EVENT CUBE - History of Changes


DateDescription
2024-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/24, NO UPDATES
2024-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-05-31 delete source_ip 212.124.193.225
2024-05-31 insert source_ip 172.67.198.6
2024-05-31 insert source_ip 104.21.60.160
2023-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE MCLEAN / 22/09/2023
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATERINA HORAKOVA CREEDON / 23/09/2022
2022-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE MCLEAN / 23/09/2022
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATERINA HORAKOVA CREEDON / 08/09/2022
2022-07-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-06-27 update website_status EmptyPage => OK
2021-06-27 delete source_ip 212.124.193.199
2021-06-27 insert source_ip 212.124.193.225
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-03 update website_status OK => EmptyPage
2020-04-08 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-07-28 delete source_ip 212.124.194.201
2019-07-28 insert source_ip 212.124.193.199
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-05-20 delete address 35 Kings Road Chalfont St. Giles Buckinghamshire HP8 4HP UK
2018-05-20 delete phone 07710 227 278
2018-05-20 insert address 1-2 Craven Road London W5 2UA United Kingdom
2018-05-20 insert address 35 Kings Road Chalfont St Giles Buckinghamshire HP8 4HP United Kingdom
2018-05-20 insert address Pavlova 1789/5 120 00 Praha 2 Czech Republic
2018-05-20 insert alias Event Cube Limited
2018-05-20 insert fax +420 226 230 800
2018-05-20 insert person Katerina Horakova Creedon
2018-05-20 insert phone +420 226 230 703
2018-05-20 insert phone +420 702 173 925
2018-05-20 insert registration_number 04544255
2018-05-20 insert vat 802 893 033
2018-05-20 update primary_contact 35 Kings Road Chalfont St. Giles Buckinghamshire HP8 4HP UK => 1-2 Craven Road London W5 2UA United Kingdom
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-07 delete address 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL
2018-04-07 insert address 1-2 CRAVEN ROAD LONDON ENGLAND W5 2UA
2018-04-07 update registered_address
2018-04-05 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL
2018-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATERINA HORAKOVA CREEDON / 16/01/2018
2018-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATERINA HORAKOVA CREEDON / 16/01/2018
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATERINA HORAKOVA CREEDON / 04/12/2017
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-09 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-05 update statutory_documents 24/09/15 FULL LIST
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATERINA HANA CREEDON / 05/10/2015
2015-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE MCLEAN / 05/10/2015
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-26 update statutory_documents 24/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-01 update statutory_documents 24/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2012-12-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents 24/09/12 FULL LIST
2012-03-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 24/09/11 FULL LIST
2011-05-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 24/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATERINA HANA CREEDON / 01/10/2009
2010-06-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MCLEAN
2009-09-29 update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-26 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 107 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN
2006-10-12 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-09-30 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-05 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-23 update statutory_documents SECRETARY RESIGNED
2003-12-04 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents NC INC ALREADY ADJUSTED 24/09/02
2002-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents SECRETARY RESIGNED
2002-10-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22 update statutory_documents £ NC 1000/10000 24/09/
2002-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW SECRETARY APPOINTED
2002-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION