COURIER HOLDINGS LTD - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-07 delete address FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3TT
2023-09-07 insert address UNIT B, 211 HACKNEY ROAD LONDON ENGLAND E2 8NA
2023-09-07 update registered_address
2023-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2023 FROM FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM
2023-08-16 update statutory_documents DIRECTOR APPOINTED MR JEFFREY TAYLOR
2023-08-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES DOWNES
2023-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY TAYLOR
2023-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DOWNES
2023-08-16 update statutory_documents CESSATION OF INTUIT INC. AS A PSC
2023-08-16 update statutory_documents 15/08/23 STATEMENT OF CAPITAL GBP 104.575
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN BUCKLEY
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN HOTZ
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURITZ ADRIANSEN JR.
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT CULPEPPER
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIELDFISHER SECRETARIES LIMITED
2023-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN COOK
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-04-30
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-16 update statutory_documents DIRECTOR APPOINTED GAVIN BUCKLEY
2022-09-16 update statutory_documents DIRECTOR APPOINTED LAUREN DALE HOTZ
2022-07-07 update account_ref_month 12 => 7
2022-06-24 update statutory_documents CURRSHO FROM 31/12/2022 TO 31/07/2022
2022-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTUIT INC.
2022-02-01 update statutory_documents CESSATION OF BENJAMIN CHESTNUT AS A PSC
2022-02-01 update statutory_documents CESSATION OF DANIEL KURZIUS AS A PSC
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL KURZIUS / 19/09/2021
2021-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-22 update statutory_documents SOLVENCY STATEMENT DATED 06/04/21
2021-04-22 update statutory_documents CANCEL SHARE PREM A/C 06/04/2021
2021-04-22 update statutory_documents 22/04/21 STATEMENT OF CAPITAL GBP 104.574
2021-04-22 update statutory_documents STATEMENT BY DIRECTORS
2021-01-12 update statutory_documents RE-CAPITALISE THE SUM OF £724063.82 18/12/2020
2021-01-12 update statutory_documents 18/12/20 STATEMENT OF CAPITAL GBP 104.574
2020-12-07 delete address 88 HANBURY STREET LEVEL 1 LONDON E1 5JL
2020-12-07 insert address FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3TT
2020-12-07 update registered_address
2020-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 88 HANBURY STREET LEVEL 1 LONDON E1 5JL
2020-11-23 update statutory_documents CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHESTNUT
2020-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KURZIUS
2020-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTNUT / 29/02/2020
2020-04-10 update statutory_documents CESSATION OF JEFFREY TAYLOR AS A PSC
2020-04-10 update statutory_documents CESSATION OF MICHAEL DOWNES AS A PSC
2020-03-16 update statutory_documents TRANSFER OF SHARES/ANY BREACH OF DIRECTORS IN RELATION TO TRANSFER OF SHARES IS RATIFIED/ACTS OF DIRECTORS BE RECTIFIED AND RATIFIED 29/02/2020
2020-03-12 update statutory_documents DIRECTOR APPOINTED MR LAURITZ ADRIANSEN JR.
2020-03-12 update statutory_documents DIRECTOR APPOINTED MR SCOTT CULPEPPER
2020-03-12 update statutory_documents DIRECTOR APPOINTED SEAN COOK
2020-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY TAYLOR
2020-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWNES
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES DOWNES
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 6 => 12
2019-09-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2019-08-08 update statutory_documents ADOPT ARTICLES 12/06/2019
2019-08-05 update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019
2019-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 26/07/2019
2019-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOWNES
2019-07-26 update statutory_documents CESSATION OF SOHEB PANJA AS A PSC
2019-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOHEB PANJA
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 01/06/2019
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 01/06/2019
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-06-30
2019-06-16 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOHEB PANJA / 27/09/2018
2018-08-07 update account_ref_day 31 => 30
2018-08-07 update account_ref_month 12 => 6
2018-08-07 update accounts_next_due_date 2019-09-30 => 2019-03-31
2018-07-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/06/2018
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents 30/08/16 STATEMENT OF CAPITAL GBP 104.57
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-28 update statutory_documents SUB-DIVISION 04/04/16
2016-07-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2016-06-20 update statutory_documents ADOPT ARTICLES 01/04/2016
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-08 delete address 88 HANBURY STREET LEVEL 1 LONDON ENGLAND E1 5JL
2015-08-08 insert address 88 HANBURY STREET LEVEL 1 LONDON E1 5JL
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-08 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-29 update statutory_documents 11/07/15 FULL LIST
2015-05-07 delete address 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT
2015-05-07 insert address 88 HANBURY STREET LEVEL 1 LONDON ENGLAND E1 5JL
2015-05-07 insert company_previous_name TOMORROWLAND LIMITED
2015-05-07 update name TOMORROWLAND LIMITED => COURIER HOLDINGS LTD
2015-05-07 update registered_address
2015-04-23 update statutory_documents COMPANY NAME CHANGED TOMORROWLAND LIMITED CERTIFICATE ISSUED ON 23/04/15
2015-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 23/04/2015
2015-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANJA / 23/04/2015
2015-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANJA / 20/04/2015
2015-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 01/04/2015
2015-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANJA / 01/04/2015
2015-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-27 update statutory_documents 11/07/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-29 update statutory_documents 11/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-04-11 => 2014-09-30
2013-06-23 update account_ref_month 7 => 12
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date null => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-04-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-14 update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012
2012-07-24 update statutory_documents 11/07/12 FULL LIST
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANDA / 12/07/2012
2011-07-19 update statutory_documents DIRECTOR APPOINTED MR JEFFREY TAYLOR
2011-07-19 update statutory_documents DIRECTOR APPOINTED SOHEB PANDA
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2011-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2011-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION