UNIBLEND CONSULT LTD - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-07 delete address 84 BROADSHEATH TERRACE SUNDERLAND SR5 2EP
2022-06-07 insert address 67 LEEHOLME HOUGHTON LE SPRING ENGLAND DH5 8HR
2022-06-07 update registered_address
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM 84 BROADSHEATH TERRACE SUNDERLAND SR5 2EP
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCKENZIE / 12/05/2022
2022-02-21 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH JANE ATKINSON
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-30 insert company_previous_name UTILITY BROKERS LIMITED
2020-10-30 update name UTILITY BROKERS LIMITED => UNIBLEND CONSULT LTD
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-09-10 update statutory_documents COMPANY NAME CHANGED UTILITY BROKERS LIMITED CERTIFICATE ISSUED ON 10/09/20
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCKENZE / 21/05/2020
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCKENZE / 23/03/2020
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-09 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-16 update statutory_documents 16/09/15 FULL LIST
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCKENZE / 16/09/2015
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 20 OLIVE GARDENS GATESHEAD TYNE AND WEAR NE9 5UN
2014-10-07 insert address 84 BROADSHEATH TERRACE SUNDERLAND SR5 2EP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 20 OLIVE GARDENS GATESHEAD TYNE AND WEAR NE9 5UN
2014-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 84 BROADSHEATH TERRACE SUNDERLAND SR5 2EP ENGLAND
2014-09-29 update statutory_documents 16/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 20 OLIVE GARDENS GATESHEAD TYNE AND WEAR ENGLAND NE9 5UN
2013-12-07 insert address 20 OLIVE GARDENS GATESHEAD TYNE AND WEAR NE9 5UN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-12-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-11-13 update statutory_documents 16/09/13 FULL LIST
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCKENZE / 13/11/2013
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete address 4 TURNSTILE MEWS ROKER SUNDERLAND TYNE AND WEAR ENGLAND SR6 9TP
2013-06-24 insert address 20 OLIVE GARDENS GATESHEAD TYNE AND WEAR ENGLAND NE9 5UN
2013-06-24 update registered_address
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-16 => 2013-06-30
2013-06-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 4 TURNSTILE MEWS ROKER SUNDERLAND TYNE AND WEAR SR6 9TP ENGLAND
2012-10-09 update statutory_documents 16/09/12 FULL LIST
2012-06-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM UNIT 29 STANFIELD BUSINESS CENTRE ADDISON STREET SUNDERLAND TYNE AND WEAR SR2 8SZ ENGLAND
2011-09-27 update statutory_documents 16/09/11 FULL LIST
2011-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 4 TURNSTILE MEWS ROKER SUNDERLAND TYNE AND WEAR SR6 9TP ENGLAND
2010-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION