CALMINDON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-06-08 update statutory_documents DIRECTOR APPOINTED MR NEIL JONATHAN HOLDEN
2023-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL HOLDEN
2023-04-07 delete address 4TH FLOOR 115 GEORGE STREET EDINBURGH SCOTLAND EH2 4JN
2023-04-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update registered_address
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2023-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2023 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN SCOTLAND
2023-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-02-07 delete address VISTRA (SCOTLAND) LIMITED 4TH FLOOR 115 GEORGE STREET EDINBURGH SCOTLAND EH2 4JN
2021-02-07 insert address 4TH FLOOR 115 GEORGE STREET EDINBURGH SCOTLAND EH2 4JN
2021-02-07 update registered_address
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM VISTRA (SCOTLAND) LIMITED 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN SCOTLAND
2020-03-07 delete address 4TH FLOOR, 115 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN
2020-03-07 insert address VISTRA (SCOTLAND) LIMITED 4TH FLOOR 115 GEORGE STREET EDINBURGH SCOTLAND EH2 4JN
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-07 update reg_address_care_of OSWALDS => null
2020-03-07 update registered_address
2020-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O OSWALDS 4TH FLOOR, 115 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-24 delete source_ip 88.208.252.171
2018-12-24 insert source_ip 77.68.64.12
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19 update statutory_documents SECRETARY APPOINTED MR NEIL JONATHAN HOLDEN
2017-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HOLDEN
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-03-08 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-08 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-23 update statutory_documents 19/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-01-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-04-15 delete source_ip 213.171.193.89
2015-04-15 insert source_ip 88.208.252.171
2015-03-07 delete address 4TH FLOOR, 115 4TH FLOOR 115 GEORGE STREET EDINBURGH SCOTLAND EH2 4JN
2015-03-07 insert address 4TH FLOOR, 115 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-19 update statutory_documents 19/02/15 FULL LIST
2015-02-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-04-11 delete address 24 Great King Street Edinburgh EH3 6QN
2014-04-11 delete client_pages_linkeddomain m-capitalinvestment.com
2014-04-11 insert address 4th Floor 115 George Street Edinburgh EH2 4JN
2014-04-11 insert client CDC Group Plc
2014-04-11 insert client_pages_linkeddomain cdcgroup.com
2014-04-11 insert client_pages_linkeddomain saffronbs.co.uk
2014-04-11 insert client_pages_linkeddomain sberbank-cib.ru
2014-04-11 update primary_contact 24 Great King Street Edinburgh EH3 6QN => 4th Floor 115 George Street Edinburgh EH2 4JN
2014-04-07 delete address 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-04-07 insert address 4TH FLOOR, 115 4TH FLOOR 115 GEORGE STREET EDINBURGH SCOTLAND EH2 4JN
2014-04-07 update reg_address_care_of null => OSWALDS
2014-04-07 update registered_address
2014-03-07 delete address 24 GREAT KING STREET EDINBURGH UNITED KINGDOM EH3 6QN
2014-03-07 insert address 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-02-20 update statutory_documents 19/02/14 FULL LIST
2014-02-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-12 delete index_pages_linkeddomain cisi.org
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-02-20 update statutory_documents 19/02/13 FULL LIST
2013-02-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-02-19 update statutory_documents 19/02/12 FULL LIST
2012-02-17 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN HOLDEN / 23/06/2011
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELAINE HOLDEN / 23/06/2011
2011-02-21 update statutory_documents 19/02/11 FULL LIST
2011-02-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION