ONYVA AGENCY - 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
2023-06-22 delete index_pages_linkeddomain petalscharity.org
2023-06-22 delete index_pages_linkeddomain photographybyeg.com
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 19/03/23, WITH UPDATES
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03 delete person Suzanne Fuld
2022-08-11 delete index_pages_linkeddomain ow.ly
2022-08-11 insert index_pages_linkeddomain petalscharity.org
2022-08-11 insert index_pages_linkeddomain photographybyeg.com
2022-06-04 insert index_pages_linkeddomain ow.ly
2022-06-04 insert person Suzanne Fuld
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-02-14 delete index_pages_linkeddomain ow.ly
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-02-07 delete index_pages_linkeddomain petalscharity.org
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
2020-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-17 delete service_pages_linkeddomain shimadzu.co.uk
2020-08-05 insert index_pages_linkeddomain petalscharity.org
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-30 delete index_pages_linkeddomain forbes.com
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SHARMA / 10/03/2020
2020-02-27 insert index_pages_linkeddomain forbes.com
2020-02-27 insert service_pages_linkeddomain shimadzu.co.uk
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29 delete index_pages_linkeddomain thedrum.com
2019-09-14 delete source_ip 23.229.210.105
2019-09-14 insert source_ip 107.180.51.0
2019-08-15 insert index_pages_linkeddomain thedrum.com
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, 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
2018-08-18 insert index_pages_linkeddomain ow.ly
2018-08-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-08 delete index_pages_linkeddomain ow.ly
2018-07-08 insert alias Onyva Agency Ltd
2018-05-10 delete sic_code 62012 - Business and domestic software development
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-11-12 delete index_pages_linkeddomain mendeley.com
2017-11-12 delete index_pages_linkeddomain smr.sh
2017-11-12 insert index_pages_linkeddomain ow.ly
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-07 delete address OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY
2016-08-07 insert address ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WS
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update registered_address
2016-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-12 update statutory_documents 19/03/16 FULL LIST
2015-10-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date null => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-19 => 2016-12-31
2015-09-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS UNITED KINGDOM B64 5HY
2015-05-07 insert address OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY
2015-05-07 insert sic_code 62012 - Business and domestic software development
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-19
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-09 update statutory_documents 19/03/15 FULL LIST
2014-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION