TOURING DESIGN LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-08 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-02-07 delete address 60 PARK ROAD WILMSLOW CHESHIRE SK9 5BT
2019-02-07 insert address 35 MIDDLEWICH ROAD HOLMES CHAPEL CHESHIRE ENGLAND CW4 7EH
2019-02-07 update registered_address
2019-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 60 PARK ROAD WILMSLOW CHESHIRE SK9 5BT
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-10-09 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-09 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-02 update statutory_documents 17/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 60 PARK ROAD WILMSLOW CHESHIRE ENGLAND SK9 5BT
2014-09-07 insert address 60 PARK ROAD WILMSLOW CHESHIRE SK9 5BT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-20 update statutory_documents 17/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address WOODHEAD HOUSE 44/46 MARKET STREET HYDE CHESHIRE SK14 1AH
2014-05-07 insert address 60 PARK ROAD WILMSLOW CHESHIRE ENGLAND SK9 5BT
2014-05-07 update registered_address
2014-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2014 FROM WOODHEAD HOUSE 44/46 MARKET STREET HYDE CHESHIRE SK14 1AH
2013-11-07 delete address WOODHEAD HOUSE 44/46 MARKET STREET HYDE CHESHIRE UNITED KINGDOM SK14 1AH
2013-11-07 insert address WOODHEAD HOUSE 44/46 MARKET STREET HYDE CHESHIRE SK14 1AH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-11-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-10-22 update statutory_documents 17/08/13 FULL LIST
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JONATHAN LEES / 17/08/2013
2013-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT JOHN CHIPMAN
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 17/08/12 FULL LIST
2012-05-18 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 17/08/11 FULL LIST
2010-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION