Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-17 |
update statutory_documents SECRETARY APPOINTED MS VENESSA JOHNSON RICHARDS |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIQUE CARVER-SMITH |
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 |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MS VANESSA LISA JONES |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-12-21 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address INTERNATIONAL HOUSE CANTERBURY CRESCENT LONDON ENGLAND SW9 7QE |
2021-06-07 |
insert address INTERNATIONAL HOUSE CANTERBURY CRESCENT LONDON ENGLAND SW9 7QD |
2021-06-07 |
update registered_address |
2021-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2021 FROM
INTERNATIONAL HOUSE CANTERBURY CRESCENT
LONDON
SW9 7QE
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
delete address 20 BRIDGEWAY CENTRE THE MEADOWS NOTTINGHAM NG2 2JD |
2020-02-07 |
insert address INTERNATIONAL HOUSE CANTERBURY CRESCENT LONDON ENGLAND SW9 7QE |
2020-02-07 |
update registered_address |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update account_ref_day 29 => 31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-31 |
2020-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM
20 BRIDGEWAY CENTRE
THE MEADOWS NOTTINGHAM
NG2 2JD |
2020-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JOHNSON RICHARDS / 03/01/2020 |
2020-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS VANESSA NATASHA RICHARDS / 03/01/2020 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-20 |
update statutory_documents PREVEXT FROM 29/03/2019 TO 31/03/2019 |
2019-11-07 |
delete sic_code 63990 - Other information service activities n.e.c. |
2019-11-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2019-11-07 |
insert sic_code 85600 - Educational support services |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-05-07 |
insert company_previous_name GO DIGIT ALL |
2019-05-07 |
update name GO DIGIT ALL => GLOBAL ENTREPRENEURS UK |
2019-04-11 |
update statutory_documents COMPANY NAME CHANGED GO DIGIT ALL
CERTIFICATE ISSUED ON 11/04/19 |
2019-04-11 |
update statutory_documents NE01 |
2019-03-19 |
update statutory_documents CHANGE OF NAME 31/01/2019 |
2019-02-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-29 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2019-01-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EZEKIEL PALMER |
2018-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA DAVIS |
2018-09-26 |
update statutory_documents DIRECTOR APPOINTED MISS SONIA DAVIS |
2018-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGUERITE HAYE |
2018-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-29 |
2018-01-07 |
update accounts_next_due_date 2017-12-29 => 2018-12-29 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-29 => 2017-12-29 |
2017-01-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-12-20 |
update statutory_documents FIRST GAZETTE |
2016-02-09 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-29 => 2016-12-29 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-11-06 |
update statutory_documents DIRECTOR APPOINTED MISS DOMINIQUE CARVER-SMITH |
2015-11-06 |
update statutory_documents SECRETARY APPOINTED MISS DOMINIQUE CARVER-SMITH |
2015-11-06 |
update statutory_documents 30/09/15 NO MEMBER LIST |
2015-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JOHNSON RICHARDS / 03/11/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-29 => 2015-12-29 |
2015-04-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_next_due_date 2014-12-29 => 2015-01-29 |
2015-01-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-12-03 |
update statutory_documents DIRECTOR APPOINTED MRS MARGUERITE HAYE |
2014-12-03 |
update statutory_documents 30/09/14 NO MEMBER LIST |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLE HESLOP-MARTIN |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PITMAN BROWNE |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIQUE CARVER-SMITH |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2014-01-03 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-11-07 |
insert sic_code 62090 - Other information technology service activities |
2013-11-07 |
insert sic_code 63990 - Other information service activities n.e.c. |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS DOMONIQUE CARVER-SMITH / 18/10/2013 |
2013-10-19 |
update statutory_documents 30/09/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
delete sic_code 8042 - Adult and other education |
2013-06-23 |
delete sic_code 9220 - Radio and television activities |
2013-06-23 |
delete sic_code 9262 - Other sporting activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-10-15 |
update statutory_documents 30/09/12 NO MEMBER LIST |
2012-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPOMWA |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MR PITMAN BROWNE |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD TAPOMWA |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHNSON |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MRS CAMILLE HESLOP-MARTIN |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE CHAMBERS |
2011-10-12 |
update statutory_documents 30/09/11 NO MEMBER LIST |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PITMAN BROWN |
2011-08-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-10-25 |
update statutory_documents 30/09/10 NO MEMBER LIST |
2010-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHAMBERS / 30/09/2010 |
2010-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PITMAN BROWN / 30/09/2010 |
2010-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JOHNSON RICHARDS / 30/09/2010 |
2010-02-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-10-20 |
update statutory_documents 30/09/09 NO MEMBER LIST |
2009-09-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VANESSA JOHNSON RICHARDS |
2009-09-28 |
update statutory_documents SECRETARY APPOINTED MISS DOMONIQUE CARVER-SMITH |
2009-02-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/08 |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SANDRA REIF |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/07 |
2007-09-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-30 |
update statutory_documents SECRETARY RESIGNED |
2007-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
MYCOCK HOOLEY ALLARSA ACCOUNTANT
129 MIDDLETON BOULEVARD
WOLLATON PARK WOLLATON
NOTTINGHAM NG8 1FW |
2007-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-24 |
update statutory_documents COMPANY NAME CHANGED
CU-ICT
CERTIFICATE ISSUED ON 24/01/07 |
2006-11-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/06 |
2006-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents SECRETARY RESIGNED |
2005-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/05 |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-28 |
update statutory_documents SECRETARY RESIGNED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/05 FROM:
MYCOCK HOOLEY ALLATSON
ACCOUNTANTS
139 MIDDLETON BOULEVARD WOLLATON
PARK NOTTINGHAMSHIRE NG8 1FW |
2005-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/05 FROM:
20 BRIDGEWAY CENTRE
THE MEADOWS
NOTTINGHAM
NOTTINGHAMSHIRE NG2 2JD |
2005-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-02-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/04 |
2004-08-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 29/03/05 |
2004-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/04 FROM:
30 CHAUCER STREET
NOTTINGHAM
NOTTINGHAMSHIRE NG1 5LP |
2003-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |