CENTRAL VAT CONSULTANTS LIMITED - 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
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CROZIER
2021-02-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-03-08 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-08 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-02 update statutory_documents 28/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-12 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-03 update statutory_documents 28/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-07 delete address SUITE 38 HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POLMONT SCOTLAND FK2 0NZ
2014-03-07 insert address SUITE 38 HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POLMONT FK2 0NZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-07 update statutory_documents 28/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-04-30 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-02-19 update statutory_documents 28/01/13 FULL LIST
2012-05-14 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-02-10 update statutory_documents 28/01/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-02-24 update statutory_documents 28/01/11 FULL LIST
2011-02-17 update statutory_documents DIRECTOR APPOINTED MR WILLIAM SAUNDERS
2010-11-23 update statutory_documents ISSUE 100 ORDINARY A SHARES 29/10/2010
2010-04-29 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-17 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2010-02-10 update statutory_documents 28/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CROZIER / 28/01/2010
2009-02-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-30 update statutory_documents COMPANY NAME CHANGED CENTRAL VAT CONSU.LTANTS LIMITED CERTIFICATE ISSUED ON 02/02/09
2009-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION