GM SOFT-TEK LIMITED - History of Changes


DateDescription
2024-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES
2024-06-06 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
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
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2016-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2016-01-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-12-08 update statutory_documents 22/10/15 FULL LIST
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE MCANANY
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-18 update statutory_documents 22/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address BROADACRES ALNE YORK NORTH YORKSHIRE UNITED KINGDOM YO61 1SF
2013-12-07 insert address BROADACRES FLAWITH ALNE YORK NORTH YORKSHIRE YO61 1SF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM BROADACRES ALNE YORK NORTH YORKSHIRE YO61 1SF UNITED KINGDOM
2013-11-18 update statutory_documents 22/10/13 FULL LIST
2013-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCANANY / 05/09/2013
2013-10-07 delete address 40 BELLHOUSE WAY YORK NORTH YORKSHIRE YO24 3LL
2013-10-07 insert address BROADACRES ALNE YORK NORTH YORKSHIRE UNITED KINGDOM YO61 1SF
2013-10-07 update registered_address
2013-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 40 BELLHOUSE WAY YORK NORTH YORKSHIRE YO24 3LL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2012-11-17 update statutory_documents 22/10/12 FULL LIST
2012-11-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 22/10/11 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-07 update statutory_documents 22/10/10 FULL LIST
2010-01-10 update statutory_documents 22/10/09 FULL LIST
2010-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCANANY / 09/01/2010
2009-11-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 36 SACKVILLE STREET SKIPTON NORTH YORKSHIRE BD23 2PS
2003-10-27 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-09-09 update statutory_documents AUDITOR'S RESIGNATION
2003-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-10 update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-05 update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-13 update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-08-29 update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
2000-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 30 MAIN STREET WATH RIPON NORTH YORKSHIRE HG4 5EN
2000-07-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-08 update statutory_documents RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-12-09 update statutory_documents RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-12-09 update statutory_documents S386 DISP APP AUDS 21/10/97
1997-11-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/08/97
1997-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 33 NESFIELD CLOSE HARROGATE NORTH YORKSHIRE HG1 2BL
1996-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-25 update statutory_documents NEW SECRETARY APPOINTED
1996-11-25 update statutory_documents DIRECTOR RESIGNED
1996-11-25 update statutory_documents SECRETARY RESIGNED
1996-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION