ECLECTIC INK LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-13 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 40A SPEIRS WHARF GLASGOW SCOTLAND G4 9TH
2021-12-07 insert address C/O TAXKINGS LIMITED, 4TH FLOOR 176 BATH STREET GLASGOW SCOTLAND G2 4HG
2021-12-07 update registered_address
2021-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2021 FROM 40A SPEIRS WHARF GLASGOW G4 9TH SCOTLAND
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-06 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents FIRST GAZETTE
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA ALNASSIRI / 06/01/2017
2016-12-20 delete address 118 MARYHILL ROAD GLASGOW G20 7QS
2016-12-20 insert address 40A SPEIRS WHARF GLASGOW SCOTLAND G4 9TH
2016-12-20 update reg_address_care_of TAXKINGS LTD => null
2016-12-20 update registered_address
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O TAXKINGS LTD 118 MARYHILL ROAD GLASGOW G20 7QS
2016-06-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-20 update statutory_documents 05/04/16 FULL LIST
2016-02-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-04 update statutory_documents 05/04/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-05-07 delete address 118 MARYHILL ROAD GLASGOW SCOTLAND G20 7QS
2014-05-07 insert address 118 MARYHILL ROAD GLASGOW G20 7QS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-07 update statutory_documents 05/04/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-05 => 2015-01-31
2014-02-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 96090 - Other service activities n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-05-21 update statutory_documents 05/04/13 FULL LIST
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA ALNASSIRI / 25/04/2013
2012-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION