Date | Description |
2023-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-08-07 |
delete company_previous_name THE WEDDING DESIGN COMPANY LIMITED |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2022-01-07 |
insert company_previous_name DEVEREAUX DESIGNS LTD |
2022-01-07 |
update name DEVEREAUX DESIGNS LTD => THRIVEWELL GLOBAL LIMITED |
2021-12-09 |
update statutory_documents COMPANY NAME CHANGED DEVEREAUX DESIGNS LTD
CERTIFICATE ISSUED ON 09/12/21 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARA LOUISE CUNNIFF / 23/04/2021 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-12-07 |
delete address 40 BLOOMSBURY WAY LONDON ENGLAND WC1A 2SE |
2019-12-07 |
insert address 15 PIPERS COURT HOOLE CHESTER ENGLAND CH2 3JL |
2019-12-07 |
update registered_address |
2019-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM
40 BLOOMSBURY WAY
LONDON
WC1A 2SE
ENGLAND |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
2019-04-07 |
delete address 1 GIBRALTAR AVENUE GIBRALTAR AVENUE GILLINGHAM KENT ENGLAND ME7 5SS |
2019-04-07 |
insert address 40 BLOOMSBURY WAY LONDON ENGLAND WC1A 2SE |
2019-04-07 |
update registered_address |
2019-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM
1 GIBRALTAR AVENUE GIBRALTAR AVENUE
GILLINGHAM
KENT
ME7 5SS
ENGLAND |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-06-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-05-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-01-19 |
update personal_address This information is on record |
2016-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-06-07 |
delete address 15 PIPERS COURT CHESTER CH2 3JL |
2016-06-07 |
insert address 1 GIBRALTAR AVENUE GIBRALTAR AVENUE GILLINGHAM KENT ENGLAND ME7 5SS |
2016-06-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-06-07 |
update registered_address |
2016-05-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
15 PIPERS COURT
CHESTER
CH2 3JL |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-07 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-06 |
update statutory_documents 25/09/15 FULL LIST |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
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 |
2015-01-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-10-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-09-29 |
update statutory_documents 25/09/14 FULL LIST |
2014-02-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2014-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-01 |
update statutory_documents 25/09/13 FULL LIST |
2013-06-23 |
delete sic_code 5142 - Wholesale of clothing and footwear |
2013-06-23 |
insert sic_code 47721 - Retail sale of footwear in specialised stores |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2012-10-08 |
update statutory_documents 25/09/12 FULL LIST |
2012-06-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-10-10 |
update statutory_documents 25/09/11 FULL LIST |
2010-11-09 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-09-27 |
update statutory_documents 25/09/10 FULL LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA LOUISE CUNNIFF / 25/09/2010 |
2010-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD CUNNIFF / 25/09/2010 |
2010-03-17 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 25/09/09 FULL LIST |
2008-11-10 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
15 PIPERS COURT
HOOLE
CHESTER
CH2 3JL |
2008-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA CUNNIFF / 02/10/2008 |
2008-10-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
C/O MAJ SEAN CUNNIFF
29 ARMOURED ENGINEER SQN
35 ENGINEER REGIMENT
VIA LONDON BFPO22 |
2007-10-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
5 MANOR HOUSE ESTATE
STANMORE
MIDDLESEX
HA7 2RB |
2007-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-03-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06 |
2007-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM:
SECOND FLOOR LPL
145-157 ST JOHN STREET
LONDON EC1V 4PY |
2006-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents COMPANY NAME CHANGED
THE WEDDING DESIGN COMPANY LIMIT
ED
CERTIFICATE ISSUED ON 15/07/02 |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2000-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |