HUMPHREY & SCACE - History of Changes


DateDescription
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES
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
2024-04-04 delete source_ip 92.205.13.202
2024-04-04 insert source_ip 192.250.239.61
2023-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2022-02-13 delete source_ip 185.119.173.167
2022-02-13 insert source_ip 92.205.13.202
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
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE FARWELL / 23/04/2020
2020-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART FARWELL / 23/04/2020
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
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
2019-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-21 insert phone 01233 234 236
2019-07-21 insert phone 01474 770 157
2019-07-21 insert phone 01622 320 079
2019-07-21 insert phone 01732 252 540
2019-07-21 insert phone 01795 608 108
2019-07-21 insert phone 01892 800 198
2019-07-21 insert vat 310079347
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
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
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART FARWELL / 25/04/2018
2018-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE FARWELL / 25/04/2018
2017-10-07 delete address 133 WEST END KEMSING SEVENOAKS KENT TN15 6PZ
2017-10-07 insert address GRAYHAVEN HOLLYWOOD LANE WEST KINGSDOWN SEVENOAKS KENT UNITED KINGDOM TN15 6JG
2017-10-07 update registered_address
2017-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 133 WEST END KEMSING SEVENOAKS KENT TN15 6PZ
2017-07-07 insert company_previous_name STICKY MOMENTS LIMITED
2017-07-07 update name STICKY MOMENTS LIMITED => HUMPHREY AND SCACE LIMITED
2017-06-06 update statutory_documents COMPANY NAME CHANGED STICKY MOMENTS LIMITED CERTIFICATE ISSUED ON 06/06/17
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
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
2016-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-07-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-06-13 update statutory_documents 23/04/16 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
2015-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-09 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-09 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-05 update statutory_documents 23/04/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2014-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-07 delete address 133 WEST END KEMSING SEVENOAKS KENT UNITED KINGDOM TN15 6PZ
2014-06-07 insert address 133 WEST END KEMSING SEVENOAKS KENT TN15 6PZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-06-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-05-12 update statutory_documents 23/04/14 FULL LIST
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-07-02 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-07-02 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-07-02 update returns_next_due_date 2013-05-21 => 2014-05-21
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
2013-06-04 update statutory_documents 23/04/13 FULL LIST
2012-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-29 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 100
2012-05-25 update statutory_documents 23/04/12 FULL LIST
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-03 update statutory_documents 23/04/11 FULL LIST
2010-05-13 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-05-13 update statutory_documents 23/04/10 STATEMENT OF CAPITAL GBP 2
2010-04-29 update statutory_documents DIRECTOR APPOINTED BRENDA JOYCE FARWELL
2010-04-29 update statutory_documents DIRECTOR APPOINTED STUART FARWELL
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2010-04-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION