SP POWERWORLD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-14 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-09-01 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-03 delete product_pages_linkeddomain northdigital.uk
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-31 insert product_pages_linkeddomain northdigital.uk
2021-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TRISTAN DAFF
2021-01-04 update statutory_documents CESSATION OF ANGELA MARGARET DAFF AS A PSC
2021-01-04 update statutory_documents CESSATION OF BARRY NOEL DAFF AS A PSC
2020-12-22 update statutory_documents 15/10/20 STATEMENT OF CAPITAL GBP 98.00
2020-12-18 update statutory_documents DIRECTOR APPOINTED MR JAMES TRISTAN DAFF
2020-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA DAFF
2020-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY DAFF
2020-12-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-12-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-30 update statutory_documents 18/06/20 STATEMENT OF CAPITAL GBP 100
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-01 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-11 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-19 delete phone +44 (0)1780 756872
2019-04-19 delete phone 051-01049
2019-04-19 delete phone 051-01050
2019-04-19 delete phone 071-01649
2019-04-19 delete phone 076-05210
2019-04-19 delete phone 076-05425
2019-04-19 delete phone 10794-000-0-24
2019-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TRISTAN DAFF / 10/01/2019
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2019-01-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARET DAFF
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-08 insert phone 071-01649
2018-02-10 insert phone 076-05210
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2017-11-17 insert phone +44 (0)115 9232568
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-29 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-26 insert phone 051-01049
2017-07-26 insert phone 051-01050
2017-03-15 insert phone 076-05425
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-12 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-11 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-21 update statutory_documents 20/01/16 FULL LIST
2015-10-18 delete about_pages_linkeddomain kozmo.co.uk
2015-10-18 delete contact_pages_linkeddomain kozmo.co.uk
2015-10-18 delete index_pages_linkeddomain kozmo.co.uk
2015-10-18 delete product_pages_linkeddomain kozmo.co.uk
2015-10-18 delete terms_pages_linkeddomain kozmo.co.uk
2015-10-18 insert phone 10794-000-0-24
2015-07-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-20 update statutory_documents 20/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-05 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-19 insert phone 305-0823
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-23 update statutory_documents 20/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-24 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-05-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents 20/01/13 FULL LIST
2013-01-16 delete source_ip 79.170.44.120
2013-01-16 insert source_ip 176.32.230.13
2012-05-02 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 20/01/12 FULL LIST
2011-06-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 20/01/11 FULL LIST
2011-01-20 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 2
2010-08-25 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 20/01/10 STATEMENT OF CAPITAL GBP 2
2010-01-21 update statutory_documents SAIL ADDRESS CREATED
2010-01-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-21 update statutory_documents 20/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET DAFF / 20/01/2010
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY NOEL DAFF / 20/01/2010
2010-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES TRISTAN DAFF / 20/01/2010
2010-01-12 update statutory_documents COMPANY NAME CHANGED STAMFORD POWER LIMITED CERTIFICATE ISSUED ON 12/01/10
2010-01-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-09 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-29 update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-01 update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-03 update statutory_documents NEW SECRETARY APPOINTED
2005-02-03 update statutory_documents DIRECTOR RESIGNED
2005-02-03 update statutory_documents SECRETARY RESIGNED
2005-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION