ICENI - History of Changes


DateDescription
2024-11-11 delete address Zeppelin Building 3rd Floor 59-61 Farringdon Road London EC1M 3JB United Kingdom
2024-11-11 insert address 29 - 31 Brewery Road London N7 9QH United Kingdom
2024-11-11 update primary_contact Zeppelin Building 3rd Floor 59-61 Farringdon Road London EC1M 3JB United Kingdom => 29 - 31 Brewery Road London N7 9QH United Kingdom
2024-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/24, NO UPDATES
2024-05-31 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EARTHEY / 22/04/2024
2024-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE EARTHEY / 22/04/2024
2024-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EARTHEY / 22/04/2024
2024-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE EARTHEY / 22/04/2024
2024-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EARTHEY / 22/04/2024
2024-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2024 FROM ZEPPELIN BUILDING, 3RD FLOOR 59-61 FARRINGDON ROAD LONDON EC1M 3JB ENGLAND
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-02 update statutory_documents FIRST GAZETTE
2022-04-21 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE EARTHEY
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE EARTHEY
2022-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE EARTHEY / 01/04/2022
2022-04-21 update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 2
2022-02-07 delete address 2 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA
2022-02-07 insert address ZEPPELIN BUILDING, 3RD FLOOR 59-61 FARRINGDON ROAD LONDON ENGLAND EC1M 3JB
2022-02-07 update registered_address
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM ZEPPELING BUILDING, 3RD FLOOR 59-61 FARRINGDON ROAD LONDON EC1M 3JB ENGLAND
2022-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE EARTHEY / 10/01/2022
2022-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EARTHEY / 10/01/2022
2022-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE EARTHEY / 10/01/2022
2022-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM 2 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE EARTHEY / 05/01/2022
2022-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EARTHEY / 05/01/2022
2022-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE EARTHEY / 05/01/2022
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE EARTHEY / 08/07/2020
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE EARTHEY / 08/07/2020
2020-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EARTHEY / 08/07/2020
2020-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORGE EARTHEY / 08/07/2020
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 1 STATION ROAD, BRUNDALL NORWICH NORFOLK NR13 5LA
2015-10-07 insert address 2 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 1 STATION ROAD, BRUNDALL NORWICH NORFOLK NR13 5LA
2015-09-29 update statutory_documents 09/09/15 FULL LIST
2015-09-07 insert company_previous_name DENTAL INSURANCE SOLUTIONS LTD
2015-09-07 update name DENTAL INSURANCE SOLUTIONS LTD => ICENI INTERNATIONAL LIMITED
2015-08-06 update statutory_documents COMPANY NAME CHANGED DENTAL INSURANCE SOLUTIONS LTD CERTIFICATE ISSUED ON 06/08/15
2015-08-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-10-01 update statutory_documents 09/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-12-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-11-12 update statutory_documents 09/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-23 insert sic_code 65120 - Non-life insurance
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 09/09/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 09/09/11 FULL LIST
2011-05-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents SECRETARY APPOINTED MRS VICTORIA JANE EARTHEY
2011-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EARTHEY / 11/05/2011
2011-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE LAKER
2010-11-22 update statutory_documents 09/09/10 FULL LIST
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LAKER / 10/10/2009
2009-10-15 update statutory_documents 09/09/09 FULL LIST
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06
2007-09-11 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-02-22 update statutory_documents COMPANY NAME CHANGED CLASSIC (UW) LIMITED CERTIFICATE ISSUED ON 22/02/07
2006-10-06 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-27 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05
2005-09-16 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2005-07-15 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2004-09-30 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-10 update statutory_documents NEW SECRETARY APPOINTED
2003-09-10 update statutory_documents DIRECTOR RESIGNED
2003-09-10 update statutory_documents SECRETARY RESIGNED
2003-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION