INNOVATIVE DESIGN TECHNOLOGIES (UK) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-04-07 delete address PILOT MILL ALFRED STREET BURY LANCASHIRE ENGLAND BL9 9EF
2022-04-07 insert address PILOT MILL ALFRED STREET BURY LANCASHIRE ENGLAND BL9 9JR
2022-04-07 update registered_address
2022-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM PILOT MILL ALFRED STREET BURY LANCASHIRE BL9 9EF ENGLAND
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUMETER GROUP LTD
2019-08-05 update statutory_documents CESSATION OF UNITY ENGINEERS LTD AS A PSC
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
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
2018-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-14 update statutory_documents SAIL ADDRESS CHANGED FROM: TRUMETER TECHNOLOGIES LTD BARCROFT STREET BURY LANCASHIRE BL9 5BT UNITED KINGDOM
2016-06-14 update statutory_documents 10/06/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 delete address 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD
2015-10-07 insert address PILOT MILL ALFRED STREET BURY LANCASHIRE ENGLAND BL9 9EF
2015-10-07 update registered_address
2015-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD
2015-08-10 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-10 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-20 update statutory_documents 10/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07 delete address 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 9BD
2014-08-07 insert address 52 LEIGH ROAD MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-21 update statutory_documents SAIL ADDRESS CHANGED FROM: TRUMETER TECHNOLOGIES LTD TRUMETER HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BW UNITED KINGDOM
2014-07-21 update statutory_documents 10/06/14 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-03 update statutory_documents 10/06/13 FULL LIST
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-01-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2012-06-20 update statutory_documents SAIL ADDRESS CREATED
2012-06-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-20 update statutory_documents 10/06/12 FULL LIST
2012-05-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 10/01/11 FULL LIST
2010-09-25 update statutory_documents DIRECTOR APPOINTED MR JEREMY PETER CARR
2010-07-19 update statutory_documents SECRETARY APPOINTED ANDREW CHRISTOPHER PAGE
2010-07-07 update statutory_documents DIRECTOR APPOINTED JONATHAN CHARLES SMITH
2010-07-01 update statutory_documents COMPANY NAME CHANGED UNITGOLD LTD CERTIFICATE ISSUED ON 01/07/10
2010-07-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2010-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION