STREETCRAZE LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-07-07 update num_mort_charges 6 => 7
2022-07-07 update num_mort_outstanding 1 => 2
2022-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043425910007
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-07 update num_mort_charges 5 => 6
2022-04-07 update num_mort_outstanding 0 => 1
2022-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043425910006
2022-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-07 delete address 246 HIGH STREET BATHEASTON BATH SOMERSET BA1B 7RA
2022-01-07 insert address 246 HIGH STREET BATHEASTON BATH ENGLAND BA1 7RA
2022-01-07 update registered_address
2021-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2021 FROM 246 HIGH STREET BATHEASTON BATH SOMERSET BA1B 7RA
2021-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update num_mort_outstanding 3 => 0
2021-12-07 update num_mort_satisfied 2 => 5
2021-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-11-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-29 update statutory_documents 19/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-23 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-20 update statutory_documents 19/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-29 update statutory_documents 19/12/12 FULL LIST
2012-09-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20 update statutory_documents 19/12/11 FULL LIST
2011-12-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 19/12/10 FULL LIST
2010-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents DIRECTOR APPOINTED MR JOHN EDISON WILLIAM MOON
2010-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD
2010-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA HOWELL
2009-12-24 update statutory_documents 19/12/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FORD / 24/12/2009
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-12-20 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-22 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-03 update statutory_documents SECRETARY RESIGNED
2004-01-15 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents NEW SECRETARY APPOINTED
2003-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-07 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-21 update statutory_documents NEW SECRETARY APPOINTED
2002-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-02-13 update statutory_documents DIRECTOR RESIGNED
2002-02-13 update statutory_documents SECRETARY RESIGNED
2001-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION