TOPMARK SPORTS COACHING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-04 delete source_ip 85.233.160.147
2021-10-04 insert source_ip 85.233.160.146
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-20 delete source_ip 85.233.160.149
2019-10-20 insert source_ip 85.233.160.147
2019-09-18 delete source_ip 85.233.160.146
2019-09-18 insert source_ip 85.233.160.149
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA HYLAND
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete address MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN
2017-07-07 insert address THE FOLD 114 STATION ROAD SIDCUP KENT UNITED KINGDOM DA15 7AE
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 delete source_ip 85.233.160.145
2016-12-20 insert source_ip 85.233.160.146
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-12 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-11 update statutory_documents 06/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-04 delete source_ip 85.233.160.70
2015-11-04 insert source_ip 85.233.160.145
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-12 update statutory_documents 06/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON UNITED KINGDOM SE8 5DN
2014-02-07 insert address MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-10 update statutory_documents 06/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-10-06 => 2013-12-31
2013-01-15 update statutory_documents 06/01/13 FULL LIST
2013-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HYLAND / 03/01/2013
2012-09-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 06/01/12 FULL LIST
2011-04-27 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-10 update statutory_documents DIRECTOR APPOINTED MR MARK HYLAND
2011-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS
2011-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION