ONIONSOFT - History of Changes


DateDescription
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-09-07 update account_ref_day 30 => 31
2021-09-07 update account_ref_month 9 => 3
2021-09-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2021-08-25 update statutory_documents CURREXT FROM 30/09/2021 TO 31/03/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-08-09 delete address 5 REEDS AVENUE EARLEY READING BERKSHIRE RG6 5SP
2020-08-09 insert address 6 JEFFERSON CLOSE EMMER GREEN READING BERKSHIRE ENGLAND RG4 8US
2020-08-09 update registered_address
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 5 REEDS AVENUE EARLEY READING BERKSHIRE RG6 5SP
2020-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-24 update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 1100.00
2016-11-22 update statutory_documents ADOPT ARTICLES 01/11/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-03 update statutory_documents DIRECTOR APPOINTED MRD LOUISE CLEMENTS
2016-03-02 update statutory_documents DIRECTOR APPOINTED MR GEORGE ADAM CLEMENTS
2016-03-02 update statutory_documents SECRETARY APPOINTED MRS LOUISE CLEMENTS
2016-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEAL O'CALLAGHAN
2016-02-11 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-11 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-15 update statutory_documents 19/12/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-04 update statutory_documents 19/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-09 update statutory_documents 19/12/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-01-06 update statutory_documents 19/12/12 FULL LIST
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 19/12/11 FULL LIST
2012-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CLEMENTS
2011-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLEMENTS / 01/10/2011
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-19 update statutory_documents 19/12/10 FULL LIST
2010-10-10 update statutory_documents 15/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR APPOINTED MR MICHEAL BRENDAN O'CALLAGHAN
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE COSTELLO
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLEMENTS / 11/12/2009
2009-10-15 update statutory_documents 15/09/09 FULL LIST
2009-08-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-24 update statutory_documents RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents SECRETARY RESIGNED
2007-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2007-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-30 update statutory_documents RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-31 update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-22 update statutory_documents RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-24 update statutory_documents DIRECTOR RESIGNED
2003-09-24 update statutory_documents S366A DISP HOLDING AGM 15/09/03
2003-09-24 update statutory_documents S386 DISP APP AUDS 15/09/03
2003-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION