Date | Description |
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 |