EXTRAVITALITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-12 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-08 delete about_pages_linkeddomain plus.google.com
2021-07-08 delete contact_pages_linkeddomain plus.google.com
2021-07-08 delete directions_pages_linkeddomain plus.google.com
2021-07-08 delete management_pages_linkeddomain plus.google.com
2021-07-08 delete terms_pages_linkeddomain plus.google.com
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-19 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-12 insert about_pages_linkeddomain themesdna.com
2020-10-12 insert contact_pages_linkeddomain themesdna.com
2020-10-12 insert directions_pages_linkeddomain themesdna.com
2020-10-12 insert index_pages_linkeddomain linkedin.com
2020-10-12 insert index_pages_linkeddomain themesdna.com
2020-10-12 insert management_pages_linkeddomain themesdna.com
2020-10-12 insert terms_pages_linkeddomain themesdna.com
2020-10-12 update person_description Dr Carol Sadler => Dr Carol Sadler
2020-10-12 update person_description Julie Dennis => Julie Dennis
2020-10-12 update person_description Pam Carvell => Pam Carvell
2020-10-12 update person_description Ruth Cohen => Ruth Cohen
2020-10-12 update person_description Tessa Sanderson => Tessa Sanderson
2020-07-30 delete about_pages_linkeddomain akismet.com
2020-07-30 delete directions_pages_linkeddomain akismet.com
2020-07-30 delete management_pages_linkeddomain akismet.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-25 delete founder Kathy Lewis
2019-06-25 delete otherexecutives Kathy Lewis
2019-06-25 delete index_pages_linkeddomain linkedin.com
2019-06-25 delete person Richard Parker
2019-06-25 delete source_ip 88.208.252.202
2019-06-25 insert about_pages_linkeddomain akismet.com
2019-06-25 insert directions_pages_linkeddomain akismet.com
2019-06-25 insert source_ip 77.68.64.0
2019-06-25 update person_description Kathy Lewis => Kathy Lewis
2019-06-25 update person_title Kathy Lewis: Founder; Director => Consultant; Vice Chair of the Caroline Walker Trust; Consultancy Director
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELITE PROFESSIONAL SUPPORT LIMITED / 06/01/2017
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 105A HOE STREET WALTHAMSTOW LONDON E17 4SA
2016-12-20 insert address STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON ENGLAND E17 4EE
2016-12-20 update reg_address_care_of GOLDIN & COMPANY => null
2016-12-20 update registered_address
2016-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM C/O GOLDIN & COMPANY 105A HOE STREET WALTHAMSTOW LONDON E17 4SA
2016-07-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-07-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-06-17 update statutory_documents 25/04/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-07-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-06-26 update statutory_documents 25/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-07-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-06-26 update statutory_documents 25/04/14 FULL LIST
2014-03-07 delete address C/O GOLDIN & COMPANY 105A HOE STREET, WALTHAMSTOW LONDON E17 4SA
2014-03-07 insert address 105A HOE STREET WALTHAMSTOW LONDON E17 4SA
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-07 update reg_address_care_of null => GOLDIN & COMPANY
2014-03-07 update registered_address
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-07-01 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-04-25 => 2012-04-25
2013-06-21 update returns_next_due_date 2012-05-23 => 2013-05-23
2013-06-14 update statutory_documents 25/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 25/04/12 FULL LIST
2012-01-17 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 25/04/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 25/04/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DAWN LEWIS / 30/04/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents NEW SECRETARY APPOINTED
2006-03-21 update statutory_documents SECRETARY RESIGNED
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-17 update statutory_documents SECRETARY RESIGNED
2005-07-21 update statutory_documents NEW SECRETARY APPOINTED
2005-07-21 update statutory_documents SECRETARY RESIGNED
2005-06-29 update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-23 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-04 update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents S366A DISP HOLDING AGM 30/04/01
2003-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-11 update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-28 update statutory_documents NEW SECRETARY APPOINTED
2001-06-28 update statutory_documents DIRECTOR RESIGNED
2001-06-28 update statutory_documents SECRETARY RESIGNED
2001-06-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION