R AND D TAX SPECIALISTS - History of Changes


DateDescription
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
2023-10-07 delete address 272 Bath Street Glasgow G2 4JR
2023-10-07 delete phone 0141 354 1360
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-29 delete address 65-69 Shelton Street Covent Garden London WC2H 9HE
2023-01-29 delete phone 020 7470 8709
2023-01-29 insert address Orion House 5 Upper St Martin's Lane Covent Garden London WC2H 9EA
2023-01-29 insert phone 020 3994 1221
2023-01-29 update primary_contact 65-69 Shelton Street Covent Garden London WC2H 9HE => Orion House 5 Upper St Martin's Lane Covent Garden London WC2H 9EA
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-18 insert address 65-69 Shelton Street Covent Garden London WC2H 9HE
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDAWRD HARGREAVES OWEN / 21/07/2020
2020-12-10 update statutory_documents SUB-DIVISION 21/07/20
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
2020-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-04 update statutory_documents 03/06/20 STATEMENT OF CAPITAL GBP 7
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-11 update statutory_documents CESSATION OF MICHAEL MELVIN KEYSE AS A PSC
2020-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYSE
2019-09-06 delete alias R and D Tax Specialists Limited
2019-09-06 delete contact_pages_linkeddomain google.co.uk
2019-08-07 delete phone 020 7470 8707
2019-08-07 insert address Innovation Centre Silverstone Park, Silverstone Towcester, Northampton NN12 8GX
2019-08-07 insert phone 01327 317947
2019-08-07 insert phone 020 7470 8709
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-24 delete source_ip 5.153.222.41
2019-02-24 insert source_ip 176.74.20.39
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 delete address TOWER LODGE 2 TOWER ROAD TADWORTH SURREY KT20 5QY
2017-09-07 insert address 22 ALEXANDRA ROAD MALVERN WORCESTERSHIRE ENGLAND WR14 1HQ
2017-09-07 update registered_address
2017-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2017 FROM TOWER LODGE 2 TOWER ROAD TADWORTH SURREY KT20 5QY
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDAWRD HARGREAVES OWEN
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL JOHN HAGUE
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MELVIN KEYSE
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-09 update statutory_documents 08/06/16 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
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-11 update statutory_documents 08/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address TOWER LODGE 2 TOWER ROAD TADWORTH SURREY UNITED KINGDOM KT20 5QY
2014-08-07 insert address TOWER LODGE 2 TOWER ROAD TADWORTH SURREY KT20 5QY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-02 update statutory_documents 08/06/14 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
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69203 - Tax consultancy
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-20 update statutory_documents 08/06/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 08/06/12 FULL LIST
2011-12-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 08/06/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 08/06/10 FULL LIST
2009-06-09 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION