S IACOB LIMITED - History of Changes


DateDescription
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/20
2022-02-07 delete address 16 GODDARDS CROFT WOLVERTON MILTON KEYNES ENGLAND MK12 5DA
2022-02-07 insert address 47 ROWLE CLOSE STANTONBURY MILTON KEYNES ENGLAND MK14 6BJ
2022-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2022-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2022-02-07 update registered_address
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2022-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM 16 GODDARDS CROFT WOLVERTON MILTON KEYNES MK12 5DA ENGLAND
2022-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM 47 ROWLE CLOSE STANTONBURY MILTON KEYNES MK14 6BJ ENGLAND
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN IACOB / 18/01/2022
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-09-07 delete address 3 COCKLEBARROW ALDSWORTH CHELTENHAM GLOUCESTERSHIRE ENGLAND GL54 3PU
2021-09-07 insert address 16 GODDARDS CROFT WOLVERTON MILTON KEYNES ENGLAND MK12 5DA
2021-09-07 update registered_address
2021-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2021 FROM 3 COCKLEBARROW ALDSWORTH CHELTENHAM GLOUCESTERSHIRE GL54 3PU ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-07-08 update account_category NO ACCOUNTS FILED => null
2020-07-08 update accounts_last_madeup_date null => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-23 => 2021-07-31
2020-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-07 delete address 155C RAMSONS AVENUE CONNIBURROW MILTON KEYNES UNITED KINGDOM MK14 7BD
2019-10-07 insert address 3 COCKLEBARROW ALDSWORTH CHELTENHAM GLOUCESTERSHIRE ENGLAND GL54 3PU
2019-10-07 update registered_address
2019-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 155C RAMSONS AVENUE CONNIBURROW MILTON KEYNES MK14 7BD UNITED KINGDOM
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2018-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION