SOFTWARE MANAGEMENT TOOLS UK LTD - History of Changes


DateDescription
2023-04-07 delete address 33A MARKET STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 6LA
2023-04-07 insert address 07846530 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update registered_address
2023-03-23 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 23/03/2023 TO PO BOX 4385, 07846530 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-17 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MCMAHON / 18/03/2022
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-05-07 update account_category null => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-15 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-02-08 insert sic_code 62090 - Other information technology service activities
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-08-09 delete address 5 EMMANUEL COURT SUTTON COLDFIELD BIRMINGHAM ENGLAND B72 1TJ
2020-08-09 insert address 33A MARKET STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 6LA
2020-08-09 update registered_address
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 5 EMMANUEL COURT SUTTON COLDFIELD BIRMINGHAM B72 1TJ ENGLAND
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-07 insert company_previous_name LOVE 2 EAT CAKE LTD
2019-02-07 update name LOVE 2 EAT CAKE LTD => SOFTWARE MANAGEMENT TOOLS UK LTD
2019-01-29 update statutory_documents COMPANY NAME CHANGED LOVE 2 EAT CAKE LTD CERTIFICATE ISSUED ON 29/01/19
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-03-07 delete address 43 CAXTON COURT WYMBUSH MILTON KEYNES MK8 8DD
2018-03-07 insert address 5 EMMANUEL COURT SUTTON COLDFIELD BIRMINGHAM ENGLAND B72 1TJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update registered_address
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 43 CAXTON COURT WYMBUSH MILTON KEYNES MK8 8DD
2018-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-07 update statutory_documents DIRECTOR APPOINTED MR NATHAN JAMES SIEKIERSKI
2018-02-07 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL MCMAHON
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2018-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JAMES SIEKIERSKI
2018-02-07 update statutory_documents CESSATION OF KERRIE REGAN AS A PSC
2018-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRIE REGAN
2018-02-06 update statutory_documents FIRST GAZETTE
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-07 update statutory_documents 14/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-01-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-07 update num_mort_outstanding 1 => 0
2014-12-07 update num_mort_satisfied 0 => 1
2014-12-01 update statutory_documents 14/11/14 FULL LIST
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078465300001
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-11 update statutory_documents 14/11/13 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2012-05-31
2013-12-07 update accounts_next_due_date 2013-11-01 => 2014-02-28
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-11 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078465300001
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 4 => 5
2013-09-06 update accounts_next_due_date 2013-08-14 => 2013-11-01
2013-08-01 update statutory_documents CURRSHO FROM 30/04/2013 TO 31/05/2012
2013-06-25 update account_ref_month 11 => 4
2013-06-24 insert sic_code 56290 - Other food services
2013-06-24 update returns_last_madeup_date null => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 delete address 27 THE LIMES ERDINGTON BIRMINGHAM WEST MIDLANDS ENGLAND B24 8AF
2013-06-21 insert address 43 CAXTON COURT WYMBUSH MILTON KEYNES MK8 8DD
2013-06-21 update registered_address
2013-03-27 update statutory_documents CURREXT FROM 30/11/2012 TO 30/04/2013
2013-01-28 update statutory_documents 14/11/12 FULL LIST
2012-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 27 THE LIMES ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8AF ENGLAND
2011-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION