IN TOUCH RECRUITMENT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-23 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-22 delete source_ip 34.117.168.233
2022-08-22 insert source_ip 199.15.163.138
2022-08-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-07-07 delete address 16-18 SHAW ROAD OLDHAM ENGLAND OL1 3LQ
2022-07-07 insert address ADVANTAGE BUSINESS CENTRE 132 - 134 GREAT ANCOATS STREET MANCHESTER LANCASHIRE UNITED KINGDOM M4 6DE
2022-07-07 update registered_address
2022-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM 16-18 SHAW ROAD OLDHAM OL1 3LQ ENGLAND
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-06-07 delete address CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW
2021-06-07 insert address 16-18 SHAW ROAD OLDHAM ENGLAND OL1 3LQ
2021-06-07 update registered_address
2021-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW
2021-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DANIELLE BENT / 11/05/2021
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update account_ref_month 12 => 6
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-03-31
2021-04-01 update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021
2020-08-09 delete sic_code 99999 - Dormant Company
2020-08-09 insert sic_code 78109 - Other activities of employment placement agencies
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-07 delete sic_code 78109 - Other activities of employment placement agencies
2020-01-07 insert sic_code 99999 - Dormant Company
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH COLLETT / 01/09/2016
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-11-08 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-10-28 update statutory_documents 20/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-29 update statutory_documents 20/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER UNITED KINGDOM M43 6PW
2013-12-07 insert address CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-08 update statutory_documents 20/10/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-04-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-02 update statutory_documents 20/10/12 FULL LIST
2012-02-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 20/10/11 FULL LIST
2010-11-10 update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION