LONDON TEA EXCHANGE LIMITED - 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
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-24 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-07 insert company_previous_name LONDON TEA EXCHANGE LIMITED
2023-07-07 update name LONDON TEA EXCHANGE LIMITED => LTE LONDON FRANCHISE LTD
2023-06-13 update statutory_documents COMPANY NAME CHANGED LONDON TEA EXCHANGE LIMITED CERTIFICATE ISSUED ON 13/06/23
2023-04-07 delete address 24 OSBORN STREET LONDON ENGLAND E1 6TD
2023-04-07 delete sic_code 56102 - Unlicensed restaurants and cafes
2023-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-04-07 insert address C/O UNIT 50A GREATOREX STREET GREATOREX STREET LONDON ENGLAND E1 5NP
2023-04-07 update account_category TOTAL EXEMPTION FULL => 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
2023-04-07 update registered_address
2022-11-24 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD DAWBER
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARNAN
2022-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM 24 OSBORN STREET LONDON E1 6TD ENGLAND
2022-08-20 update website_status InternalTimeout => OK
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2021-12-07 delete address MICRO BUSINESS PARK 50A GREATOREX STREET LONDON ENGLAND E1 5NP
2021-12-07 insert address 24 OSBORN STREET LONDON ENGLAND E1 6TD
2021-12-07 update registered_address
2021-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2021 FROM MICRO BUSINESS PARK 50A GREATOREX STREET LONDON E1 5NP ENGLAND
2021-10-07 delete address 103 BRICK LANE LONDON ENGLAND E1 6SE
2021-10-07 insert address MICRO BUSINESS PARK 50A GREATOREX STREET LONDON ENGLAND E1 5NP
2021-10-07 update registered_address
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM 103 BRICK LANE LONDON E1 6SE ENGLAND
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents DIRECTOR APPOINTED MR HOWARD DAWBER
2021-06-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN FARNAN
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MD MONIRUZZAMAN
2020-08-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084940480001
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 insert sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2019-08-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MD MONIRUZZAMAN / 21/08/2018
2018-08-09 update account_ref_day 30 => 31
2018-08-09 update account_ref_month 4 => 3
2018-08-09 update accounts_next_due_date 2019-01-31 => 2018-12-31
2018-07-06 update statutory_documents PREVSHO FROM 30/04/2018 TO 31/03/2018
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-03-07 delete address 24 OSBORN STREET LONDON ENGLAND E1 6TD
2018-03-07 insert address 103 BRICK LANE LONDON ENGLAND E1 6SE
2018-03-07 update registered_address
2018-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 24 OSBORN STREET LONDON E1 6TD ENGLAND
2017-11-17 update statutory_documents DIRECTOR APPOINTED MR MD MONIRUZZAMAN
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-17 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-07 update account_ref_day 17 => 30
2016-09-07 update accounts_last_madeup_date 2015-04-17 => 2016-04-17
2016-09-07 update accounts_next_due_date 2017-01-17 => 2018-01-31
2016-08-10 update statutory_documents 17/04/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents PREVEXT FROM 17/04/2016 TO 30/04/2016
2016-06-08 update returns_last_madeup_date 2015-04-18 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-16 => 2017-05-28
2016-05-16 update statutory_documents 30/04/16 FULL LIST
2016-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHEIKH ALIUR RAHMAN / 20/04/2015
2016-02-10 update accounts_last_madeup_date 2014-04-17 => 2015-04-17
2016-02-10 update accounts_next_due_date 2016-01-17 => 2017-01-17
2016-01-04 update statutory_documents 17/04/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 232 BRICK LANE LONDON E2 7EB
2015-09-07 insert address 24 OSBORN STREET LONDON ENGLAND E1 6TD
2015-09-07 update registered_address
2015-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 232 BRICK LANE LONDON E2 7EB
2015-08-10 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-08-10 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-07-06 update statutory_documents 18/04/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 30 => 17
2015-02-07 update accounts_last_madeup_date null => 2014-04-17
2015-02-07 update accounts_next_due_date 2015-01-18 => 2016-01-17
2015-01-16 update statutory_documents 17/04/14 TOTAL EXEMPTION SMALL
2015-01-16 update statutory_documents PREVSHO FROM 30/04/2014 TO 17/04/2014
2014-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HOQ
2014-07-07 delete address 232 BRICK LANE LONDON ENGLAND E2 7EB
2014-07-07 insert address 232 BRICK LANE LONDON E2 7EB
2014-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-04-18
2014-07-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-06-25 update statutory_documents 18/04/14 FULL LIST
2013-04-26 update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD MAHMUDUL HOQ
2013-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION