CAMSCENTRE - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => 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
2024-03-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-08-22 update statutory_documents FIRST GAZETTE
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT SMITH / 01/01/2022
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, 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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT SMITH / 20/04/2020
2021-07-08 update statutory_documents CESSATION OF ROGER PAUL WICKHAM AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PAUL WICKHAM
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-09 delete source_ip 109.228.57.253
2021-04-09 insert source_ip 213.171.212.224
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02 insert phone 01953 667989
2019-05-31 delete phone 01953 667 989
2019-05-01 delete index_pages_linkeddomain facebook.com
2019-05-01 insert index_pages_linkeddomain smashballoon.com
2019-04-07 delete address UNIT 6 CHERRY TREE ROAD TIBENHAM DISS NORFOLK ENGLAND NR16 1PH
2019-04-07 insert address UNIT 7 CHERRYTREE ROAD TIBENHAM NORWICH ENGLAND NR16 1PH
2019-04-07 update registered_address
2019-03-31 delete index_pages_linkeddomain smashballoon.com
2019-03-31 insert index_pages_linkeddomain facebook.com
2019-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 6 CHERRY TREE ROAD TIBENHAM DISS NORFOLK NR16 1PH ENGLAND
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-02-17 update website_status FlippedRobots => OK
2019-02-17 delete index_pages_linkeddomain facebook.com
2019-02-17 delete index_pages_linkeddomain quanticpost.com
2019-02-17 delete source_ip 176.32.230.49
2019-02-17 insert address Cherrytree Rd, Tibenham, Norwich, Norfolk NR16 1PH, UK
2019-02-17 insert contact_pages_linkeddomain leafletjs.com
2019-02-17 insert contact_pages_linkeddomain openstreetmap.org
2019-02-17 insert index_pages_linkeddomain smashballoon.com
2019-02-17 insert source_ip 109.228.57.253
2019-02-05 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-11 insert index_pages_linkeddomain quanticpost.com
2018-01-07 update account_category NO ACCOUNTS FILED => null
2018-01-07 update accounts_last_madeup_date null => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-14 => 2018-12-31
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 delete address THE GABLES OLD MARKET STREET THETFORD NORFOLK UNITED KINGDOM IP24 2EN
2017-04-26 insert address UNIT 6 CHERRY TREE ROAD TIBENHAM DISS NORFOLK ENGLAND NR16 1PH
2017-04-26 insert sic_code 33190 - Repair of other equipment
2017-04-26 update registered_address
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN UNITED KINGDOM
2016-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION