DR INTELLIGENCE LTD - 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
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCIN IWANKIEWICZ
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-04-07 delete address SUITE 447 - 448 HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT UNITED KINGDOM SK5 6DA
2022-04-07 insert address 68-70 MARKET STREET HYDE ENGLAND SK14 1ES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-07 update registered_address
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM SUITE 447 - 448 HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT SK5 6DA UNITED KINGDOM
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN IWANKIEWICZ
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIA STACEWICZ / 10/07/2018
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
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
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-07 delete address UNIT 22, BELLVIEW COURT HANWORTH ROAD HOUNSLOW MIDDLESEX ENGLAND TW3 3TQ
2019-03-07 insert address SUITE 447 - 448 HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT UNITED KINGDOM SK5 6DA
2019-03-07 update reg_address_care_of QUALITY ACCOUNTANCY => null
2019-03-07 update registered_address
2019-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM C/O QUALITY ACCOUNTANCY UNIT 22, BELLVIEW COURT HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 3TQ ENGLAND
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-04-04 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN IWANKIEWICZ / 06/10/2017
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents DIRECTOR APPOINTED MR MARCIN IWANKIEWICZ
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2016-04-01 => 2016-05-02
2016-06-24 update statutory_documents 02/05/16 FULL LIST
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 43 ST MARYS ROAD ST. MARYS ROAD SALE CHESHIRE M33 6SB ENGLAND
2016-06-23 update statutory_documents DIRECTOR APPOINTED MS MARIA STACEWICZ
2016-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOROTA IWANKIEWICZ
2016-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFAL STACEWICZ
2016-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O QUALITY ACCOUNTANCY UNIT 22, BELLVIEW COURT HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 3TQ ENGLAND
2016-05-12 delete address 178 MOORSIDE ROAD BROMLEY KENT BR1 5ET
2016-05-12 insert address UNIT 22, BELLVIEW COURT HANWORTH ROAD HOUNSLOW MIDDLESEX ENGLAND TW3 3TQ
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update reg_address_care_of null => QUALITY ACCOUNTANCY
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-11-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-11-29 => 2017-04-29
2016-04-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 178 MOORSIDE ROAD BROMLEY KENT BR1 5ET
2016-04-25 update statutory_documents 01/04/16 FULL LIST
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DOROTA MONIKA IWANKIEWICZ / 01/04/2016
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL MARCIN STACEWICZ / 01/04/2016
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-29 update statutory_documents 01/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2015-03-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2015-02-13 update statutory_documents 01/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-08-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-15 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-01 update statutory_documents FIRST GAZETTE
2013-12-07 delete address 178 MOORSIDE ROAD BROMLEY KENT UNITED KINGDOM BR1 5ET
2013-12-07 insert address 178 MOORSIDE ROAD BROMLEY KENT BR1 5ET
2013-12-07 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-12-07 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-06-09 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-07-07 => 2014-11-29
2013-11-21 update statutory_documents 01/11/13 FULL LIST
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTA IWANKIEWICZ
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTA IWANKIEWICZ
2013-11-05 update statutory_documents 09/06/13 FULL LIST
2013-11-05 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-09-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-02 update statutory_documents FIRST GAZETTE
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2012-07-27 update statutory_documents 09/06/12 FULL LIST
2011-08-30 update statutory_documents 09/06/11 FULL LIST
2011-07-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION