VERY CHARLOTTE DESIGN STUDIO LIMITED - History of Changes


DateDescription
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-06-07 delete address 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP
2023-06-07 insert address SUITE 3, BIGNELL PARK BARNS CHESTERTON BICESTER ENGLAND OX26 1TD
2023-06-07 update registered_address
2023-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 4
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-04-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-01-31
2023-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-13 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/04/2022
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-08 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
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
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
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-13 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-21 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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 88 SHEEP STREET BICESTER OXFORDSHIRE UNITED KINGDOM OX26 6LP
2014-08-07 insert address 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-28 update statutory_documents 16/07/14 FULL LIST
2014-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE CHARLOTE DANIEL / 28/05/2014
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 90030 - Artistic creation
2013-09-06 update returns_last_madeup_date null => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-20 update statutory_documents 16/07/13 FULL LIST
2013-08-01 update account_ref_month 7 => 3
2013-08-01 update accounts_next_due_date 2014-04-16 => 2013-12-31
2013-07-05 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-06-22 insert company_previous_name DF MECHANICAL SERVICES LIMITED
2013-06-22 update name DF MECHANICAL SERVICES LIMITED => VERY CHARLOTTE DESIGN STUDIO LIMITED
2012-08-10 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE CHARLOTE DANIEL
2012-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEECH
2012-08-09 update statutory_documents COMPANY NAME CHANGED DF MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/08/12
2012-08-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-24 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEECH
2012-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN FLYNN
2012-07-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION