CAPTIVE IMAGINATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-11 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-06-15 delete source_ip 160.153.143.113
2022-06-15 insert source_ip 109.70.148.61
2022-06-15 update website_status FlippedRobots => OK
2022-04-07 update website_status OK => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-15 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALOGERO ANTONIO NIGRELLI / 16/06/2020
2020-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KYLE NOBLE / 16/06/2020
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CALOGERO ANTONIO NIGRELLI / 16/06/2020
2020-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN KYLE NOBLE / 16/06/2020
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN KYLE NOBLE / 26/06/2019
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-26 delete source_ip 160.153.143.215
2018-07-26 insert source_ip 160.153.143.113
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-09 delete alias Captive Imagination Ltd
2017-11-09 delete source_ip 166.62.73.35
2017-11-09 insert address 2a Merrow Business Centre, Merrow Lane, Guildford, Surrey, GU4 7WA
2017-11-09 insert contact_pages_linkeddomain google.co.uk
2017-11-09 insert contact_pages_linkeddomain wetransfer.com
2017-11-09 insert index_pages_linkeddomain wetransfer.com
2017-11-09 insert source_ip 160.153.143.215
2017-11-09 update primary_contact null => 2a Merrow Business Centre, Merrow Lane, Guildford, Surrey, GU4 7WA
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-05-25 update robots_txt_status www.captiveimagination.co.uk: 0 => 200
2017-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KYLE NOBLE / 01/09/2016
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-23 update robots_txt_status www.captiveimagination.co.uk: 200 => 0
2016-08-07 insert sic_code 18129 - Printing n.e.c.
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-17 delete alias Captive Imagination Limited
2015-08-17 delete source_ip 188.65.117.66
2015-08-17 insert alias Captive Imagination Ltd
2015-08-17 insert source_ip 166.62.73.35
2015-08-17 update robots_txt_status www.captiveimagination.co.uk: 404 => 200
2015-08-08 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-08 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-06 update statutory_documents 01/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update account_ref_day 31 => 30
2015-04-07 update account_ref_month 7 => 6
2015-04-07 update accounts_next_due_date 2015-04-01 => 2016-03-31
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents PREVSHO FROM 31/07/2014 TO 30/06/2014
2014-08-07 delete address 2A MERROW BUSINESS CENTRE MERROW LANE GUILDFORD SURREY ENGLAND GU4 7WA
2014-08-07 insert address 2A MERROW BUSINESS CENTRE MERROW LANE GUILDFORD SURREY GU4 7WA
2014-08-07 insert sic_code 74100 - specialised design activities
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-08 update statutory_documents 01/07/14 FULL LIST
2013-07-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION