M CUBED SOFTWARE - History of Changes


DateDescription
2025-04-11 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY WILSON
2025-02-07 delete email ap..@mcubedsw.com
2025-02-07 delete index_pages_linkeddomain beforedawnsolutions.com
2025-02-07 delete index_pages_linkeddomain coppiceapp.com
2025-02-07 delete index_pages_linkeddomain highcaffeinecontent.com
2025-02-07 delete terms_pages_linkeddomain beforedawnsolutions.com
2025-02-07 delete terms_pages_linkeddomain highcaffeinecontent.com
2025-02-07 insert index_pages_linkeddomain mastodon.social
2025-02-07 insert index_pages_linkeddomain twitch.tv
2025-02-07 insert terms_pages_linkeddomain mastodon.social
2025-02-07 insert terms_pages_linkeddomain twitch.tv
2025-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES
2024-04-29 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-05 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-14 delete address 38 Lodge Street, Accrington, Lancashire, BB5 6EH
2022-02-14 insert address 2 Cobble Close, Oswaldtwistle, Lancashire, BB5 4RT
2022-02-14 update primary_contact 38 Lodge Street, Accrington, Lancashire, BB5 6EH => 2 Cobble Close, Oswaldtwistle, Lancashire, BB5 4RT
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-08-07 delete address 38 LODGE STREET ACCRINGTON LANCASHIRE BB5 6EH
2021-08-07 insert address 2 COBBLE CLOSE OSWALDTWISTLE LANCASHIRE ENGLAND BB5 4RT
2021-08-07 update registered_address
2021-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM 38 LODGE STREET ACCRINGTON LANCASHIRE BB5 6EH
2021-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN GEORGE PILKINGTON / 16/07/2021
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-04 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-09-20 delete source_ip 66.39.60.21
2020-09-20 insert source_ip 217.70.184.56
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-27 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-10 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-15 delete source_ip 109.74.201.30
2016-01-15 insert source_ip 66.39.60.21
2016-01-12 update statutory_documents 10/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-13 update statutory_documents 10/01/15 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-10 => 2015-10-31
2014-04-25 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-12 insert general_emails co..@mcubedsw.com
2014-03-12 insert alias M Cubed Software Ltd.
2014-03-12 insert email co..@mcubedsw.com
2014-03-12 insert index_pages_linkeddomain autolayoutguide.com
2014-03-12 insert index_pages_linkeddomain getcodecollector.com
2014-03-12 insert index_pages_linkeddomain highcaffeinecontent.com
2014-03-12 insert index_pages_linkeddomain littlereddoor.co.uk
2014-03-12 insert registration_number 08355834
2014-02-07 delete address 38 LODGE STREET ACCRINGTON LANCASHIRE ENGLAND BB5 6EH
2014-02-07 insert address 38 LODGE STREET ACCRINGTON LANCASHIRE BB5 6EH
2014-02-07 insert sic_code 62012 - Business and domestic software development
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-10 update statutory_documents 10/01/14 FULL LIST
2014-01-07 delete address 31 PINEWOOD DRIVE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 6UG
2014-01-07 insert address 38 LODGE STREET ACCRINGTON LANCASHIRE ENGLAND BB5 6EH
2014-01-07 update registered_address
2013-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 31 PINEWOOD DRIVE ACCRINGTON LANCASHIRE BB5 6UG UNITED KINGDOM
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN GEORGE PILKINGTON / 18/10/2013
2013-06-25 delete address 31 PINEWOOD AVENUE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 6UG
2013-06-25 insert address 31 PINEWOOD DRIVE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 6UG
2013-06-25 update registered_address
2013-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 31 PINEWOOD AVENUE ACCRINGTON LANCASHIRE BB5 6UG UNITED KINGDOM
2013-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN GEORGE PILKINGTON / 10/01/2013
2013-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION