GOURAME LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2021-06-07 insert address 27 MORTIMER STREET LONDON ENGLAND W1T 3BL
2021-06-07 update registered_address
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN SANCHEZ BRUNELLI
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETIZIA SUNG SANCHEZ
2017-02-08 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-02-08 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-08 update registered_address
2017-01-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-27 update statutory_documents 23/06/16 FULL LIST
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN SANCHEZ BRUNELLI / 06/03/2016
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LETIZIA SUNG SANCHEZ / 06/05/2016
2015-09-07 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX ENGLAND BN3 6HA
2015-09-07 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-09-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-08-20 update statutory_documents 23/06/15 FULL LIST
2015-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN SANCHEZ BRUNELLI / 20/08/2015
2015-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LETIZIA SUNG SANCHEZ / 20/08/2015
2015-08-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 16B HARWOOD ROAD LONDON SW6 4PH
2015-07-07 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX ENGLAND BN3 6HA
2015-07-07 update registered_address
2015-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 16B HARWOOD ROAD LONDON SW6 4PH
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-26 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-06-23 => 2015-07-21
2014-07-08 update statutory_documents 23/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-06-26 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-05-26 update statutory_documents 26/05/13 FULL LIST
2013-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LETIZIA SUNG SANCHEZ / 09/04/2013
2013-04-09 update statutory_documents DIRECTOR APPOINTED LETIZIA SUNG SANCHEZ
2013-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LETIZIA SUNG SANCHEZ
2012-09-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 26/05/12 FULL LIST
2011-07-26 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 26/05/11 FULL LIST
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION