DAVID SOMMER CONSULTING LTD - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-17 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-26 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-10 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-07 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-03-07 update account_category null => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN SOMMER / 20/10/2016
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2016-02-08 update returns_next_due_date 2015-11-17 => 2016-11-17
2016-01-05 update statutory_documents 20/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD
2015-02-07 insert address DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2015-02-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD
2015-01-12 update statutory_documents 20/10/14 FULL LIST
2015-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN SOMMER / 10/10/2014
2015-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEON SOMMER / 10/10/2014
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKS UNITED KINGDOM SL9 8DD
2013-12-07 insert address THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-27 update statutory_documents 20/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-04-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-25 update statutory_documents 20/10/12 FULL LIST
2012-04-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-28 update statutory_documents PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-10-26 update statutory_documents 20/10/11 FULL LIST
2011-03-15 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 20/10/10 FULL LIST
2009-11-26 update statutory_documents DIRECTOR APPOINTED DAVID LEON SOMMER
2009-11-25 update statutory_documents DIRECTOR APPOINTED CAROLIN SOMMER
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS