SCREAM RETAIL NEWPORT LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-25 update statutory_documents CESSATION OF OBAIDULLAH AKBAR AS A PSC
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OBAIDULLAH AKBAR
2022-10-11 update statutory_documents FIRST GAZETTE
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR RAJVIR SINGH
2022-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJVIR SINGH
2022-04-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-04-07 delete address FLAT 1 STAFFORD ROAD CARDIFF WALES CF11 6PZ
2021-04-07 insert address 3 COSSEY ROAD SHEFFIELD ENGLAND S4 7PY
2021-04-07 update registered_address
2021-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM FLAT 1 STAFFORD ROAD CARDIFF CF11 6PZ WALES
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update account_category NO ACCOUNTS FILED => null
2020-05-07 update accounts_last_madeup_date null => 2019-03-31
2020-05-07 update accounts_next_due_date 2019-12-15 => 2020-12-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBAIDULLAH AKBAR
2020-04-20 update statutory_documents CESSATION OF AWIAS MOHAMMED AS A PSC
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAREK JOZEF
2020-04-19 update statutory_documents DIRECTOR APPOINTED MR OBAIDULLAH AKBAR
2020-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-03-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AWIAS MOHAMMED
2020-02-11 update statutory_documents FIRST GAZETTE
2020-02-07 delete address 15 BOVERTON STREET CARDIFF UNITED KINGDOM CF23 5ES
2020-02-07 insert address FLAT 1 STAFFORD ROAD CARDIFF WALES CF11 6PZ
2020-02-07 update registered_address
2020-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 15 BOVERTON STREET CARDIFF CF23 5ES UNITED KINGDOM
2019-11-19 update statutory_documents DIRECTOR APPOINTED MR MAREK JOZEF
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2018-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION