COMOVES - History of Changes


DateDescription
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
2023-10-09 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
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-10 insert phone 07823 885 912
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
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-06 delete source_ip 87.98.226.82
2020-10-06 insert source_ip 195.201.172.53
2020-10-06 update robots_txt_status www.comoves.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-31 delete source_ip 173.192.144.248
2016-10-31 insert source_ip 87.98.226.82
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-16 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-12 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-04-15 update statutory_documents 13/02/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-13 update statutory_documents 13/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 24 MELINGRIFFITH DRIVE WHITCHURCH CARDIFF WALES CF14 2TS
2014-05-07 insert address 24 MELINGRIFFITH DRIVE WHITCHURCH CARDIFF CF14 2TS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-05-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-04-08 update statutory_documents 13/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-06 delete address Complete Moves, 9 Radyr Road, Cardiff, CF14 2FU
2013-07-06 insert address Complete Moves, 24 Melingriffith Drive, Cardiff, CF14 2TS
2013-06-26 delete address 9 RADYR ROAD CARDIFF SOUTH GLAMORGAN CF14 2FU
2013-06-26 insert address 24 MELINGRIFFITH DRIVE WHITCHURCH CARDIFF WALES CF14 2TS
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-28 insert address 24 Melingriffith Drive, Cardiff, CF14 2FU
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 9 RADYR ROAD CARDIFF SOUTH GLAMORGAN CF14 2FU
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DUNGLINSON / 14/05/2013
2013-04-19 update statutory_documents 13/02/13 FULL LIST
2013-04-14 delete source_ip 88.208.206.146
2013-04-14 insert source_ip 173.192.144.248
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 13/02/12 FULL LIST
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 13/02/11 FULL LIST
2010-09-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 13/02/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DUNGLINSON / 13/02/2010
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH ELLIS
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 34 BETTWS-Y-COED ROAD CARDIFF S GLAM CF23 6PL
2009-05-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY GARETH ELLIS
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 116 RHYDYPENAU ROAD CARDIFF S GLAM CF23 6PW
2009-02-24 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH ELLIS / 10/12/2008
2008-10-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents DIRECTOR RESIGNED
2007-05-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-01 update statutory_documents DIRECTOR RESIGNED
2007-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2007-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2007-03-13 update statutory_documents SECRETARY RESIGNED
2007-03-02 update statutory_documents COMPANY NAME CHANGED CAPITAL BUSINESS RELOCATION LIMI TED CERTIFICATE ISSUED ON 02/03/07
2007-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION