A2E INDUSTRIES LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 4 => 3
2024-04-07 update num_mort_satisfied 0 => 1
2023-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASARGAD 1 LIMITED
2023-10-24 update statutory_documents CESSATION OF SAID AMIN AMIRI AS A PSC
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents DIRECTOR APPOINTED MRS ANNE CARLIN
2021-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ANNE COOPER / 20/12/2021
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-14 update statutory_documents 23/12/20 STATEMENT OF CAPITAL GBP 10001
2021-01-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-13 update statutory_documents ADOPT ARTICLES 23/12/2020
2020-12-07 delete company_previous_name A2E INVESTMENT LIMITED
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 3 => 4
2020-07-07 update num_mort_outstanding 3 => 4
2020-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040625890004
2020-05-07 update num_mort_charges 2 => 3
2020-05-07 update num_mort_outstanding 2 => 3
2020-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040625890003
2020-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE COOPER
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-01-07 update num_mort_charges 1 => 2
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040625890002
2019-11-27 update statutory_documents DIRECTOR APPOINTED MS ANNE MARIE COOPER
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents SECRETARY APPOINTED MS ANNE COOPER
2016-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM RAWKINS
2016-07-07 insert company_previous_name A2E VENTURE CATALYSTS LIMITED
2016-07-07 update name A2E VENTURE CATALYSTS LIMITED => A2E INDUSTRIES LIMITED
2016-06-22 update statutory_documents COMPANY NAME CHANGED A2E VENTURE CATALYSTS LIMITED CERTIFICATE ISSUED ON 22/06/16
2016-06-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-03 update statutory_documents 31/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
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
2014-11-04 update statutory_documents 31/10/14 FULL LIST
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address NO. 1 MARSDEN STREET MANCHESTER ENGLAND M2 1HW
2013-12-07 insert address NO. 1 MARSDEN STREET MANCHESTER M2 1HW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-05 update statutory_documents 31/10/13 FULL LIST
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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 delete address 57 PRINCESS STREET MANCHESTER M2 4EQ
2013-08-01 insert address NO. 1 MARSDEN STREET MANCHESTER ENGLAND M2 1HW
2013-08-01 update registered_address
2013-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 57 PRINCESS STREET MANCHESTER M2 4EQ
2013-07-16 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update returns_next_due_date 2012-11-28 => 2013-11-28
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
2013-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040625890001
2012-12-11 update statutory_documents 31/10/12 FULL LIST
2012-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 31/10/2012
2012-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 31/10/2012
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-13 update statutory_documents 31/10/11 FULL LIST
2012-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-10 update statutory_documents FIRST GAZETTE
2010-12-31 update statutory_documents 31/10/10 FULL LIST
2010-10-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-11-28 update statutory_documents 31/10/09 FULL LIST
2009-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 01/10/2009
2009-03-09 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-03-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER BARKER
2008-12-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents NEW SECRETARY APPOINTED
2008-02-18 update statutory_documents SECRETARY APPOINTED 29/01/08
2007-12-29 update statutory_documents RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-18 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/05 FROM: BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN
2005-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-10 update statutory_documents SECRETARY RESIGNED
2004-12-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-12-10 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents NEW SECRETARY APPOINTED
2004-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/04 FROM: THE CHANCERY 58 SPRING GARDENS MANCHESTER LANCASHIRE M2 1EW
2004-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-09 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-13 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/02 FROM: THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2001-11-16 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM: BRABNER HOLDEN BANKS WILSON 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2000-10-09 update statutory_documents COMPANY NAME CHANGED A2E INVESTMENT LIMITED CERTIFICATE ISSUED ON 10/10/00
2000-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-06 update statutory_documents NEW SECRETARY APPOINTED
2000-10-06 update statutory_documents DIRECTOR RESIGNED
2000-10-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION