MAKEMOVE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-05 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2019-12-07 delete address 18 BOND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1RD
2019-12-07 insert address 15-17 MIDDLE STREET BRIGHTON ENGLAND BN1 1AL
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-07 update registered_address
2019-11-28 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 18 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD ENGLAND
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-04-26 delete address 11 TRAFALGAR ROAD PORTSLADE BRIGHTON ENGLAND BN41 1LD
2017-04-26 insert address 18 BOND STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1RD
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 11 TRAFALGAR ROAD PORTSLADE BRIGHTON BN41 1LD ENGLAND
2017-02-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 11 MIDDLE STREET BRIGHTON BN1 1AL
2016-09-07 insert address 11 TRAFALGAR ROAD PORTSLADE BRIGHTON ENGLAND BN41 1LD
2016-09-07 update reg_address_care_of AVANCO SERVICES LTD => null
2016-09-07 update registered_address
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O AVANCO SERVICES LTD 11 MIDDLE STREET BRIGHTON BN1 1AL
2015-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-07 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-26 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-08-01 update statutory_documents 01/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX ENGLAND BN1 2RE
2014-08-07 insert address 11 MIDDLE STREET BRIGHTON BN1 1AL
2014-08-07 update reg_address_care_of null => AVANCO SERVICES LTD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX BN1 2RE ENGLAND
2014-07-28 update statutory_documents 01/07/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-10 update statutory_documents 01/07/13 FULL LIST
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-22 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-06-22 insert company_previous_name CADENCE SOFTWARE LIMITED
2013-06-22 update name CADENCE SOFTWARE LIMITED => MAKEMOVE LTD
2012-09-06 update statutory_documents COMPANY NAME CHANGED CADENCE SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/09/12
2012-08-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 01/07/12 FULL LIST
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 9 JEW STREET BRIGHTON BN1 1UT ENGLAND
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM ATLAS CHAMBERS 33 WEST STREET BRIGHTON EAST SUSSEX BN1 2RE ENGLAND
2011-11-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 01/07/11 FULL LIST
2011-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM UNIT 3 GORDON MEWS GORDON CLOSE PORTSLADE EAST SUSSEX BN41 1HU UNITED KINGDOM
2010-11-25 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-11-24 update statutory_documents PREVSHO FROM 31/07/2010 TO 30/06/2010
2010-07-13 update statutory_documents 01/07/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD ELLINGFORD / 01/07/2010
2009-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT 3 GORDON MEWS GORDON CLOSE PORTSLADE EAST SUSSEX BN41 1HU UNITED KINGDOM
2009-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION