COMMSEVOLUTION LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 delete sic_code 62090 - Other information technology service activities
2023-08-07 delete sic_code 79909 - Other reservation service activities n.e.c.
2023-08-07 insert sic_code 49390 - Other passenger land transport
2023-08-07 insert sic_code 56210 - Event catering activities
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-04-07 delete address 43 VICTORIA RD, CIRENCESTER, GLOUCESTERSHIRE VICTORIA ROAD CIRENCESTER ENGLAND GL7 1ES
2023-04-07 insert address 43 VICTORIA RD CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1ES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM 43 VICTORIA RD, CIRENCESTER, GLOUCESTERSHIRE VICTORIA ROAD CIRENCESTER GL7 1ES ENGLAND
2022-07-07 delete sic_code 59112 - Video production activities
2022-07-07 insert sic_code 79909 - Other reservation service activities n.e.c.
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE STEWART
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 22 CHESTERTON HOUSE CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1XQ
2016-10-07 insert address 43 VICTORIA RD, CIRENCESTER, GLOUCESTERSHIRE VICTORIA ROAD CIRENCESTER ENGLAND GL7 1ES
2016-10-07 update registered_address
2016-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 22 CHESTERTON HOUSE CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XQ ENGLAND
2016-08-07 delete address 55 RUSSELL STREET READING RG1 7XG
2016-08-07 delete sic_code 73200 - Market research and public opinion polling
2016-08-07 insert address 22 CHESTERTON HOUSE CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1XQ
2016-08-07 insert sic_code 90030 - Artistic creation
2016-08-07 update reg_address_care_of CRYER SANDHAM LTD => null
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-08-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O CRYER SANDHAM LTD 55 RUSSELL STREET READING RG1 7XG
2016-07-05 update statutory_documents 15/06/16 FULL LIST
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 16/06/2015
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-08-08 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-07-27 update statutory_documents 15/06/15 FULL LIST
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 15/06/2015
2014-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 55 RUSSELL STREET READING ENGLAND RG1 7XG
2014-07-07 insert address 55 RUSSELL STREET READING RG1 7XG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-07-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-06-26 update statutory_documents 15/06/14 FULL LIST
2013-12-07 delete address 5 PARK PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2QS
2013-12-07 insert address 55 RUSSELL STREET READING ENGLAND RG1 7XG
2013-12-07 update reg_address_care_of null => CRYER SANDHAM LTD
2013-12-07 update registered_address
2013-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 5 PARK PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2QS
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2012-12-31 => 2014-12-31
2013-08-22 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-08-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-07-08 update statutory_documents 15/06/13 FULL LIST
2013-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 01/05/2013
2013-06-25 delete address 4 ROPERY STREET LONDON ENGLAND E3 4QF
2013-06-25 insert address 5 PARK PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2QS
2013-06-25 update registered_address
2013-06-22 insert sic_code 59112 - Video production activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 insert sic_code 73200 - Market research and public opinion polling
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-06-15
2013-06-22 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 4 ROPERY STREET LONDON E3 4QF ENGLAND
2013-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 18/02/2013
2012-08-15 update statutory_documents 15/06/12 FULL LIST
2012-01-31 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION