ESTERASE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07 delete address SUITE 159 295 CHISWICK HIGH ROAD LONDON ENGLAND W4 4HH
2023-06-07 insert address 34A BERRYMEDE ROAD LONDON ENGLAND W4 5JD
2023-06-07 update registered_address
2023-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2023 FROM SUITE 159 295 CHISWICK HIGH ROAD LONDON W4 4HH ENGLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27 update website_status OK => DomainNotFound
2021-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES VON DER HEYDE / 23/12/2021
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES VON DER HEYDE / 23/12/2021
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update website_status InternalLimits => OK
2021-02-09 delete source_ip 94.136.40.103
2021-02-09 insert source_ip 92.204.218.69
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-10 update website_status OK => InternalLimits
2020-01-07 delete address 295 CHISWICK HIGH ROAD SUITE 159 295 CHISWICK HIGH ROAD LONDON ENGLAND W4 4HH
2020-01-07 insert address SUITE 159 295 CHISWICK HIGH ROAD LONDON ENGLAND W4 4HH
2020-01-07 update registered_address
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 295 CHISWICK HIGH ROAD SUITE 159 295 CHISWICK HIGH ROAD LONDON W4 4HH ENGLAND
2019-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES VON DER HEYDE / 23/01/2019
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES VON DER HEYDE / 23/01/2019
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-25 delete address Mansion 7 Bletchley Park Innovation Centre Bletchley Park Milton Keynes MK3 6EB
2019-08-25 delete address Mansion 7, Bletchley Park Innovation Centre, MK3 6EB
2019-08-25 insert address Suite 159, 259 Chiswick High Road, London, W4 4HH
2019-08-25 update primary_contact Mansion 7, Bletchley Park Innovation Centre, MK3 6EB => Suite 159, 259 Chiswick High Road, London, W4 4HH
2019-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2018-12-06 delete address ROOM 7, THE MANSION SHERWOOD DRIVE BLETCHLEY MILTON KEYNES ENGLAND MK3 6EB
2018-12-06 insert address 295 CHISWICK HIGH ROAD SUITE 159 295 CHISWICK HIGH ROAD LONDON ENGLAND W4 4HH
2018-12-06 update registered_address
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM ROOM 7, THE MANSION SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB ENGLAND
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, NO UPDATES
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address 3 NEWPORT ROAD HARDMEAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9JR
2016-07-07 insert address ROOM 7, THE MANSION SHERWOOD DRIVE BLETCHLEY MILTON KEYNES ENGLAND MK3 6EB
2016-07-07 update registered_address
2016-06-23 delete address 3 Newport Road, Hardmead, Bucks. MK16 9JR
2016-06-23 delete person Michelle Knight
2016-06-23 insert address Mansion 7 Bletchley Park Innovation Centre Bletchley Park Milton Keynes MK3 6EB
2016-06-23 insert address Mansion 7, Bletchley Park Innovation Centre, MK3 6EB
2016-06-23 update primary_contact 3 Newport Road, Hardmead, Bucks. MK16 9JR => Mansion 7, Bletchley Park Innovation Centre, MK3 6EB
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 3 NEWPORT ROAD HARDMEAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9JR
2016-01-07 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-01-07 update returns_next_due_date 2016-01-20 => 2017-01-20
2015-12-23 update statutory_documents 23/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-01-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2014-12-23 update statutory_documents 23/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 3 NEWPORT ROAD HARDMEAD NEWPORT PAGNELL BUCKINGHAMSHIRE UNITED KINGDOM MK16 9JR
2014-01-07 insert address 3 NEWPORT ROAD HARDMEAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9JR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-01-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2013-12-23 update statutory_documents 23/12/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-23 => 2014-09-30
2013-08-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 update returns_last_madeup_date null => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-04-26 insert person Barbara Spoor
2013-04-26 insert person Michelle Knight
2013-01-04 update statutory_documents 23/12/12 FULL LIST
2011-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION