M N KOLIA LTD - History of Changes


DateDescription
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 0 => 1
2021-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050154710002
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-07-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-03-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-06 update statutory_documents 15/01/16 STATEMENT OF CAPITAL GBP 10
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-10 update num_mort_charges 1 => 2
2016-02-10 update num_mort_outstanding 1 => 2
2016-02-10 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-10 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-15 update statutory_documents 14/01/16 FULL LIST
2015-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050154710002
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-03-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-02-11 update statutory_documents 14/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-04-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-03-04 update statutory_documents 14/01/14 FULL LIST
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 3 => 9
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-06-30
2013-07-25 update statutory_documents CURREXT FROM 31/03/2013 TO 30/09/2013
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-04 update statutory_documents 14/01/13 FULL LIST
2013-03-04 update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 11
2012-10-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 14/01/12 FULL LIST
2012-01-04 update statutory_documents DIRECTOR APPOINTED MOHAMMED ANWAR BHARUCHI
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-20 update statutory_documents 14/01/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 14/01/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOINUDDIN NISHAR AHMED KOLIA / 01/10/2009
2010-04-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BASIR AHMED JARIWALA / 01/10/2009
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-01 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/04 FROM: KINGSTON HOUSE 177-179 EVINGTON RD LEICESTER LE2 1QN
2004-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW SECRETARY APPOINTED
2004-01-19 update statutory_documents DIRECTOR RESIGNED
2004-01-19 update statutory_documents SECRETARY RESIGNED
2004-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION