CRONIN - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, 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
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07 delete address 40 HACKAMORE BENFLEET ESSEX SS7 3DU
2022-06-07 insert address SUITE 9 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ESSEX ENGLAND SS7 2BT
2022-06-07 update registered_address
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM 40 HACKAMORE BENFLEET ESSEX SS7 3DU
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR CAMILLE CRONIN / 03/05/2022
2022-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GERARD CRONIN / 03/05/2022
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2021-01-29 delete index_pages_linkeddomain eventbrite.co.uk
2021-01-29 delete service_pages_linkeddomain eventbrite.co.uk
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-28 delete source_ip 23.229.171.201
2020-09-28 insert source_ip 107.180.39.226
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAMILLE CRONIN / 07/05/2020
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD CRONIN / 07/05/2020
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-18 insert index_pages_linkeddomain eventbrite.co.uk
2017-06-18 insert service_pages_linkeddomain eventbrite.co.uk
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-06 update statutory_documents 02/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 40 HACKAMORE BENFLEET ESSEX ENGLAND SS7 3DU
2015-06-07 insert address 40 HACKAMORE BENFLEET ESSEX SS7 3DU
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-06 update statutory_documents 02/05/15 FULL LIST
2014-11-07 delete address 64 SACKVILLE ROAD SOUTHEND ON SEA ESSEX SS2 4UG
2014-11-07 insert address 40 HACKAMORE BENFLEET ESSEX ENGLAND SS7 3DU
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_month 5 => 3
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2015-01-01 => 2015-12-31
2014-11-07 update registered_address
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 64 SACKVILLE ROAD SOUTHEND ON SEA ESSEX SS2 4UG
2014-10-07 update accounts_next_due_date 2015-02-02 => 2015-01-01
2014-10-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-01 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/03/2014
2014-06-07 delete address 64 SACKVILLE ROAD SOUTHEND ON SEA ESSEX ENGLAND SS2 4UG
2014-06-07 insert address 64 SACKVILLE ROAD SOUTHEND ON SEA ESSEX SS2 4UG
2014-06-07 insert sic_code 86220 - Specialists medical practice activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-08 update statutory_documents 02/05/14 FULL LIST
2013-05-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION