Date | Description |
2024-04-01 |
delete source_ip 213.246.109.19 |
2024-04-01 |
insert source_ip 213.171.208.80 |
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 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-06-03 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-19 |
delete contact_pages_linkeddomain sushi-machines.co.uk |
2023-03-19 |
delete index_pages_linkeddomain sushi-machines.co.uk |
2023-03-19 |
delete terms_pages_linkeddomain sushi-machines.co.uk |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES |
2022-06-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-11 |
delete contact_pages_linkeddomain monk-conveyors.com |
2022-03-11 |
delete contact_pages_linkeddomain sushiconveyor-hire.co.uk |
2022-03-11 |
delete index_pages_linkeddomain monk-conveyors.com |
2022-03-11 |
delete index_pages_linkeddomain sushiconveyor-hire.co.uk |
2022-03-11 |
delete source_ip 213.246.108.192 |
2022-03-11 |
delete terms_pages_linkeddomain sushiconveyor-hire.co.uk |
2022-03-11 |
insert source_ip 213.246.109.19 |
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 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
2020-06-10 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEX RANSOM / 05/09/2019 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2019-05-12 |
delete source_ip 212.78.67.138 |
2019-05-12 |
insert source_ip 213.246.108.192 |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-09 |
delete index_pages_linkeddomain sushi-kitchen.com |
2019-03-09 |
insert address Unit 9 The Christy Estate,
Ivy Road, Aldershot,
Hampshire, England, GU12 4TX |
2019-03-09 |
insert index_pages_linkeddomain sushi-machines.co.uk |
2018-11-14 |
delete contact_pages_linkeddomain buyinstagramfollowersreviews.net |
2018-11-14 |
delete contact_pages_linkeddomain embedgooglemaps.com |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-08-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/06/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-12 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN GEORGE SUTHERLAND |
2017-03-10 |
update statutory_documents ADOPT ARTICLES 20/01/2017 |
2017-03-06 |
delete source_ip 212.78.76.200 |
2017-03-06 |
insert source_ip 212.78.67.138 |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-07 |
update statutory_documents 13/06/16 FULL LIST |
2016-06-12 |
insert contact_pages_linkeddomain buyinstagramfollowersreviews.net |
2016-06-12 |
insert contact_pages_linkeddomain embedgooglemaps.com |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-25 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-08 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-08 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-25 |
update statutory_documents 13/06/15 FULL LIST |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 9 CHRISTY ESTATE, IVY ROAD ALDERSHOT HAMPSHIRE UNITED KINGDOM GU12 4TX |
2014-08-07 |
insert address UNIT 9 CHRISTY ESTATE, IVY ROAD ALDERSHOT HAMPSHIRE GU12 4TX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-08-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-07-09 |
update statutory_documents 13/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-27 |
delete sales_emails sa..@sushi-conveyors.co.uk |
2014-03-27 |
delete email sa..@sushi-conveyors.co.uk |
2014-03-27 |
insert contact_pages_linkeddomain sushi-kitchen.com |
2014-03-27 |
insert index_pages_linkeddomain sushi-kitchen.com |
2014-03-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-22 |
insert index_pages_linkeddomain dwuser.com |
2013-08-28 |
insert index_pages_linkeddomain monk-conveyors.com |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-07-24 |
update statutory_documents 13/06/13 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 |
2013-06-21 |
delete address UNIT 18 WOODSIDE PARK CATTESHALL LANE GODALMING SURREY |
2013-06-21 |
delete sic_code 3663 - Other manufacturing |
2013-06-21 |
insert address UNIT 9 CHRISTY ESTATE, IVY ROAD ALDERSHOT HAMPSHIRE UNITED KINGDOM GU12 4TX |
2013-06-21 |
insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c. |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-19 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-19 |
delete sales_emails sa..@sushi-conveyors.com |
2013-04-19 |
insert sales_emails sa..@sushi-conveyors.co.uk |
2013-04-19 |
delete email sa..@sushi-conveyors.com |
2013-04-19 |
insert email sa..@sushi-conveyors.co.uk |
2012-10-24 |
update primary_contact |
2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
UNIT 18 WOODSIDE PARK
CATTESHALL LANE
GODALMING
SURREY |
2012-06-19 |
update statutory_documents 13/06/12 FULL LIST |
2012-03-13 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 13/06/11 FULL LIST |
2011-03-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents 13/06/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEX RANSOM / 01/06/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER MONK / 01/06/2010 |
2010-02-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS |
2008-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
UNIT 8 WOODSIDE PARK
CATTESHALL LANE
GODALMING
SURREY
GU19 1LG |
2008-04-17 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/05 FROM:
WOODSIDE HOUSE
WOODSIDE PARK
GODALMING
SURREY GU7 1LG |
2004-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
2000-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/00 FROM:
12 GOLDRINGS ROAD
OXSHOTT
LEATHERHEAD
SURREY KT22 0QR |
2000-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
2000-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-19 |
update statutory_documents SECRETARY RESIGNED |
2000-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |