HAZELCOM LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-03 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-07-28 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-13 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2018-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLIKA BUNYUEN
2018-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NICHOLAS MARK HAZEL / 01/12/2018
2018-12-04 update statutory_documents 01/12/18 STATEMENT OF CAPITAL GBP 2
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-15 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-04 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MARK HAZEL / 01/09/2016
2016-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAZEL / 10/09/2016
2016-02-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-10-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-09-30 update statutory_documents 15/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 31 GRESHAM WAY FRIMLEY GREEN CAMBERLEY SURREY UNITED KINGDOM GU16 6LZ
2014-10-07 insert address 31 GRESHAM WAY FRIMLEY GREEN CAMBERLEY SURREY GU16 6LZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-10-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-09-22 update statutory_documents 15/09/14 NO CHANGES
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-10-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-09-16 update statutory_documents 15/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-22 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-03-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 15/09/12 FULL LIST
2012-03-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 15/09/11 FULL LIST
2010-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION