GATHER INSIGHTS LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name RAIL DIARY LIMITED
2024-04-07 update name RAIL DIARY LIMITED => GATHER INSIGHTS LIMITED
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-05-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 53 KING STREET MANCHESTER ENGLAND M2 4LQ
2023-04-07 insert address 1 SILK STREET MANCHESTER ENGLAND M4 6LZ
2023-04-07 update registered_address
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 1 1 SILK STREET MANCHESTER M4 6LZ ENGLAND
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 53 KING STREET MANCHESTER M2 4LQ ENGLAND
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE SECKER / 27/06/2022
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM DOYLE / 22/10/2021
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DOYLE / 22/10/2021
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-05-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-02 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TERENCE WOODROW
2021-06-01 update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 209.2
2021-05-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-10 update statutory_documents ADOPT ARTICLES 26/02/2021
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN BRUCE SECKER
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update account_ref_day 30 => 31
2020-06-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-21 update statutory_documents PREVEXT FROM 30/03/2020 TO 31/03/2020
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 update account_ref_month 6 => 3
2019-10-07 update accounts_next_due_date 2020-03-31 => 2019-12-30
2019-09-27 update statutory_documents PREVSHO FROM 30/06/2019 TO 30/03/2019
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-08-07 delete address 164 WALKDEN ROAD WORSLEY MANCHESTER ENGLAND M28 7DP
2019-08-07 insert address 53 KING STREET MANCHESTER ENGLAND M2 4LQ
2019-08-07 update registered_address
2019-08-05 update statutory_documents ADOPT ARTICLES 22/03/2019
2019-07-26 update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 189.00
2019-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM DOYLE / 22/03/2019
2019-07-24 update statutory_documents SECOND FILED SH01 - 11/03/19 STATEMENT OF CAPITAL GBP 128.50
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 164 WALKDEN ROAD WORSLEY MANCHESTER M28 7DP ENGLAND
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-21 update statutory_documents 11/03/19 STATEMENT OF CAPITAL GBP 122.7
2019-03-21 update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 122.7
2019-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102151080002
2019-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DOYLE / 01/01/2019
2019-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DOYLE / 01/01/2019
2019-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM DOYLE / 01/01/2019
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM DOYLE / 30/11/2018
2018-12-14 update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 122.70
2018-12-14 update statutory_documents SUB-DIVISION 30/11/18
2018-12-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102151080001
2018-12-06 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID CLEGG
2018-11-26 update statutory_documents ADOPT ARTICLES 14/11/2018
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
2018-08-16 update statutory_documents CESSATION OF MARK ANDERS AS A PSC
2018-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ANDERS
2018-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-05-21 update statutory_documents DIRECTOR APPOINTED MR THOMAS ALEXANDER WILSON
2018-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2017-09-07 update account_category NO ACCOUNTS FILED => null
2017-09-07 update accounts_last_madeup_date null => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-06 => 2019-03-31
2017-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 insert sic_code 62012 - Business and domestic software development
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDERS
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOYLE
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DOYLE / 23/06/2017
2017-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DOYLE / 23/06/2017
2017-04-27 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2017-04-27 insert address 164 WALKDEN ROAD WORSLEY MANCHESTER ENGLAND M28 7DP
2017-04-27 update registered_address
2017-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2017-03-04 update statutory_documents DIRECTOR APPOINTED MR MARK ANDERS
2016-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION