FRANCHISE CLOUD LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-03 update statutory_documents CESSATION OF ADAM LOVELOCK AS A PSC
2023-08-03 update statutory_documents CESSATION OF PAUL ALEXANDER JAMES CLEGG AS A PSC
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LOVELO
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CLEGG
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-04-07 delete sic_code 46420 - Wholesale of clothing and footwear
2021-04-07 insert sic_code 62012 - Business and domestic software development
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-11 update statutory_documents DIRECTOR APPOINTED MR ADAM KNIGHT
2021-02-11 update statutory_documents DIRECTOR APPOINTED MR ADAM LOVELO
2021-02-11 update statutory_documents DIRECTOR APPOINTED MR KAI DAVENPORT
2021-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KNIGHT
2021-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LOVELOCK
2021-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI DAVENPORT
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-10-30 insert company_previous_name GARTON TEXTILE SERVICES LTD
2020-10-30 update name GARTON TEXTILE SERVICES LTD => FRANCHISE CLOUD LTD
2020-09-28 update statutory_documents COMPANY NAME CHANGED GARTON TEXTILE SERVICES LTD CERTIFICATE ISSUED ON 28/09/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-12-08 delete address 32-46 KING STREET ALFRETON DE55 7DQ
2017-12-08 insert address 11 CHESTNUT DRIVE SOUTH NORMANTON ALFRETON ENGLAND DE55 3AH
2017-12-08 update registered_address
2017-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 32-46 KING STREET ALFRETON DE55 7DQ
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALLAM
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-01 update statutory_documents 31/01/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-07 update accounts_last_madeup_date null => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-03-07 delete address 32-46 KING STREET ALFRETON ENGLAND DE55 7DQ
2015-03-07 insert address 32-46 KING STREET ALFRETON DE55 7DQ
2015-03-07 insert sic_code 46420 - Wholesale of clothing and footwear
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-25 update statutory_documents 31/01/15 FULL LIST
2014-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION