UNIVIT - History of Changes


DateDescription
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2023-03-14 insert address 57a Anneter Rd, Cookstown, N. Ireland, BT80 0HZ
2023-03-14 insert phone +44(0)28 867 37977
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-08-19 delete address 57a Anneter Rd, Cookstown, N. Ireland, BT80 0HZ
2022-08-19 delete phone +44(0)28 867 37977
2022-08-19 delete source_ip 93.114.184.50
2022-08-19 insert source_ip 108.60.15.16
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-13 delete source_ip 185.17.180.235
2020-04-13 insert source_ip 93.114.184.50
2020-04-13 update robots_txt_status www.univit.co.uk: 503 => 404
2020-02-24 update website_status OK => FlippedRobots
2020-01-01 update website_status OK => FlippedRobots
2019-11-12 update website_status OK => FlippedRobots
2019-10-12 update website_status FlippedRobots => OK
2019-10-12 update robots_txt_status www.univit.co.uk: 404 => 503
2019-09-23 update website_status Disallowed => FlippedRobots
2019-07-25 update website_status FlippedRobots => Disallowed
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-07-06 update website_status Disallowed => FlippedRobots
2019-05-07 update website_status FlippedRobots => Disallowed
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-17 update website_status FailedRobots => FlippedRobots
2019-03-18 update website_status FlippedRobots => FailedRobots
2019-02-18 update website_status FailedRobots => FlippedRobots
2019-01-30 update website_status FlippedRobots => FailedRobots
2018-12-20 update website_status OK => FlippedRobots
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-08 delete source_ip 192.124.249.53
2018-03-08 insert source_ip 185.17.180.235
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-04 delete source_ip 185.17.182.56
2017-04-04 insert source_ip 192.124.249.53
2017-02-06 update website_status ErrorPage => OK
2017-01-09 update website_status OK => ErrorPage
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-06-28 update statutory_documents FIRST GAZETTE
2015-08-13 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-13 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-29 update statutory_documents 02/07/15 FULL LIST
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK QUINN
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-30 delete source_ip 108.60.15.16
2014-08-30 insert address 57a Anneter Rd, Cookstown, N. Ireland, BT80 0HZ
2014-08-30 insert phone +44(0)28 867 37977
2014-08-30 insert source_ip 185.17.182.56
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-31 update statutory_documents 02/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-25 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-09-06 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-08-01 update statutory_documents 02/07/13 FULL LIST
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK QUINN / 30/07/2013
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-21 delete sic_code 2442 - Manufacture of pharmaceutical preparations
2013-06-21 insert sic_code 21100 - Manufacture of basic pharmaceutical products
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-10 update website_status DNSError => OK
2013-01-11 update website_status DNSError
2012-07-31 update statutory_documents 02/07/12 FULL LIST
2012-06-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 02/07/11 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 02/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR APPOINTED MR GAVIN PATRICK QUINN
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLA MARIE QUINN / 02/07/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JEROME QUINN / 02/07/2010
2010-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CARLA MARIE QUINN / 02/07/2010
2010-08-06 update statutory_documents SECRETARY APPOINTED MR GAVIN QUINN
2010-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLA QUINN
2010-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARLA QUINN
2010-05-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 02/07/07 FULL LIST
2010-05-14 update statutory_documents 02/07/08 FULL LIST
2010-05-14 update statutory_documents 02/07/09 FULL LIST
2009-07-09 update statutory_documents 31/07/08 ANNUAL ACCTS
2008-06-27 update statutory_documents 31/07/07 ANNUAL ACCTS
2008-01-13 update statutory_documents 31/07/06 ANNUAL ACCTS
2006-12-13 update statutory_documents 31/07/05 ANNUAL ACCTS
2006-10-26 update statutory_documents 02/07/06 ANNUAL RETURN SHUTTLE
2005-11-30 update statutory_documents 02/07/05 ANNUAL RETURN SHUTTLE
2004-07-19 update statutory_documents CHANGE IN SIT REG ADD
2004-07-19 update statutory_documents CHANGE OF DIRS/SEC
2004-07-19 update statutory_documents CHANGE OF DIRS/SEC
2004-07-02 update statutory_documents ARTICLES
2004-07-02 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-07-02 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-07-02 update statutory_documents MEMORANDUM
2004-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION