TAPIOLA CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY PENFOLD / 19/10/2023
2023-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE MARY PENFOLD / 19/10/2023
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-06 update statutory_documents FIRST GAZETTE
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2023-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-08-07 delete address GROUND FLOOR, BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY ENGLAND KT8 9BE
2022-08-07 insert address MEON HOUSE REAR OF 189 PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO17 2NF
2022-08-07 update registered_address
2022-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2022 FROM GROUND FLOOR, BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY KT8 9BE ENGLAND
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HUGH PENFOLD / 14/07/2022
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY PENFOLD / 14/07/2022
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-07 delete address BRIDGE HOUSE 11 CREEK ROAD MOLESEY SURREY UNITED KINGDOM KT8 9BE
2020-03-07 insert address GROUND FLOOR, BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY ENGLAND KT8 9BE
2020-03-07 update registered_address
2020-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2020 FROM BRIDGE HOUSE 11 CREEK ROAD MOLESEY SURREY KT8 9BE UNITED KINGDOM
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-18 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-20 update statutory_documents FIRST GAZETTE
2019-07-08 delete address 33 FOLEY ROAD, CLAYGATE ESHER SURREY KT10 0LU
2019-07-08 insert address BRIDGE HOUSE 11 CREEK ROAD MOLESEY SURREY UNITED KINGDOM KT8 9BE
2019-07-08 update registered_address
2019-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 33 FOLEY ROAD, CLAYGATE ESHER SURREY KT10 0LU
2019-04-07 update account_category UNAUDITED ABRIDGED => null
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-20 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PENFOLD
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-08 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-27 update statutory_documents 03/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-09-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-08-19 update statutory_documents 03/06/15 FULL LIST
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HUGH PENFOLD / 02/07/2014
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY PENFOLD / 02/07/2014
2015-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE MARY PENFOLD / 02/07/2014
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-10-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-09-18 update statutory_documents 03/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-08-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-07-31 update statutory_documents 03/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 03/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 03/06/11 FULL LIST
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-09 update statutory_documents 03/06/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HUGH PENFOLD / 03/06/2010
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY PENFOLD / 03/06/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-02 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-12 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-12-17 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 6 ESHER PARK AVENUE ESHER SURREY KT10 9NP
2006-06-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-06-28 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-27 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-23 update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-26 update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-05-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-09 update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/01 FROM: ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX
2001-06-14 update statutory_documents NEW SECRETARY APPOINTED
2001-06-14 update statutory_documents SECRETARY RESIGNED
2001-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-09 update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION