CHILDRENS SURGICAL CONSORTIUM LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-15 delete address 54 KINGSLEY AVENUE CAMBERLEY SURREY GU15 2NB
2019-06-15 insert address 4 MULROY DRIVE CAMBERLEY SURREY ENGLAND GU15 1LX
2019-06-15 update registered_address
2019-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2019 FROM 54 KINGSLEY AVENUE CAMBERLEY SURREY GU15 2NB
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KISHORE GANGINENI
2015-08-08 delete address 54 KINGSLEY AVENUE CAMBERLEY SURREY ENGLAND GU15 2NB
2015-08-08 insert address 54 KINGSLEY AVENUE CAMBERLEY SURREY GU15 2NB
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-30 update statutory_documents 30/06/15 FULL LIST
2014-10-07 delete address 8 KENNINGTON OVAL STOKE-ON-TRENT ST4 8FX
2014-10-07 insert address 54 KINGSLEY AVENUE CAMBERLEY SURREY ENGLAND GU15 2NB
2014-10-07 update registered_address
2014-09-29 update statutory_documents DIRECTOR APPOINTED DOCTOR KISHORE GANGINENI
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 8 KENNINGTON OVAL STOKE-ON-TRENT ST4 8FX
2014-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KISHORE GANGINENI
2014-08-07 update returns_last_madeup_date 2013-10-04 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-11-01 => 2015-07-28
2014-07-08 update statutory_documents 30/06/14 FULL LIST
2014-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 8 KENNINGTON OVAL STOKE-ON-TRENT UNITED KINGDOM ST4 8FX
2014-03-07 insert address 8 KENNINGTON OVAL STOKE-ON-TRENT ST4 8FX
2014-03-07 update company_status Active - Proposal to Strike off => Active
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2014-03-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2014-02-01 update statutory_documents 04/10/13 FULL LIST
2014-01-28 update statutory_documents FIRST GAZETTE
2013-07-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-01 update accounts_last_madeup_date null => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-04 => 2014-07-31
2013-06-24 insert sic_code 86101 - Hospital activities
2013-06-24 update returns_last_madeup_date null => 2012-10-04
2013-06-24 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-12-04 update statutory_documents 04/10/12 FULL LIST
2011-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION