INSIDE THE BOX MARKETING - History of Changes


DateDescription
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES
2024-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIEN JOY GLOBE / 16/04/2024
2024-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIEN JOY GLOBE
2024-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLOBE / 28/07/2017
2024-04-17 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2024-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2024 FROM OFFICE 1 PURE OFFICES CHEADLE ROYAL BUSINESS PARK BROOKS DRIVE CHEADLE GREATER MANCHESTER SK8 3TD ENGLAND
2024-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLOBE / 16/04/2024
2024-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JOY GLOBE / 16/04/2024
2024-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLOBE / 16/04/2024
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
2023-11-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-04-07 delete address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE SK8 4QS
2023-04-07 insert address OFFICE 1 PURE OFFICES CHEADLE ROYAL BUSINESS PARK BROOKS DRIVE CHEADLE GREATER MANCHESTER ENGLAND SK8 3TD
2023-04-07 update registered_address
2022-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE SK8 4QS
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-03-23 delete phone 0161 532 5525
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
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
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
2020-11-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-09 delete index_pages_linkeddomain buildingourskills.co.uk
2020-07-09 delete index_pages_linkeddomain gqaqualifications.com
2020-07-09 delete index_pages_linkeddomain milamaintenance.co.uk
2020-07-09 delete index_pages_linkeddomain paceresourcing.co.uk
2020-07-09 delete index_pages_linkeddomain siegenia.com
2020-07-09 delete index_pages_linkeddomain truedor.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-02 delete email ch..@insidetheboxmarketing.co.uk
2020-05-02 delete email st..@insidetheboxmarketing.co.uk
2020-05-02 delete phone 07789 344479
2020-05-02 insert address Cheadle Royal Business Park, Brooks Drive, Cheshire SK8 3TD
2020-05-02 insert phone 0161 532 5525
2019-12-29 delete index_pages_linkeddomain garden4me.co.uk
2019-12-29 delete index_pages_linkeddomain mpl-locksmith-training.co.uk
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-26 delete about_pages_linkeddomain identifywebdesign.co.uk
2018-11-26 delete contact_pages_linkeddomain identifywebdesign.co.uk
2018-11-26 delete index_pages_linkeddomain identifywebdesign.co.uk
2018-11-26 delete management_pages_linkeddomain identifywebdesign.co.uk
2018-11-26 delete terms_pages_linkeddomain identifywebdesign.co.uk
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-22 delete index_pages_linkeddomain supaliteroof.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 delete sales_emails sa..@insidetheboxmarketing.co.uk
2017-12-30 delete email sa..@insidetheboxmarketing.co.uk
2017-12-30 delete index_pages_linkeddomain eco-thermaldesign.co.uk
2017-12-30 delete index_pages_linkeddomain handletrade.co.uk
2017-12-30 delete phone 0161 327 2623
2017-12-30 insert index_pages_linkeddomain buildingourskills.co.uk
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 delete index_pages_linkeddomain corgifenestration.co.uk
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-07-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-06-07 update statutory_documents 12/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-13 update statutory_documents 12/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE UNITED KINGDOM SK8 4QS
2014-06-07 insert address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE SK8 4QS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-28 update statutory_documents 12/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 delete address 44 BROWN LANE HEALD GREEN CHEADLE CHESHIRE ENGLAND SK8 3RL
2013-06-24 insert address 22 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE UNITED KINGDOM SK8 4QS
2013-06-24 update registered_address
2013-05-14 update statutory_documents 12/05/13 FULL LIST
2013-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 44 BROWN LANE HEALD GREEN CHEADLE CHESHIRE SK8 3RL ENGLAND
2013-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN JOY MITCHELL / 06/01/2013
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 12/05/12 FULL LIST
2011-07-27 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION