GREENLIGHT INNOVATION LTD - History of Changes


DateDescription
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HARDY
2021-10-07 delete address UNIT A SOFTWARE CENTRE PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK, GEMINI CRESCENT DUNDEE DD2 1TY
2021-10-07 insert address 3.8 DISCOVERY HOUSE GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE SCOTLAND DD2 1SW
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-10-07 update registered_address
2021-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM UNIT A SOFTWARE CENTRE PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK, GEMINI CRESCENT DUNDEE DD2 1TY
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-09-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-24 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3851410001
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES JARVIS / 10/08/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-12 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES HARDY
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-09 update statutory_documents 09/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-12-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-11-07 update statutory_documents 09/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT A SOFTWARE CENTRE PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK, GEMINI CRESCENT DUNDEE UNITED KINGDOM DD2 1TY
2013-12-07 insert address UNIT A SOFTWARE CENTRE PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK, GEMINI CRESCENT DUNDEE DD2 1TY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-12-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-11-04 update statutory_documents 09/09/13 FULL LIST
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES JARVIS / 16/03/2013
2013-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES JARVIS / 16/03/2013
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7221 - Software publishing
2013-06-23 insert sic_code 61100 - Wired telecommunications activities
2013-06-23 insert sic_code 62012 - Business and domestic software development
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-01-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 09/09/12 FULL LIST
2012-01-17 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 09/09/11 FULL LIST
2011-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3 SIDLAW ROAD RATTRAY BLAIRGOWRIE PERTH AND KINROSS PH10 7DB SCOTLAND
2010-09-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION