MIRO PSYCHOMETRICS - History of Changes


DateDescription
2024-06-01 delete address 23 Prospect Place Swindon SN1 3LQ
2024-06-01 insert address 1 The Mount Theescombe Hill Amberley GL5 5AT
2024-06-01 update primary_contact 23 Prospect Place Swindon SN1 3LQ => 1 The Mount Theescombe Hill Amberley GL5 5AT
2024-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHAPPELL / 22/05/2023
2023-04-07 delete address 23 PROSPECT PLACE SWINDON SN1 3LQ
2023-04-07 insert address 1 THE MOUNT THEESCOMBE AMBERLEY STROUD ENGLAND GL5 5AT
2023-04-07 update registered_address
2022-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM 23 PROSPECT PLACE SWINDON SN1 3LQ
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SPENCE / 20/10/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
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
2021-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-04-05 delete management_pages_linkeddomain redadmirallearning.com
2021-04-05 delete person Gareth Brown
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-04-18 insert address 23 Prospect Place Swindon SN1 3LQ
2020-04-18 update primary_contact null => 23 Prospect Place Swindon SN1 3LQ
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2017-09-13 delete about_pages_linkeddomain rachil.li
2017-09-13 delete contact_pages_linkeddomain rachil.li
2017-09-13 delete index_pages_linkeddomain rachil.li
2017-09-13 delete management_pages_linkeddomain rachil.li
2017-09-13 delete source_ip 69.89.10.166
2017-09-13 insert about_pages_linkeddomain rachilli.com
2017-09-13 insert contact_pages_linkeddomain rachilli.com
2017-09-13 insert index_pages_linkeddomain rachilli.com
2017-09-13 insert management_pages_linkeddomain rachilli.com
2017-09-13 insert source_ip 216.154.223.205
2017-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-13 delete person Clare Smale
2017-01-13 delete person Leigh Hoskins
2017-01-13 delete person Tracy Harding
2017-01-13 insert management_pages_linkeddomain redadmirallearning.com
2017-01-13 insert person Gareth Brown
2017-01-13 insert person Jeremy Lewis
2017-01-13 insert person Jo Mason
2017-01-13 insert person Mike Fisher
2017-01-13 update person_description Richard Spence => Richard Spence
2017-01-13 update person_description Rob Chappell => Rob Chappell
2016-08-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-08-07 update returns_next_due_date 2016-06-17 => 2017-06-17
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
2016-07-06 update statutory_documents 20/05/16 FULL LIST
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
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
2015-07-08 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-08 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-06-24 update statutory_documents 20/05/15 FULL LIST
2015-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHAPEL / 24/06/2015
2015-06-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 23 PROSPECT PLACE SWINDON ENGLAND SN1 3LQ
2014-07-07 insert address 23 PROSPECT PLACE SWINDON SN1 3LQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-03 update statutory_documents 20/05/14 FULL LIST
2014-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHAPEL / 09/09/2013
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 12 SPRINGFIELD ROAD SWINDON UNITED KINGDOM SN1 4EP
2013-10-07 insert address 23 PROSPECT PLACE SWINDON ENGLAND SN1 3LQ
2013-10-07 update registered_address
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 12 SPRINGFIELD ROAD SWINDON SN1 4EP UNITED KINGDOM
2013-07-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-06-10 update statutory_documents 20/05/13 FULL LIST
2013-04-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents SECOND FILING WITH MUD 20/05/12 FOR FORM AR01
2012-07-03 update statutory_documents 20/05/12 FULL LIST
2012-02-13 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-06-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 20/05/11 FULL LIST
2011-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER
2010-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 182 MARLBOROUGH ROAD OLD TOWN SWINDON SN3 1LU UNITED KINGDOM
2010-06-14 update statutory_documents 20/05/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROLAND FISHER / 20/05/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHAPEL / 20/05/2010
2010-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 310 MARLBOROUGH ROAD SWINDON SN3 1NP UNITED KINGDOM
2010-02-10 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents PREVEXT FROM 31/05/2009 TO 30/09/2009
2009-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 86 NEWPORT ROAD CALDICOT NP26 4BR
2009-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FISHER / 17/08/2009
2009-08-17 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 14 OAKFIELD AVENUE CHEPSTOW MONMOUTHSHIRE NP16 5NE
2008-06-09 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN ROLAND FISHER
2008-06-09 update statutory_documents DIRECTOR APPOINTED RICHARD SPENCE
2008-06-09 update statutory_documents DIRECTOR APPOINTED ROBERT CHAPEL
2008-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND
2008-05-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD
2008-05-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED
2008-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION