ADAM DELLER-SMITH - History of Changes


DateDescription
2025-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES
2024-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2022-09-07 insert address W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7GS
2022-09-07 update registered_address
2022-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2022 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM DELLER-SMITH / 14/07/2020
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
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
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-09 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-02-09 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2017-02-09 update registered_address
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-30 delete about_pages_linkeddomain last.fm
2016-03-30 delete about_pages_linkeddomain twitter.com
2016-03-30 delete contact_pages_linkeddomain last.fm
2016-03-30 delete contact_pages_linkeddomain twitter.com
2016-03-30 delete index_pages_linkeddomain last.fm
2016-03-30 delete index_pages_linkeddomain twitter.com
2016-03-30 update description
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DELLER-SMITH / 01/12/2015
2015-09-08 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-05 update statutory_documents 14/07/15 FULL LIST
2015-05-18 delete phone 2002 / 2000 - 2001
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
2015-02-16 delete source_ip 162.210.101.132
2015-02-16 insert source_ip 162.210.102.212
2014-09-07 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA
2014-09-07 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-06 update statutory_documents 14/07/14 FULL LIST
2014-04-10 delete source_ip 198.23.57.42
2014-04-10 insert source_ip 162.210.101.132
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-14 update statutory_documents 14/07/13 FULL LIST
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
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-02-28 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-15 delete source_ip 66.40.52.72
2013-02-15 insert source_ip 198.23.57.42
2012-08-08 update statutory_documents 14/07/12 FULL LIST
2012-04-12 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND
2011-08-12 update statutory_documents 14/07/11 FULL LIST
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM DELLER-SMITH / 12/08/2011
2010-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION