RISE TO THE TOP EDUCATION LIMITED - History of Changes


DateDescription
2024-04-17 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-16 delete phone 01753 662753
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-10-26 delete alias Rise to the Top Education
2022-10-26 delete index_pages_linkeddomain joannacraig.co.uk
2022-10-26 delete phone 01753 662753
2022-09-24 insert about_pages_linkeddomain magiclinkhandwriting.com
2022-09-24 insert about_pages_linkeddomain outsidersoftware.co.uk
2022-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH SUGRUE / 13/07/2022
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 update website_status FlippedRobots => OK
2021-05-24 update website_status OK => FlippedRobots
2021-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-22 update website_status FlippedRobots => OK
2020-07-09 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-02-02 delete source_ip 185.65.42.135
2020-02-02 insert source_ip 93.114.185.92
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-01-07 update account_category NO ACCOUNTS FILED => null
2018-01-07 update accounts_last_madeup_date null => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-18 => 2019-01-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-29 delete address The Amersham School, Stanley Hill, Amersham HP7 9HH
2017-10-29 delete address The Fitzwilliam Centre, Windsor End, Beaconsfield HP9 2JW
2017-06-08 insert sic_code 85600 - Educational support services
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-30 insert address St Andrew's Church Centre, Rogers Lane, Stoke Poges SL2 4LN
2016-11-30 insert address The Amersham School, Stanley Hill, Amersham HP7 9HH
2016-11-30 insert address The Fitzwilliam Centre, Windsor End, Beaconsfield HP9 2JW
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SUGRUE / 18/04/2016
2016-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION