Date | Description |
2025-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT PHILIPS / 01/11/2024 |
2024-12-31 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/24, WITH UPDATES |
2024-10-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT PHILIPS |
2024-10-25 |
update statutory_documents 06/04/24 STATEMENT OF CAPITAL GBP 100 |
2024-04-24 |
update statutory_documents 24/04/24 STATEMENT OF CAPITAL GBP 99 |
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 |
2023-12-29 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 01/10/2023 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH 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 |
2022-12-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES |
2022-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 01/10/2022 |
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 |
2021-12-30 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
2020-10-30 |
update num_mort_outstanding 2 => 1 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059656080002 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
2019-08-07 |
update account_ref_month 10 => 3 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2019-12-31 |
2019-07-04 |
update statutory_documents PREVEXT FROM 31/10/2018 TO 31/03/2019 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
2018-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACONDO LTD |
2018-11-14 |
update statutory_documents CESSATION OF PHILIP TIMOTHY DAY AS A PSC |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-05-25 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
2017-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 06/04/2016 |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-07-31 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2017-08-31 |
2017-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-10-07 |
update num_mort_charges 1 => 2 |
2016-10-07 |
update num_mort_outstanding 1 => 2 |
2016-09-07 |
update num_mort_charges 0 => 1 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059656080002 |
2016-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059656080001 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update company_status Active - Proposal to Strike off => Active |
2016-03-12 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2016-03-12 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2016-02-11 |
update company_status Active => Active - Proposal to Strike off |
2016-02-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-03 |
update statutory_documents 12/10/15 FULL LIST |
2016-02-02 |
update statutory_documents FIRST GAZETTE |
2015-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 14/04/2015 |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE ENGLAND CB25 9PB |
2014-11-07 |
insert address STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9PB |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-21 |
update statutory_documents 12/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
insert company_previous_name CORE SOLUTIONS CAMBRIDGE LIMITED |
2014-03-07 |
update name CORE SOLUTIONS CAMBRIDGE LIMITED => ONE ZERO ACCOUNTANCY LIMITED |
2014-02-07 |
delete address 7A LOWER ROAD CROYDON ROYSTON HERTFORDSHIRE SG8 0HF |
2014-02-07 |
insert address STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE ENGLAND CB25 9PB |
2014-02-07 |
update registered_address |
2014-02-03 |
update statutory_documents COMPANY NAME CHANGED CORE SOLUTIONS CAMBRIDGE LIMITED
CERTIFICATE ISSUED ON 03/02/14 |
2014-02-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
7A LOWER ROAD
CROYDON
ROYSTON
HERTFORDSHIRE
SG8 0HF |
2013-12-07 |
delete address 7A LOWER ROAD CROYDON ROYSTON HERTFORDSHIRE ENGLAND SG8 0HF |
2013-12-07 |
insert address 7A LOWER ROAD CROYDON ROYSTON HERTFORDSHIRE SG8 0HF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-12-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-11 |
update statutory_documents 12/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2012-11-16 |
update statutory_documents 12/10/12 FULL LIST |
2012-04-16 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 12/10/11 FULL LIST |
2011-08-09 |
update statutory_documents COMPANY NAME CHANGED INFINITY SOLUTIONS CAMBRIDGE LIMITED
CERTIFICATE ISSUED ON 09/08/11 |
2011-08-04 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
59 CORONATION STREET
CAMBRIDGE
CB2 1HJ
UNITED KINGDOM |
2011-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILIANA COSTELLO |
2010-11-19 |
update statutory_documents DIRECTOR APPOINTED MS LILIANA COSTELLO |
2010-10-28 |
update statutory_documents 12/10/10 FULL LIST |
2010-07-23 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILIANA COSTELLO |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 01/10/2009 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LILIANA COSTELLO / 01/10/2009 |
2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP DAY |
2009-10-28 |
update statutory_documents 12/10/09 FULL LIST |
2009-09-29 |
update statutory_documents DIRECTOR APPOINTED MS LILIANA COSTELLO |
2009-08-04 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LILIANA COSTELLO |
2008-10-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
59 CORONATION STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1HJ |
2008-10-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-05-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP TIMOTHY DAY |
2008-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
UNIT D
SOUTH CAMBRIDGE BUSINESS PARK
BABRAHAM ROAD, SAWSTON
CAMBRIDGE CB2 4JH |
2008-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-11 |
update statutory_documents SECRETARY RESIGNED |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents SECRETARY RESIGNED |
2006-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |