RAPHAEL COMMUNITY SERVICES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2024-02-27 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-10-30 update accounts_next_due_date 2020-02-29 => 2021-05-31
2020-08-31 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2019-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMESH KUMAR ROY
2019-07-01 update statutory_documents CESSATION OF SNEHAL ARUN D'SOUZA AS A PSC
2019-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SNEHAL D'SOUZA
2019-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SNEHAL ARUN D'SOUZA / 10/11/2018
2018-06-07 delete address THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA
2018-06-07 insert address BIRSTALL MEDICAL CENTRE 4 WHILES LANE BIRSTALL LEICESTER ENGLAND LE4 4EE
2018-06-07 update registered_address
2018-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2018 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA
2018-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-04-07 update account_category null => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-31 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-03-11 update statutory_documents DIRECTOR APPOINTED DR UMESH KUMAR ROY
2017-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES
2017-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNEHAL SRUN D'SOUZA
2017-06-08 update account_category DORMANT => null
2017-06-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-08 update company_status Active - Proposal to Strike off => Active
2017-06-08 update num_mort_charges 0 => 3
2017-06-08 update num_mort_outstanding 0 => 3
2017-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090479360002
2017-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090479360003
2017-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090479360001
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-08-07 update returns_last_madeup_date 2015-09-10 => 2016-05-20
2016-08-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-07-17 update statutory_documents 20/05/16 FULL LIST
2016-03-12 insert company_previous_name SPHINX IT SOLUTIONS LIMITED
2016-03-12 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-12 update accounts_last_madeup_date null => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-20 => 2017-02-28
2016-03-12 update name SPHINX IT SOLUTIONS LIMITED => RAPHAEL COMMUNITY SERVICES LTD
2016-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-02-12 update statutory_documents COMPANY NAME CHANGED SPHINX IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/02/16
2016-02-11 update returns_last_madeup_date 2015-05-20 => 2015-09-10
2016-01-19 update statutory_documents 10/09/15 FULL LIST
2015-09-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-12 insert sic_code 86210 - General medical practice activities
2015-08-12 update returns_last_madeup_date null => 2015-05-20
2015-08-12 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-07-14 update statutory_documents 20/05/15 FULL LIST
2015-05-08 delete address 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE ENGLAND EN5 5TZ
2015-05-08 insert address THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA
2015-05-08 update registered_address
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ ENGLAND
2014-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION