GRAPHILINGUA - 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
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
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
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, 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
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, 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
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-07 update num_mort_outstanding 1 => 0
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL RENAUD LEMAIRE
2017-03-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
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
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-07 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-12 update statutory_documents 16/07/15 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
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-05 insert contact_pages_linkeddomain wetransfer.com
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-13 update statutory_documents 16/07/14 FULL LIST
2014-04-30 delete source_ip 79.170.40.247
2014-04-30 insert source_ip 217.199.187.57
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-07 update statutory_documents 16/07/13 FULL LIST
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
2013-06-22 delete sic_code 7485 - Secretarial & translation services
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 16/07/12 FULL LIST
2011-09-01 update statutory_documents 16/07/11 FULL LIST
2011-08-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-21 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 16/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTINE PRINCEP ANA / 16/07/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHEL RENAUD LEMAIRE / 16/07/2010
2010-05-19 update statutory_documents COMPANY NAME CHANGED THE EXTERNAL TEAM LIMITED CERTIFICATE ISSUED ON 19/05/10
2010-05-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEMAIRE / 16/07/2004
2009-08-04 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2007-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-26 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-24 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-18 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-17 update statutory_documents DIRECTOR RESIGNED
2004-08-17 update statutory_documents SECRETARY RESIGNED
2004-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION