VOOWARE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
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
2023-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-28 update statutory_documents FIRST GAZETTE
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-12-02 delete source_ip 87.117.224.70
2021-12-02 insert source_ip 87.117.224.51
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-05-07 update account_ref_day 30 => 31
2021-05-07 update account_ref_month 4 => 3
2021-05-07 update accounts_next_due_date 2022-01-31 => 2021-12-31
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-04 update statutory_documents PREVSHO FROM 30/04/2021 TO 31/03/2021
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-01-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCY WILLIAMS
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2020-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-06-30 delete address 1107 West 6th Avenue Suite B Cheyenne Wyoming 82001 United States of America
2018-06-30 insert address 1908 Thomas Avenue Cheyenne Wyoming 82001-3527 United States of America
2018-06-30 update primary_contact 1107 West 6th Avenue Suite B Cheyenne Wyoming 82001 United States of America => 1908 Thomas Avenue Cheyenne Wyoming 82001-3527 United States of America
2018-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
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
2018-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-08 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-06-08 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-05-04 update statutory_documents 06/04/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-10 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-06-10 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-05-03 update statutory_documents 06/04/15 FULL LIST
2014-06-07 delete address FRONTELL HOUSE WEST COKER HILL WEST COKER YEOVIL SOMERSET UNITED KINGDOM BA22 9DG
2014-06-07 insert address FRONTELL HOUSE WEST COKER HILL WEST COKER YEOVIL SOMERSET BA22 9DG
2014-06-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-06-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-05 update statutory_documents 06/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-26 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-26 update returns_next_due_date 2013-05-04 => 2014-05-04
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
2013-05-22 update statutory_documents 06/04/13 FULL LIST
2013-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-01 update statutory_documents 06/04/12 FULL LIST
2012-02-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THE MAPLE STOKE CRESCENT STOKE ST MICHAEL RADSTOCK SOMERSET BA3 5HE UK
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WILLIAMS / 01/11/2011
2011-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE WILLIAMS / 01/11/2011
2011-06-01 update statutory_documents 06/04/11 FULL LIST
2011-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-22 update statutory_documents 06/04/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WILLIAMS / 06/04/2010
2010-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-10 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-06-06 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2008 FROM THE MAPLE STOKE CRESCENT STOKE ST MICHAEL RADSTOCK SOMERSET BA3 5HE
2008-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 06/04/2008
2008-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY WILLIAMS / 06/04/2008
2008-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 40 BRITTON GARDENS, KINGSWOOD BRISTOL AVON BS15 1TE
2008-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-04 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION