Date | Description |
2025-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES |
2024-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
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 |
2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES |
2023-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES |
2022-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-29 |
update statutory_documents SUB-DIVISION
21/11/22 |
2022-11-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES MILLER |
2022-11-25 |
update statutory_documents CESSATION OF INQUESTA GROUP LIMITED AS A PSC |
2022-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WISEGLASS |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-29 |
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 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MILLER / 05/04/2019 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, 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 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
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 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-08 |
update num_mort_charges 0 => 1 |
2017-12-08 |
update num_mort_outstanding 0 => 1 |
2017-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078955550001 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-03-11 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-03-11 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-15 |
update statutory_documents 03/01/16 FULL LIST |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
delete address ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER ENGLAND M26 1LS |
2015-02-07 |
insert address ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents 03/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD MANCHESTER M40 2XP |
2014-08-07 |
insert address ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER ENGLAND M26 1LS |
2014-08-07 |
update registered_address |
2014-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2014 FROM
RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD
MANCHESTER
M40 2XP |
2014-04-04 |
update statutory_documents SECRETARY APPOINTED MRS LISA MILLER |
2014-02-07 |
delete address RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD MANCHESTER ENGLAND M40 2XP |
2014-02-07 |
insert address RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD MANCHESTER M40 2XP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update statutory_documents 03/01/14 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-03 => 2014-12-31 |
2013-10-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-24 |
update account_ref_month 1 => 3 |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-23 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN WISEGLASS |
2013-01-17 |
update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013 |
2013-01-03 |
update statutory_documents 03/01/13 FULL LIST |
2012-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2012 FROM
86 PARK LANE
WHITEFIELD
MANCHESTER
M45 7PL
UNITED KINGDOM |
2012-01-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |