 35140 - Trade of electricity
2016-01-07 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2016-01-07 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-12-22 update statutory_documents 16/09/15 FULL LIST
2015-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-08 update statutory_documents FIRST GAZETTE
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-10-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-09-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2015-02-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2015-01-24 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-21 update statutory_documents 16/09/14 FULL LIST
2015-01-20 update statutory_documents FIRST GAZETTE
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-10-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-09-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-11-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-10-29 update statutory_documents 16/09/13 FULL LIST
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
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-23 insert sic_code 33140 - Repair of electrical equipment
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
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
2012-10-15 update statutory_documents 16/09/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-06 update statutory_documents 16/09/11 FULL LIST
2011-10-04 update statutory_documents FIRST GAZETTE
2011-02-19 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-17 update statutory_documents 16/09/10 FULL LIST
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND AMOAH / 16/09/2010
2011-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDMUND AMOAH / 16/09/2010
2011-01-25 update statutory_documents FIRST GAZETTE
2010-06-25 update statutory_documents COMPANY NAME CHANGED CNDJ LIMITED CERTIFICATE ISSUED ON 25/06/10
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2010-05-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-09 update statutory_documents 30/09/09 FULL LIST
2010-01-19 update statutory_documents FIRST GAZETTE
2009-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 407 HERTFORD ROAD LONDON MIDDLESEX EN3 5AN
2008-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION