GAMUT BS - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-29
2024-03-08 delete source_ip 50.62.160.109
2024-03-08 insert source_ip 50.63.8.218
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address FLAT 2A 41 BURLINGTON ROAD LONDON ENGLAND W4 4BE
2021-05-07 insert address FLAT 2 21 FORD CLOSE LONDON ENGLAND E3 5LZ
2021-05-07 update registered_address
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 21 FLAT 2 21 FORD CLOSE LONDON E3 5LZ UNITED KINGDOM
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM FLAT 2A 41 BURLINGTON ROAD LONDON W4 4BE ENGLAND
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-01 delete address 41 Burlington Road London W4 4BE
2019-04-01 delete contact_pages_linkeddomain mapsembed.com
2019-04-01 insert address The Light Box U.157 111 Power Road London W4 5PY
2019-04-01 update primary_contact 41 Burlington Road London W4 4BE => The Light Box U.157 111 Power Road London W4 5PY
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-05-09 delete phone 0208 0013 515
2017-05-09 insert phone 0208 994 0768
2017-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2017-02-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2017-02-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-25 delete address 19 Pond Street London NW3 2PN
2016-08-25 insert address 41 Burlington Road London W4 4BE
2016-08-25 update primary_contact 19 Pond Street London NW3 2PN => 41 Burlington Road London W4 4BE
2016-05-12 delete address 19 POND STREET LONDON ENGLAND NW3 2PN
2016-05-12 delete sic_code 74902 - Quantity surveying activities
2016-05-12 insert address FLAT 2A 41 BURLINGTON ROAD LONDON ENGLAND W4 4BE
2016-05-12 insert sic_code 71111 - Architectural activities
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-12 update statutory_documents 19/03/16 FULL LIST
2016-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 19 POND STREET LONDON NW3 2PN ENGLAND
2016-02-03 delete address 15 Ocean House Dalston Square London E8 3FT
2016-02-03 insert address 19 Pond Street London NW3 2PN
2016-02-03 update primary_contact 15 Ocean House Dalston Square London E8 3FT => 19 Pond Street London NW3 2PN
2015-08-09 delete address 15 OCEAN HOUSE DALSTON SQUARE LONDON E8 3FT
2015-08-09 insert address 19 POND STREET LONDON ENGLAND NW3 2PN
2015-08-09 insert company_previous_name BATANA LTD
2015-08-09 update name BATANA LTD => GAMUT BS LTD
2015-08-09 update registered_address
2015-07-07 update account_category null => DORMANT
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-03 update statutory_documents COMPANY NAME CHANGED BATANA LTD CERTIFICATE ISSUED ON 03/07/15
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 15 OCEAN HOUSE DALSTON SQUARE LONDON E8 3FT
2015-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-19 update statutory_documents 19/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => null
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-19 => 2015-12-31
2014-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-07 delete address 15 OCEAN HOUSE DALSTON SQUARE LONDON ENGLAND E8 3FT
2014-04-07 insert address 15 OCEAN HOUSE DALSTON SQUARE LONDON E8 3FT
2014-04-07 insert sic_code 74902 - Quantity surveying activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-23 update statutory_documents 19/03/14 FULL LIST
2014-03-07 delete address 112 ST. MARY'S ROAD LONDON ENGLAND E10 5RF
2014-03-07 insert address 15 OCEAN HOUSE DALSTON SQUARE LONDON ENGLAND E8 3FT
2014-03-07 update registered_address
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 112 ST. MARY'S ROAD LONDON E10 5RF ENGLAND
2013-10-07 delete address 3 CURWEN AVENUE LONDON ENGLAND E7 0HB
2013-10-07 insert address 112 ST. MARY'S ROAD LONDON ENGLAND E10 5RF
2013-10-07 update registered_address
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 3 CURWEN AVENUE LONDON E7 0HB ENGLAND
2013-06-26 delete address 36 PARK CRESCENT BRIGHTON ENGLAND BN2 3HB
2013-06-26 insert address 3 CURWEN AVENUE LONDON ENGLAND E7 0HB
2013-06-26 update registered_address
2013-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 36 PARK CRESCENT BRIGHTON BN2 3HB ENGLAND
2013-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION