NURSING 24 - History of Changes


DateDescription
2024-04-02 delete client_pages_linkeddomain cheappjerseys.com
2024-04-02 delete source_ip 172.67.156.111
2024-04-02 delete source_ip 104.21.90.120
2024-04-02 insert client_pages_linkeddomain id-medical.com
2024-04-02 insert contact_pages_linkeddomain id-medical.com
2024-04-02 insert index_pages_linkeddomain id-medical.com
2024-04-02 insert source_ip 185.194.90.17
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-04-12 update statutory_documents SECRETARY APPOINTED MR JONATHAN PAUL BRADBURY
2023-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE ALDEN
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-23 delete address Floor 33, Euston Tower 286 Euston Road London NW1 3DP
2023-01-23 delete source_ip 77.72.1.86
2023-01-23 insert source_ip 172.67.156.111
2023-01-23 insert source_ip 104.21.90.120
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-02-28 delete source_ip 109.169.88.15
2019-02-28 insert source_ip 77.72.1.86
2018-10-07 update account_category DORMANT => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MAHOMED HANIF ALLIMAHOMED SACOOR / 01/03/2018
2018-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SACOOR
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-02-17 delete address Nursing 24 7 Mill Square Wolverton Mill South Milton Keynes MK12 5ZD
2018-02-17 insert address Floor 33, Euston Tower 286 Euston Road London NW1 3DP
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-01-12 delete source_ip 78.136.12.123
2017-01-12 insert source_ip 109.169.88.15
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MAHOMED HANIF ALLIMAHOMED SACOOR / 01/11/2015
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-08-11 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-11 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-15 update statutory_documents 08/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-27 insert phone 01483 600 350
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07 delete address UNIT 7 MILL SQUARE, FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES ENGLAND MK12 5ZD
2014-08-07 insert address UNIT 7 MILL SQUARE, FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES MK12 5ZD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-22 update statutory_documents 08/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-23 update statutory_documents 08/07/13 FULL LIST
2013-06-26 delete address 32 STATION APPROACH WEST BYFLEET SURREY UNITED KINGDOM KT14 6NF
2013-06-26 insert address UNIT 7 MILL SQUARE, FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES ENGLAND MK12 5ZD
2013-06-26 update registered_address
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 32 STATION APPROACH WEST BYFLEET SURREY KT14 6NF UNITED KINGDOM
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM UNIT 7 MILL SQUARE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES MK12 5ZD ENGLAND
2012-07-09 update statutory_documents 08/07/12 FULL LIST
2012-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-27 update statutory_documents 08/07/11 FULL LIST
2010-07-12 update statutory_documents CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-12 update statutory_documents DIRECTOR APPOINTED DR MAHOMED HANIF ALLIMAHOMED SACOOR
2010-07-12 update statutory_documents SECRETARY APPOINTED MRS LYNNE ALDEN
2010-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN
2010-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION