MIGRATIA SOLUTIONS LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-08 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-29 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISCHA HODNETT
2022-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 17/05/2022
2022-04-07 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-07 update statutory_documents ADOPT ARTICLES 21/03/2022
2022-04-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-16 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-06-26 update statutory_documents ADOPT ARTICLES 01/06/2021
2021-06-26 update statutory_documents ADOPT ARTICLES 01/06/2021
2021-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-06-26 update statutory_documents NEW DIRECTOR APPOINTED 01/06/2021
2021-06-26 update statutory_documents QUORUM DECLARED UNDER SECTION 318 CA2006 01/06/2021
2021-06-21 update statutory_documents DIRECTOR APPOINTED MRS MISCHA HODNETT
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-11 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-11-07 delete address 2 CHANDLER AVENUE KINVER STOURBRIDGE WEST MIDLANDS ENGLAND DY7 6AG
2019-11-07 insert address HONEYPOT HOUSE INGLEBY GREENHOW GREAT AYTON NORTH YORKSHIRE UNITED KINGDOM TS9 6RD
2019-11-07 update registered_address
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 2 CHANDLER AVENUE KINVER STOURBRIDGE WEST MIDLANDS DY7 6AG ENGLAND
2019-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 02/10/2019
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-15 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-10-07 insert company_previous_name PINNACLE COMPUTING SYSTEMS LIMITED
2018-10-07 update name PINNACLE COMPUTING SYSTEMS LIMITED => MIGRATIA SOLUTIONS LTD
2018-08-25 update statutory_documents COMPANY NAME CHANGED PINNACLE COMPUTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/08/18
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-18 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA HODNETT
2016-06-08 delete address 2 HOARSTONE COURT TRIMPLEY LANE BEWDLEY WORCS DY12 1RB
2016-06-08 insert address 2 CHANDLER AVENUE KINVER STOURBRIDGE WEST MIDLANDS ENGLAND DY7 6AG
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 2 HOARSTONE COURT TRIMPLEY LANE BEWDLEY WORCS DY12 1RB
2016-05-23 update statutory_documents 27/04/16 FULL LIST
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 16/05/2016
2016-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 15/05/2016
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-27 update statutory_documents 27/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-26 update statutory_documents 27/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-07-02 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-27 => 2012-04-27
2013-06-21 update returns_next_due_date 2012-05-25 => 2013-05-25
2013-06-07 update statutory_documents 27/04/13 FULL LIST
2013-01-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 27/04/12 FULL LIST
2012-01-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 27/04/11 FULL LIST
2010-11-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 27/04/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY HODNETT / 27/04/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HODNETT / 27/04/2010
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-13 update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 17 ORCHARD GROVE CAUNSALL KIDDERMINSTER WORCESTERSHIRE DY11 5YE
2005-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-01 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-21 update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-10 update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-27 update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-23 update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-23 update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SUITE 10 AMSPRAY HOUSE WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1JR
1999-05-01 update statutory_documents RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1998-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
1998-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-01 update statutory_documents DIRECTOR RESIGNED
1998-05-01 update statutory_documents SECRETARY RESIGNED
1998-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION