CLINICAL TECHNOLOGY CONSULTANTS - History of Changes


DateDescription
2024-05-23 delete source_ip 46.32.240.39
2024-05-23 insert source_ip 92.205.14.241
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATE CHAPMAN / 05/12/2020
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents DIRECTOR APPOINTED JEFFREY SARNICKI
2021-02-07 delete address 19 ROBERTS ROAD BARTON STACEY WINCHESTER HAMPSHIRE SO21 3RY
2021-02-07 insert address SWAN VIEW GRAVEL LANE BARTON STACEY WINCHESTER ENGLAND SO21 3RQ
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2021-01-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATE CHAPMAN / 05/12/2020
2021-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SARNICKI / 05/12/2020
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 19 ROBERTS ROAD BARTON STACEY WINCHESTER HAMPSHIRE SO21 3RY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-05 delete address 19 Roberts Road Barton Stacey Winchester, SO21 3RY United Kingdom
2020-04-05 insert address Swan View, Gravel Lane, Barton Stacey, Winchester. SO21 3RQ. United Kingdom
2020-04-05 update primary_contact 19 Roberts Road Barton Stacey Winchester, SO21 3RY United Kingdom => Swan View, Gravel Lane, Barton Stacey, Winchester. SO21 3RQ. United Kingdom
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE CHAPMAN / 08/01/2020
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
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents SUB-DIVISION 27/03/18
2018-04-11 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-22 delete about_pages_linkeddomain antonybearpark.co.uk
2016-08-22 delete contact_pages_linkeddomain antonybearpark.co.uk
2016-08-22 delete service_pages_linkeddomain antonybearpark.co.uk
2016-08-22 insert about_pages_linkeddomain elegantthemes.com
2016-08-22 insert about_pages_linkeddomain wordpress.org
2016-08-22 insert contact_pages_linkeddomain elegantthemes.com
2016-08-22 insert contact_pages_linkeddomain wordpress.org
2016-08-22 insert index_pages_linkeddomain elegantthemes.com
2016-08-22 insert index_pages_linkeddomain wordpress.org
2016-08-22 insert service_pages_linkeddomain elegantthemes.com
2016-08-22 insert service_pages_linkeddomain wordpress.org
2016-04-07 delete source_ip 93.184.220.23
2016-04-07 insert source_ip 46.32.240.39
2016-02-08 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-08 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-19 update statutory_documents 10/01/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-10-10 => 2016-12-31
2015-09-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-17 delete source_ip 93.184.219.29
2015-08-17 insert source_ip 93.184.220.23
2015-02-07 delete address 19 ROBERTS ROAD BARTON STACEY WINCHESTER HAMPSHIRE UNITED KINGDOM SO21 3RY
2015-02-07 insert address 19 ROBERTS ROAD BARTON STACEY WINCHESTER HAMPSHIRE SO21 3RY
2015-02-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-14 update statutory_documents 10/01/15 FULL LIST
2014-05-24 update person_title Kate Chapman: Director of CTC; Director => Director
2014-05-07 update account_ref_month 1 => 3
2014-04-29 update statutory_documents CURREXT FROM 31/01/2015 TO 31/03/2015
2014-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION