Date | Description |
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 |