QATO LIMITED - History of Changes


DateDescription
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2021-02-19 update statutory_documents DIRECTOR APPOINTED MR NIGEL PATRICK PIGOTT
2021-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PIGOTT
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-26 update statutory_documents FIRST GAZETTE
2020-10-23 update statutory_documents CESSATION OF ROSS STEPHEN LEONARD SMITH AS A PSC
2020-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH
2020-09-18 update statutory_documents DIRECTOR APPOINTED MR ROSS STEPHEN LEONARD SMITH
2020-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS STEPHEN LEONARD SMITH
2020-09-18 update statutory_documents CESSATION OF NIGEL PATRICK PIGOTT AS A PSC
2020-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PIGOTT
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-18 update statutory_documents FIRST GAZETTE
2019-12-07 update account_category NO ACCOUNTS FILED => null
2019-12-07 update accounts_last_madeup_date null => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-08-09 => 2020-08-31
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-08 update statutory_documents FIRST GAZETTE
2019-09-07 delete address 32A HAWTHORN ROAD BOURNEMOUTH ENGLAND BH9 2QL
2019-09-07 insert address 23A WORTHINGTON CRESCENT WORTHINGTON CRESCENT POOLE ENGLAND BH14 8BW
2019-09-07 update registered_address
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 32A HAWTHORN ROAD BOURNEMOUTH BH9 2QL ENGLAND
2019-07-08 delete address THE STUDLAND SUITE HAVEN BUSINESS CENTRE 161 BANKS ROAD POOLE ENGLAND BH13 7QL
2019-07-08 insert address 32A HAWTHORN ROAD BOURNEMOUTH ENGLAND BH9 2QL
2019-07-08 update registered_address
2019-06-21 update statutory_documents DIRECTOR APPOINTED MR NIGEL PATRICK PIGOTT
2019-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PATRICK PIGOTT
2019-06-21 update statutory_documents CESSATION OF DAVID FOWLER AS A PSC
2019-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FOWLER
2019-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN BURTON
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM THE STUDLAND SUITE HAVEN BUSINESS CENTRE 161 BANKS ROAD POOLE BH13 7QL ENGLAND
2018-12-07 delete address THE OLD BAKERY WORTHINGTON CRESCENT POOLE UNITED KINGDOM BH14 8BW
2018-12-07 delete sic_code 81100 - Combined facilities support activities
2018-12-07 insert address THE STUDLAND SUITE HAVEN BUSINESS CENTRE 161 BANKS ROAD POOLE ENGLAND BH13 7QL
2018-12-07 insert sic_code 41100 - Development of building projects
2018-12-07 update registered_address
2018-12-01 update statutory_documents DIRECTOR APPOINTED MR GLYN BURTON
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM THE OLD BAKERY WORTHINGTON CRESCENT POOLE BH14 8BW UNITED KINGDOM
2017-11-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION