SUGOI SOLUTIONS LIMITED - History of Changes


DateDescription
2024-03-10 delete person Josh Blanning
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2023
2023-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUGOI BUILDING SOLUTIONS LTD
2023-05-09 update statutory_documents CESSATION OF BENJAMIN PAUL MAY AS A PSC
2023-05-09 update statutory_documents CESSATION OF TIMOTHY JAMES HARRIS AS A PSC
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-01-27 delete person Issy Cross
2023-01-27 insert person Ben Jones
2023-01-27 insert person Luke Armon
2023-01-27 insert person Luke Gilbert
2023-01-27 insert person Michelle Dougherty
2023-01-27 insert person Oliver Murphy
2022-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 delete person Laura Dinham
2022-07-21 delete person Luke Ryan
2022-07-21 insert person Issy Cross
2022-07-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-20 insert person Jarrod Hill
2021-05-20 insert person Laura Dinham
2021-05-20 update person_description Josh Blanning => Josh Blanning
2021-04-04 delete person Simon Douglas
2021-04-04 insert person Dean Aaron Cooke
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-01-26 delete person Sharon Riordan
2021-01-26 insert person Josh Blanning
2021-01-26 update person_description Simon Douglas => Simon Douglas
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-11-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-29 update person_description Simon Douglas => Simon Douglas
2020-07-22 delete person Harry Charlton
2020-07-22 insert person Simon Douglas
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 delete source_ip 134.213.214.215
2020-04-22 insert source_ip 35.214.49.211
2020-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HARRIS / 03/03/2020
2020-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL MAY / 24/02/2020
2020-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HARRIS / 24/02/2020
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2020-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL MAY / 24/02/2020
2020-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HARRIS / 24/02/2020
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
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-19 insert general_emails in..@sugoisolutions.co.uk
2019-11-19 insert address 22 Gilda Parade Whitchurch Bristol BS14 9HY
2019-11-19 insert alias SUGOi Solutions Limited
2019-11-19 insert alias SUGOi Solutions Ltd
2019-11-19 insert email in..@sugoisolutions.co.uk
2019-11-19 insert index_pages_linkeddomain linkedin.com
2019-11-19 insert index_pages_linkeddomain weblake.co.uk
2019-11-19 insert phone 01275 832504
2019-11-19 update description
2019-11-19 update primary_contact null => 22 Gilda Parade Whitchurch Bristol BS14 9HY
2019-08-20 delete source_ip 94.136.40.103
2019-08-20 insert source_ip 134.213.214.215
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
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
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-06-21 delete source_ip 80.90.197.11
2016-03-13 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-13 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-17 update statutory_documents 10/02/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address 12 ASHFORD ROAD MENDIP VIEW REDHILL BRISTOL BS40 5TJ
2015-05-08 insert address 22 GILDA PARADE WHITCHURCH BRISTOL ENGLAND BS14 9HY
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-05-08 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 12 ASHFORD ROAD MENDIP VIEW REDHILL BRISTOL BS40 5TJ
2015-04-21 update statutory_documents 10/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-09 delete address Unit 603, Central Park, Petherton Road, Hengrove, Bristol BS14 9BZ
2014-05-09 insert address 22 Gilda Parade Whitchurch, Bristol, BS14 9HY
2014-05-09 insert contact_pages_linkeddomain goo.gl
2014-05-09 update primary_contact Unit 603, Central Park, Petherton Road, Hengrove, Bristol BS14 9BZ => 22 Gilda Parade Whitchurch, Bristol, BS14 9HY
2014-03-08 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-08 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-02-18 update statutory_documents 10/02/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-19 update statutory_documents 10/02/13 FULL LIST
2012-11-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 10/02/12 FULL LIST
2012-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2011-03-22 update statutory_documents 10/02/11 FULL LIST
2011-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HARRIS / 04/03/2010
2011-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HARRIS / 04/03/2010
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM MENDIP VIEW REDHILL BS40 5TH UNITED KINGDOM
2010-10-04 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PAUL MAY
2010-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE JONES
2010-03-10 update statutory_documents DIRECTOR APPOINTED MISS KATE JONES
2010-02-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION