ZINC - History of Changes


DateDescription
2025-03-26 update statutory_documents DIRECTOR APPOINTED MISS SARAH ELIZABETH HANNAH
2024-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2024-08-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES
2024-04-07 delete address HY-PRO HOUSE CENTRUS PARK ARENSON WAY DUNSTABLE LU5 5BN
2024-04-07 insert address UNIT 3 THORN ROAD HOUGHTON REGIS DUNSTABLE ENGLAND LU5 6TZ
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update num_mort_charges 14 => 15
2024-04-07 update num_mort_outstanding 5 => 6
2024-04-07 update registered_address
2024-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2024 FROM HY-PRO HOUSE CENTRUS PARK ARENSON WAY DUNSTABLE LU5 5BN
2023-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027245320015
2023-11-23 update statutory_documents DIRECTOR APPOINTED MR BHAVIK SHAH
2023-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-04-11 update statutory_documents DIRECTOR APPOINTED MR IAN ROBIN PEARCE
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PEARCE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-10 update statutory_documents DIRECTOR APPOINTED MRS DIYA CHATTERJEE
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUTHUKRISHNA RAVINDRA RAJAH
2022-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-12 update statutory_documents DIRECTOR APPOINTED MR CHIRAG ROHITBHAI SHAH
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents CESSATION OF EUROBLUE INVESTMENTS LTD AS A PSC
2019-12-03 update statutory_documents CESSATION OF VISTRA TRUSTEES (MAURITIUS) LIMITED AS A PSC
2019-12-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUTHUKRISHNA RAVINDRA RAJAH
2019-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTRA TRUSTEES (MAURITIUS) LIMITED
2019-07-03 update statutory_documents CESSATION OF PARESHKUMAR SHAH AS A PSC
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PICKAVANCE
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESHKUMAR SHAH
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROBLUE INVESTMENTS LTD
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-13 update statutory_documents SECRETARY APPOINTED MRS VARSHA SHAH
2016-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-08-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-07-15 update statutory_documents 19/06/16 FULL LIST
2016-03-14 update statutory_documents ADOPT ARTICLES 14/12/2015
2016-03-02 update statutory_documents 23/02/16 STATEMENT OF CAPITAL GBP 124711
2016-03-01 update statutory_documents 23/04/13 STATEMENT OF CAPITAL GBP 123711
2015-11-18 update statutory_documents AUDITOR'S RESIGNATION
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-10 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-10 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-17 update statutory_documents 19/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-15 update statutory_documents SECOND FILING WITH MUD 19/06/14 FOR FORM AR01
2014-08-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-08-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-07-17 update statutory_documents 19/06/14 FULL LIST
2014-05-02 update statutory_documents SECRETARY APPOINTED MR MUTHUKRISHNA RAVINDRA RAJAH
2014-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIRGINIA DALE
2014-03-10 update statutory_documents SECOND FILING WITH MUD 19/06/13 FOR FORM AR01
2013-12-06 update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 123711
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-09-06 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-08-01 update statutory_documents 19/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 insert sic_code 93199 - Other sports activities
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-04-30 update statutory_documents DIRECTOR APPOINTED MR NIGEL WILLIAM WRAY
2013-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARUN SONI
2013-04-10 update statutory_documents DIRECTOR APPOINTED FINANCE DIRECTOR MUTHUKRISHNA RAVINDRA RAJAH
2012-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03 update statutory_documents 19/06/12 FULL LIST
2011-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-29 update statutory_documents 19/06/11 FULL LIST
2011-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-21 update statutory_documents ADOPT ARTICLES 09/09/2010
2010-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-15 update statutory_documents 19/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATUL SHAH / 19/06/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL DIRECTOR SIMON PICKAVANCE / 19/06/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN SONI / 19/06/2010
2010-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA DALE / 19/06/2010
2009-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-13 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-02 update statutory_documents DIRECTOR RESIGNED
2007-07-12 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-01 update statutory_documents NEW SECRETARY APPOINTED
2007-02-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-01 update statutory_documents SECRETARY RESIGNED
2006-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-03 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-05 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09 update statutory_documents NEW SECRETARY APPOINTED
2005-06-09 update statutory_documents SECRETARY RESIGNED
2004-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-23 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/04 FROM: UNIT 10, AVANT BUSINESS CENTRE, THIRD AVENUE DENBIGH WEST, BUCKINGHAMSHIRE MK1 1DL
2004-02-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-18 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-23 update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-17 update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-15 update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-07-26 update statutory_documents RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26 update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1998-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-03 update statutory_documents RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1997-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-09-17 update statutory_documents RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-06-10 update statutory_documents £ NC 50000/200000 06/12/95
1996-06-10 update statutory_documents NC INC ALREADY ADJUSTED 06/12/95
1996-06-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/95
1996-04-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 157 STATION ROAD, EDGWARE, MIDDLESEX, HA8 7JS
1996-02-05 update statutory_documents RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS
1996-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-09-22 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1994-11-28 update statutory_documents NC INC ALREADY ADJUSTED 02/09/94
1994-11-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/94
1994-08-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-08-26 update statutory_documents RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS
1994-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-14 update statutory_documents RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS
1993-03-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-11-09 update statutory_documents £ NC 100/10000 18/09/92
1992-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/92 FROM: 89 THE BROADWAY, MILL HILL, LONDON, NW7 3TG
1992-11-09 update statutory_documents ALLOTT SHARES 18/09/92
1992-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-09-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-07-01 update statutory_documents SECRETARY RESIGNED
1992-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION