ACTIVE MINDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-13 delete source_ip 95.142.152.197
2022-10-13 insert source_ip 77.72.1.46
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-18 update statutory_documents DIRECTOR APPOINTED MR MARK JOHN SULLIVAN
2021-07-07 update account_category null => MICRO ENTITY
2021-06-26 delete general_emails in..@activeminds.ltd.uk
2021-06-26 insert general_emails he..@activeminds.ltd.uk
2021-06-26 delete contact_pages_linkeddomain emjaynet.com
2021-06-26 delete email in..@activeminds.ltd.uk
2021-06-26 delete index_pages_linkeddomain emjaynet.com
2021-06-26 delete management_pages_linkeddomain emjaynet.com
2021-06-26 delete service_pages_linkeddomain emjaynet.com
2021-06-26 insert email he..@activeminds.ltd.uk
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
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
2020-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
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
2019-04-12 delete source_ip 91.208.99.13
2019-04-12 insert source_ip 95.142.152.197
2019-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-05 insert index_pages_linkeddomain emjaynet.com
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-07 delete index_pages_linkeddomain emjaynet.com
2016-01-07 insert alias activeminds.ltd.uk
2015-08-07 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-07 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-17 update statutory_documents 08/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 5 LOCHMORE ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE ENGLAND L18 4QU
2014-08-07 insert address 5 LOCHMORE ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 4QU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-29 update statutory_documents 08/07/14 FULL LIST
2014-07-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2014-07-07 insert address 5 LOCHMORE ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE ENGLAND L18 4QU
2014-07-07 update registered_address
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-10 update statutory_documents 08/07/13 FULL LIST
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET LESLEY REID / 10/07/2013
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 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-04-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 08/07/12 FULL LIST
2011-12-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 08/07/11 FULL LIST
2011-03-22 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM
2010-07-08 update statutory_documents 08/07/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET LESLEY REID / 07/07/2010
2009-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION