UCALL IDRIVE LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
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
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-09-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-08 update company_status Active => Active - Proposal to Strike off
2022-08-23 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-24 update statutory_documents FIRST GAZETTE
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
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-01-07 delete address FLAT 6, MCDONNELL HOUSE CHASEWOOD LODGE, MCDONNELL DRIVE EXHALL COVENTRY WEST MIDLANDS CV7 9GA
2020-01-07 insert address 8 APARTMENT 8 540 HEAT END ROAD NUNEATON UNITED KINGDOM CV10 7AZ
2020-01-07 update registered_address
2019-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2019 FROM FLAT 6, MCDONNELL HOUSE CHASEWOOD LODGE, MCDONNELL DRIVE EXHALL COVENTRY WEST MIDLANDS CV7 9GA
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-03 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GWIZDALA
2016-12-21 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-21 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-26 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-08 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-27 update statutory_documents 01/06/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-08-13 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-07-16 update statutory_documents 01/06/15 FULL LIST
2015-05-08 delete address FLAT 6 4 CARTER ROAD COVENTRY WEST MIDLANDS CV3 1BX
2015-05-08 insert address FLAT 6, MCDONNELL HOUSE CHASEWOOD LODGE, MCDONNELL DRIVE EXHALL COVENTRY WEST MIDLANDS CV7 9GA
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-08 update registered_address
2015-04-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM MCDONNELL HOUSE FLAT 6 MCDONNELL DRIVE EXHALL COVENTRY CV7 9GA ENGLAND
2015-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2015 FROM FLAT 6 4 CARTER ROAD COVENTRY WEST MIDLANDS CV3 1BX
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-19 update statutory_documents 01/06/14 FULL LIST
2014-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 171 HEWELL ROAD REDDITCH WORCS B97 6BA
2013-11-07 insert address FLAT 6 4 CARTER ROAD COVENTRY WEST MIDLANDS CV3 1BX
2013-11-07 update registered_address
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 171 HEWELL ROAD REDDITCH WORCS B97 6BA
2013-08-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-08-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-07-25 update statutory_documents 01/06/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date null => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-01 => 2014-03-31
2013-06-23 delete address 18 CRESCENT HOUSE MOUNT PLEASANT REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 4JT
2013-06-23 insert address 171 HEWELL ROAD REDDITCH WORCS B97 6BA
2013-06-23 update registered_address
2013-06-23 insert sic_code 49410 - Freight transport by road
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date null => 2012-06-01
2013-06-23 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-22 update company_status Active => Active - Proposal to Strike off
2012-12-05 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-11-20 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-19 update statutory_documents 01/06/12 FULL LIST
2012-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 18 CRESCENT HOUSE MOUNT PLEASANT REDDITCH WORCESTERSHIRE B97 4JT UNITED KINGDOM
2012-09-25 update statutory_documents FIRST GAZETTE
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 39 SANDERS CLOSE REDDITCH WORCESTERSHIRE B97 6SB UNITED KINGDOM
2011-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION