DSJ BUILD - 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
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, 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
2022-10-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, 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
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-03-07 update account_category DORMANT => 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
2018-01-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER JANDU
2017-02-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-09-07 delete address 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ
2016-09-07 insert address 7 CROFT CLOSE HARLINGTON HAYES MIDDLESEX ENGLAND UB3 5NE
2016-09-07 update reg_address_care_of SIVA PALAN & CO => null
2016-09-07 update registered_address
2016-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O SIVA PALAN & CO 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ
2016-06-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-03 update statutory_documents 21/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-08 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-01 update statutory_documents 21/04/15 FULL LIST
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 SMALL
2014-05-07 delete address 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 9JJ
2014-05-07 insert address 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-23 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-22 update statutory_documents 21/04/13 FULL LIST
2012-11-27 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 21/04/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER SINGH JANDU / 21/04/2012
2011-09-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 21/04/11 FULL LIST
2010-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 105 NORTH HYDE ROAD HAYES MIDDLESEX UB3 4NR UNITED KINGDOM
2010-05-25 update statutory_documents DIRECTOR APPOINTED DAVINDER SINGH JANDU
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2010-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION