THINK VANS.COM LIMITED - History of Changes


DateDescription
2025-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES
2024-05-20 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES
2024-04-08 update accounts_next_due_date 2024-02-29 => 2024-05-29
2024-04-02 update statutory_documents DIRECTOR APPOINTED MR ELLIOT ALEXANDER AZIZ ISMAIL
2023-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-08-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-01 update statutory_documents FIRST GAZETTE
2023-07-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2022-06-15 delete registration_number 615944
2022-06-15 insert registration_number 672016
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-31 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ISMAIL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-10-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-10-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-08-31 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-21 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-08-07 update num_mort_charges 3 => 4
2019-08-07 update num_mort_outstanding 3 => 4
2019-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065359770004
2019-07-08 update num_mort_charges 2 => 3
2019-07-08 update num_mort_outstanding 2 => 3
2019-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065359770003
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-05 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-07-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-06-01 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-05-08 update statutory_documents FIRST GAZETTE
2018-02-16 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE ISMAIL
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP PRICE
2017-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR AZIZ ISMAIL / 22/05/2017
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-09 update num_mort_charges 1 => 2
2017-01-09 update num_mort_outstanding 1 => 2
2016-12-21 delete address UNIT 3E VERLON CLOSE TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BE
2016-12-21 insert address UNIT 8 ATLANTIC POINT ATLANTIC TRADING ESTATE BARRY VALE OF GLAMORGAN WALES CF63 3AA
2016-12-21 update registered_address
2016-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065359770002
2016-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 3E VERLON CLOSE TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BE
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065359770001
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-28 update statutory_documents 17/03/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-26 update statutory_documents 17/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-24 update statutory_documents DIRECTOR APPOINTED MR PHILLIP ANTHONY PRICE
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-08 update statutory_documents 17/03/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-07-02 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 delete address UNIT E TY VERLON IND.ESTATE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BE
2013-06-25 insert address UNIT 3E VERLON CLOSE TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BE
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-18 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-04-23 update statutory_documents 17/03/13 FULL LIST
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, UNIT E TY VERLON IND.ESTATE, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2BE
2012-03-21 update statutory_documents 17/03/12 FULL LIST
2011-08-26 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 17/03/11 FULL LIST
2010-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HELLARD
2010-10-18 update statutory_documents 17/03/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARION ISMAIL / 17/03/2010
2010-09-07 update statutory_documents DIRECTOR APPOINTED ANWAR AZIZ ISMAIL
2010-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ISMAIL
2010-07-19 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents PREVEXT FROM 31/03/2010 TO 31/05/2010
2010-05-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-22 update statutory_documents DISS40 (DISS40(SOAD))
2009-08-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, SUITE F12 THE BUSINESS CENTRE, CARDIFF HOUSE PRIORITY BUSINESS PARK, BARRY, VALE OF GLAMORGAN, CF63 2AW
2009-08-21 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE MARION ISMAIL
2009-08-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP PRICE
2009-08-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-21 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-07-14 update statutory_documents FIRST GAZETTE
2008-06-02 update statutory_documents DIRECTOR APPOINTED PHILIP ANTHONY PRICE
2008-06-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE RICHARDS
2008-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION