SKYLIME - History of Changes


DateDescription
2023-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-13 delete contact_pages_linkeddomain elegantthemes.com
2023-02-13 delete contact_pages_linkeddomain wordpress.org
2023-02-13 delete index_pages_linkeddomain elegantthemes.com
2023-02-13 delete index_pages_linkeddomain wordpress.org
2023-02-13 insert index_pages_linkeddomain instagram.com
2023-02-13 insert registration_number 06960911
2022-11-10 delete index_pages_linkeddomain instagram.com
2022-11-10 insert index_pages_linkeddomain elegantthemes.com
2022-11-10 insert index_pages_linkeddomain wordpress.org
2022-09-07 insert sic_code 63110 - Data processing, hosting and related activities
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-28 update website_status Disallowed => OK
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-07 insert sic_code 62090 - Other information technology service activities
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-11 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-08 delete address FIRST FLOOR OFFICES SPA COURT SPA LANE HARROGATE NORTH YORKSHIRE HG2 7JF
2016-07-08 insert address 27 FOREST LANE HARROGATE NORTH YORKSHIRE ENGLAND HG2 7HB
2016-07-08 update registered_address
2016-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM FIRST FLOOR OFFICES SPA COURT SPA LANE HARROGATE NORTH YORKSHIRE HG2 7JF
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID ANDREW CASE-LENG / 31/07/2015
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-14 => 2015-07-31
2015-08-12 update returns_next_due_date 2015-08-11 => 2016-08-28
2015-07-31 update statutory_documents DIRECTOR APPOINTED MR NICK CASE-LENG
2015-07-31 update statutory_documents 31/07/15 FULL LIST
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GILMOUR
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNABEL GILMOUR
2015-07-29 update statutory_documents 14/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address FIRST FLOOR OFFICES SPA COURT SPA LANE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG2 7JF
2014-08-07 insert address FIRST FLOOR OFFICES SPA COURT SPA LANE HARROGATE NORTH YORKSHIRE HG2 7JF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-15 update statutory_documents 14/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-29 update statutory_documents 14/07/13 FULL LIST
2013-06-25 delete address 13 TEWIT WELL ROAD HARROGATE NORTH YORKSHIRE HG2 8JE
2013-06-25 insert address FIRST FLOOR OFFICES SPA COURT SPA LANE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG2 7JF
2013-06-25 insert company_previous_name AG322 CONSULTING LTD
2013-06-25 update name AG322 CONSULTING LTD => SKYLIME LTD
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 13 TEWIT WELL ROAD HARROGATE NORTH YORKSHIRE HG2 8JE
2013-02-22 update statutory_documents COMPANY NAME CHANGED AG322 CONSULTING LTD CERTIFICATE ISSUED ON 22/02/13
2012-08-03 update statutory_documents 14/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 14/07/11 FULL LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 14/07/10 FULL LIST
2009-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION