PROCEUTICAL - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-05-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-05-07 delete address 12 CATSWOOD COURT STROUD UNITED KINGDOM GL5 1XR
2022-05-07 insert address 20 BEATRICE WEBB LANE STANDISH STONEHOUSE UNITED KINGDOM GL10 3WE
2022-05-07 update registered_address
2022-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2022 FROM 12 CATSWOOD COURT STROUD GL5 1XR UNITED KINGDOM
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ADLAM / 18/05/2021
2021-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ADLAM / 18/05/2021
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN BRADNEY
2021-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN ADLAM
2021-05-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2021
2021-05-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-22 delete source_ip 54.77.250.221
2021-01-22 insert source_ip 54.76.40.173
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-06-07 delete address THE LITTLE RUIN EDGE STROUD ENGLAND GL6 6NE
2018-06-07 insert address 12 CATSWOOD COURT STROUD UNITED KINGDOM GL5 1XR
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-07 update registered_address
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-05-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE LITTLE RUIN EDGE STROUD GL6 6NE ENGLAND
2018-03-07 delete address 21 THE CLOCK TOWER 21 THE CLOCK TOWER HUCKLEY FIELD, ABBEYMEAD GLOUCESTER GLOS ENGLAND GL4 5SX
2018-03-07 insert address THE LITTLE RUIN EDGE STROUD ENGLAND GL6 6NE
2018-03-07 update registered_address
2018-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 21 THE CLOCK TOWER 21 THE CLOCK TOWER HUCKLEY FIELD, ABBEYMEAD GLOUCESTER GLOS GL4 5SX ENGLAND
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-07 delete address 28 HOME ORCHARD EBLEY STROUD GLOUCESTERSHIRE GL5 4TT
2017-05-07 insert address 21 THE CLOCK TOWER 21 THE CLOCK TOWER HUCKLEY FIELD, ABBEYMEAD GLOUCESTER GLOS ENGLAND GL4 5SX
2017-05-07 update registered_address
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 28 HOME ORCHARD EBLEY STROUD GLOUCESTERSHIRE GL5 4TT
2017-04-07 delete source_ip 213.218.219.24
2017-04-07 insert source_ip 54.77.250.221
2016-10-21 update robots_txt_status www.proceutical.co.uk: 404 => 200
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-23 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN BRADNEY
2016-05-23 update statutory_documents 19/05/16 FULL LIST
2015-09-13 delete alias Proceutical Ltd
2015-09-13 delete index_pages_linkeddomain cookielaw.org
2015-09-13 delete index_pages_linkeddomain gloucestershirehosting.co.uk
2015-09-13 delete source_ip 78.137.118.80
2015-09-13 insert address O 58 Westgate Street Gloucester GL1 2NF
2015-09-13 insert index_pages_linkeddomain proceutical.com
2015-09-13 insert source_ip 213.218.219.24
2015-09-13 update description
2015-09-13 update primary_contact null => O 58 Westgate Street Gloucester GL1 2NF
2015-09-13 update robots_txt_status www.proceutical.co.uk: 200 => 404
2015-08-16 delete source_ip 78.137.125.156
2015-08-16 insert source_ip 78.137.118.80
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-29 update statutory_documents 19/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address THE LITTLE RUIN EDGE ROAD EDGE STROUD GLOUCESTERHSIRE UNITED KINGDOM GL6 6NE
2014-06-07 insert address 28 HOME ORCHARD EBLEY STROUD GLOUCESTERSHIRE GL5 4TT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM THE LITTLE RUIN EDGE ROAD EDGE STROUD GLOUCESTERHSIRE GL6 6NE UNITED KINGDOM
2014-05-20 update statutory_documents 19/05/14 FULL LIST
2014-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE ADLAM
2013-12-14 delete source_ip 78.109.166.62
2013-12-14 insert source_ip 78.137.125.156
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update statutory_documents 19/05/13 FULL LIST
2012-07-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-19 update statutory_documents 19/05/12 FULL LIST
2011-10-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 19/05/11 FULL LIST
2010-11-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 19/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ADLAM / 19/05/2010
2009-10-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-05-27 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION