VELVET BUG - History of Changes


DateDescription
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
2023-09-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG MORGAN SUMNER / 29/10/2016
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, 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
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2021-12-07 insert sic_code 68100 - Buying and selling of own real estate
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 delete company_previous_name LEVFIELD LIMITED
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2016-12-21 delete address 31 NORTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BH
2016-12-21 insert address 7 JACOBS YARD MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE UNITED KINGDOM OX7 7BY
2016-12-21 update registered_address
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 31 NORTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BH
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE OSMAN
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-10-09 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-09-30 update statutory_documents 10/09/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 delete address 31 NORTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 7BH
2014-11-07 insert address 31 NORTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-11-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-10-02 update statutory_documents 10/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-22 delete source_ip 178.239.170.3
2014-03-22 insert source_ip 185.17.198.35
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-19 update statutory_documents 10/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-22 update returns_next_due_date 2012-10-08 => 2013-10-08
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 10/09/12 FULL LIST
2012-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1B MARSTON HOUSE CROMWELL PARK BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SR
2011-09-16 update statutory_documents 10/09/11 FULL LIST
2011-08-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-09-10 update statutory_documents 10/09/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG SUMNER / 01/09/2010
2010-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARION OSMAN / 01/09/2010
2009-10-19 update statutory_documents 10/09/09 FULL LIST
2009-08-17 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-09-26 update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-09-14 update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MERRISCOURT HOUSE MERRISCOURT, CHURCHILL CHIPPING NORTON OXFORDSHIRE OX7 6QX
2006-10-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-15 update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20 update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-16 update statutory_documents RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-19 update statutory_documents RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-18 update statutory_documents RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-09-20 update statutory_documents RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-01-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-11-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-10 update statutory_documents £ NC 100/50000 28/09/99
1999-11-10 update statutory_documents ADOPT MEM AND ARTS 28/09/99
1999-11-10 update statutory_documents NC INC ALREADY ADJUSTED 28/09/99
1999-11-04 update statutory_documents COMPANY NAME CHANGED LEVFIELD LIMITED CERTIFICATE ISSUED ON 05/11/99
1999-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-10-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-29 update statutory_documents NEW SECRETARY APPOINTED
1999-10-29 update statutory_documents DIRECTOR RESIGNED
1999-10-29 update statutory_documents SECRETARY RESIGNED
1999-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION