INSPIRE VIVARIUMS LTD - History of Changes


DateDescription
2023-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2022-09-05 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-09-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, 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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-05-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
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
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, 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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 99999 - Dormant Company
2016-08-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-08 delete address 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST
2016-01-08 insert address 4 THE BEECHES TICKTON BEVERLEY ENGLAND HU17 9RL
2016-01-08 update registered_address
2015-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-07 update account_ref_month 7 => 3
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2016-04-21 => 2016-12-31
2015-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST
2015-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-10 update statutory_documents PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-09-07 delete address 593 ANLABY ROAD HULL EAST YORKSHIRE ENGLAND HU3 6ST
2015-09-07 insert address 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST
2015-09-07 insert sic_code 99999 - Dormant Company
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-07-21
2015-09-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-08-27 update statutory_documents 21/07/15 FULL LIST
2015-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GRAHAM WHITE / 10/04/2015
2015-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LES WHITE / 10/04/2015
2015-05-07 delete address UNIT 1 BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF
2015-05-07 insert address 593 ANLABY ROAD HULL EAST YORKSHIRE ENGLAND HU3 6ST
2015-05-07 update registered_address
2015-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 1 BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF
2014-10-07 delete address UNIT 1 KILNBECK BUSINESS PARK BEVERLEY ENGLAND HU17 0LF
2014-10-07 insert address UNIT 1 BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF
2014-10-07 update registered_address
2014-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2014 FROM UNIT 1 KILNBECK BUSINESS PARK BEVERLEY HU17 0LF ENGLAND
2014-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION