ACCESSIBILITY STATEMENT - History of Changes


DateDescription
2025-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BINOY MISTRY / 13/12/2024
2025-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES
2025-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BINOY MISTRY / 13/12/2024
2025-03-03 update statutory_documents CESSATION OF MANISHA MISTRY AS A PSC
2024-12-27 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT G01, GROUND FLOOR METROLINE HOUSE COLLEGE ROAD HARROW HA1 1BQ ENGLAND
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 delete address UNIT G01, GROUND FLOOR METROLINE HOUSE 118-122 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2023-07-07 insert address UNIT 201, SECOND FLOOR METROLINE HOUSE 118-122 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2023-07-07 update registered_address
2023-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2023 FROM UNIT G01, GROUND FLOOR METROLINE HOUSE 118-122 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-29 update statutory_documents PREVEXT FROM 30/03/2022 TO 31/03/2022
2022-08-22 insert otherexecutives Chandresh Kapadia
2022-08-22 insert email ch..@evaccountants.com
2022-08-22 insert email de..@evaccountants.com
2022-08-22 insert email dh..@evaccountants.com
2022-08-22 insert email ha..@evaccountants.com
2022-08-22 insert email ha..@evaccountants.com
2022-08-22 insert email hi..@evaccountants.com
2022-08-22 insert email ma..@evaccountants.com
2022-08-22 insert email ni..@evaccountants.com
2022-08-22 insert email ni..@evaccountants.com
2022-08-22 insert email ra..@evaccountants.com
2022-08-22 insert email sh..@evaccountants.com
2022-08-22 insert person Chandresh Kapadia
2022-08-22 insert person Deepa Shah
2022-08-22 insert person Dhruti Shah
2022-08-22 insert person Harsha Trivedi
2022-08-22 insert person Hazumia Shifan
2022-08-22 insert person Hiral Velji
2022-08-22 insert person Mala Mehta
2022-08-22 insert person Nisha Patel
2022-08-22 insert person Nishit Patel
2022-08-22 insert person Rajwant Singh
2022-08-22 insert person Shanti Thev
2022-07-07 update num_mort_charges 0 => 1
2022-07-07 update num_mort_outstanding 0 => 1
2022-06-27 update statutory_documents SECOND FILED SH01 - 17/06/22 STATEMENT OF CAPITAL GBP 250
2022-06-23 update statutory_documents DIRECTOR APPOINTED MR CHANDRESH KAPADIA
2022-06-23 update statutory_documents 17/06/22 STATEMENT OF CAPITAL GBP 250
2022-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056921110001
2022-06-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-06-14 update statutory_documents ADOPT ARTICLES 06/06/2022
2022-05-29 delete source_ip 217.160.223.152
2022-05-29 insert source_ip 217.160.0.166
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-01-19 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-19 update statutory_documents ADOPT ARTICLES 11/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-03-25 update statutory_documents SAIL ADDRESS CHANGED FROM: 40 HIGH STREET NORTHWOOD HA6 1BN ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 delete address 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN
2020-08-07 insert address UNIT G01, GROUND FLOOR METROLINE HOUSE 118-122 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2020-08-07 update registered_address
2020-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2020 FROM UNIT G01, GROUND FLOOR METROLINE HOUSE 118-122 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ ENGLAND
2020-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BINOY MISTRY / 25/08/2019
2020-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BINOY MISTRY / 25/08/2019
2020-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MANISHA MISTRY / 25/08/2019
2020-03-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 16 LULWORTH GARDENS HARROW MIDDLESEX HA2 9NP UNITED KINGDOM
2020-03-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2020-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-12-30
2019-03-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-12-31 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-06-07 delete address 16 LULWORTH GARDENS HARROW MIDDLESEX HA2 9NP
2018-06-07 insert address 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN
2018-06-07 update registered_address
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 16 LULWORTH GARDENS HARROW MIDDLESEX HA2 9NP
2018-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-05-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_next_due_date 2018-04-01 => 2018-01-31
2018-03-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-03-07 update account_ref_day 1 => 31
2018-03-07 update account_ref_month 4 => 3
2018-03-07 update accounts_next_due_date 2018-01-01 => 2018-04-01
2018-01-07 update account_ref_day 28 => 1
2018-01-07 update account_ref_month 3 => 4
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-01-01
2018-01-01 update statutory_documents PREVSHO FROM 01/04/2017 TO 31/03/2017
2017-12-28 update statutory_documents PREVEXT FROM 28/03/2017 TO 01/04/2017
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-29 => 2017-12-28
2017-03-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-07 update account_ref_day 29 => 28
2017-01-07 update accounts_next_due_date 2016-12-29 => 2017-03-29
2016-12-29 update statutory_documents PREVSHO FROM 29/03/2016 TO 28/03/2016
2016-03-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-10 update accounts_next_due_date 2016-03-30 => 2016-12-29
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-02-18 update statutory_documents 31/01/16 FULL LIST
2016-01-07 update account_ref_day 30 => 29
2016-01-07 update accounts_next_due_date 2015-12-30 => 2016-03-30
2015-12-30 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-26 update statutory_documents 31/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents SECRETARY APPOINTED MRS MANISHA MISTRY
2014-02-25 update statutory_documents 31/01/14 FULL LIST
2014-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BINOY MISTRY
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-06-24 insert company_previous_name B & M ACCOUNTANCY MANAGEMENT LIMITED
2013-06-24 update name B & M ACCOUNTANCY MANAGEMENT LIMITED => EV ACCOUNTANTS LIMITED
2013-02-03 update statutory_documents 31/01/13 FULL LIST
2013-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANISHA MISTRY
2013-01-09 update statutory_documents COMPANY NAME CHANGED B & M ACCOUNTANCY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/01/13
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 31/01/12 FULL LIST
2011-12-31 update statutory_documents PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-03-08 update statutory_documents 31/01/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-03 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 200
2010-02-04 update statutory_documents SAIL ADDRESS CREATED
2010-02-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-04 update statutory_documents 31/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANISHA MISTRY / 31/01/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BINOY MISTRY / 31/01/2010
2009-06-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-02-09 update statutory_documents DIRECTOR RESIGNED
2006-02-09 update statutory_documents SECRETARY RESIGNED
2006-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION