ALLGROWTH - History of Changes


DateDescription
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
2023-04-07 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
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
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
2021-12-17 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-02-29 delete address 52 Chapel Field, Gamlingay, Sandy Cambridgeshire, SG19 3QP
2020-02-29 delete fax 01767 651726
2020-02-29 insert address St. Marys House Everton Road, The Heath Sandy, Bedfordshire SG19 2YQ
2020-02-29 insert phone 01767 650236
2020-02-29 update primary_contact 52 Chapel Field, Gamlingay, Sandy Cambridgeshire, SG19 3QP => St. Marys House Everton Road, The Heath Sandy, Bedfordshire SG19 2YQ
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
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-07 delete address 52 CHAPEL FIELD GAMLINGAY SANDY CAMBRIDGESHIRE SG19 3QP
2019-12-07 insert address ST MARY'S HOUSE EVERTON ROAD THE HEATH EVERTON SANDY BEDS ENGLAND SG19 2YQ
2019-12-07 update registered_address
2019-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 52 CHAPEL FIELD GAMLINGAY SANDY CAMBRIDGESHIRE SG19 3QP
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 delete source_ip 104.27.188.30
2018-12-18 delete source_ip 104.27.189.30
2018-12-18 insert source_ip 77.68.64.0
2018-12-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-02-24 delete source_ip 88.208.252.228
2018-02-24 insert source_ip 104.27.188.30
2018-02-24 insert source_ip 104.27.189.30
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-04 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-05 delete source_ip 212.13.222.10
2017-07-05 insert source_ip 88.208.252.228
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-09 insert about_pages_linkeddomain instagram.com
2017-02-09 insert about_pages_linkeddomain twitter.com
2017-02-09 insert about_pages_linkeddomain youtube.com
2017-02-09 insert contact_pages_linkeddomain instagram.com
2017-02-09 insert contact_pages_linkeddomain twitter.com
2017-02-09 insert contact_pages_linkeddomain youtube.com
2017-02-09 insert index_pages_linkeddomain facebook.com
2017-02-09 insert index_pages_linkeddomain instagram.com
2017-02-09 insert index_pages_linkeddomain twitter.com
2017-02-09 insert index_pages_linkeddomain youtube.com
2016-12-19 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-12 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-22 update statutory_documents 28/03/16 FULL LIST
2016-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-01-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-05 insert alias Allgrowth Limited
2015-09-05 insert email pe..@allgrowthltd.com
2015-09-05 insert fax 01767 651726
2015-09-05 update robots_txt_status www.allgrowthltd.com: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-22 update statutory_documents 28/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 52 CHAPEL FIELD GAMLINGAY SANDY CAMBRIDGESHIRE UNITED KINGDOM SG19 3QP
2014-05-07 insert address 52 CHAPEL FIELD GAMLINGAY SANDY CAMBRIDGESHIRE SG19 3QP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-23 update statutory_documents 28/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update statutory_documents 28/03/13 FULL LIST
2013-01-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW SMISSEN
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 28/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 28/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 28/03/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MIDDLICOTT / 01/03/2010
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION