GOY IT CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-29
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/22
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/21
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-29 => 2020-06-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-04-07 update accounts_last_madeup_date 2018-06-29 => 2019-06-29
2020-04-07 update accounts_next_due_date 2020-03-29 => 2021-03-29
2020-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-29 => 2018-06-29
2019-04-07 update accounts_next_due_date 2019-03-29 => 2020-03-29
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-29 => 2017-06-29
2018-04-07 update accounts_next_due_date 2018-03-29 => 2019-03-29
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-29 => 2016-06-29
2017-04-26 update accounts_next_due_date 2017-03-29 => 2018-03-29
2017-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/16
2016-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-29 => 2015-06-29
2016-05-12 update accounts_next_due_date 2016-03-29 => 2017-03-29
2016-03-29 update statutory_documents 29/06/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address 293 WHITWORTH AVENUE COVENTRY ENGLAND CV3 1FB
2015-08-09 insert address 293 WHITWORTH AVENUE COVENTRY CV3 1FB
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-28 update statutory_documents 04/07/15 FULL LIST
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MUNETSI / 26/06/2015
2015-07-07 delete address 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ
2015-07-07 insert address 293 WHITWORTH AVENUE COVENTRY ENGLAND CV3 1FB
2015-07-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-29
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-03-29
2015-07-07 update registered_address
2015-06-30 update statutory_documents 29/06/14 TOTAL EXEMPTION SMALL
2015-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ
2015-04-07 update account_ref_day 30 => 29
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-06-30
2015-03-31 update statutory_documents PREVSHO FROM 30/06/2014 TO 29/06/2014
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MUNETSI / 12/01/2015
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MUNETSI / 12/01/2015
2015-01-07 delete address 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE UNITED KINGDOM SL1 7HZ
2015-01-07 insert address 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ
2015-01-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2015-01-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-08 update statutory_documents 04/07/14 FULL LIST
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-04 update statutory_documents FIRST GAZETTE
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MUNETSI / 01/08/2012
2013-09-06 insert sic_code 62020 - Information technology consultancy activities
2013-09-06 update returns_last_madeup_date null => 2013-07-04
2013-09-06 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-08-05 update statutory_documents 04/07/13 FULL LIST
2012-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MUNETSI / 01/08/2012
2012-07-23 update statutory_documents CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION