IMIND YOUR BUSINESS LIMITED - 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
2024-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-03-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-04-30
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MACPHERSON / 15/11/2018
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MACPHERSON / 15/11/2018
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT MACPHERSON / 15/11/2018
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
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-26 delete source_ip 184.168.47.225
2019-03-26 insert source_ip 160.153.133.176
2018-11-07 delete address 49 WENTWORTH DRIVE FELIXSTOWE ENGLAND IP11 9LD
2018-11-07 insert address EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH SUFFOLK UNITED KINGDOM IP3 9FJ
2018-11-07 update registered_address
2018-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 49 WENTWORTH DRIVE FELIXSTOWE IP11 9LD ENGLAND
2018-08-08 delete sic_code 69202 - Bookkeeping activities
2018-08-08 insert sic_code 70229 - Management consultancy activities other than financial management
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TARA LUKE
2018-06-07 insert company_previous_name IMMERSED ACCOUNTING LIMITED
2018-06-07 update name IMMERSED ACCOUNTING LIMITED => IMIND YOUR BUSINESS LIMITED
2018-05-15 update statutory_documents COMPANY NAME CHANGED IMMERSED ACCOUNTING LIMITED CERTIFICATE ISSUED ON 15/05/18
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TARA LUKE / 01/01/2017
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT MACPHERSON
2017-07-07 delete address SUITE 4 BRITANNIA HOUSE BENTWATERS PARKS WOODBRIDGE SUFFOLK IP12 2TW
2017-07-07 insert address 49 WENTWORTH DRIVE FELIXSTOWE ENGLAND IP11 9LD
2017-07-07 update registered_address
2017-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2017 FROM SUITE 4 BRITANNIA HOUSE BENTWATERS PARKS WOODBRIDGE SUFFOLK IP12 2TW
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-09-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-08-30 update statutory_documents 28/06/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-10 delete address SUITE 4 BRITANNIA HOUSE BENTWATERS PARKS WOODBRIDGE SUFFOLK ENGLAND IP12 2TW
2015-08-10 insert address SUITE 4 BRITANNIA HOUSE BENTWATERS PARKS WOODBRIDGE SUFFOLK IP12 2TW
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-10 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-08 update statutory_documents 28/06/15 FULL LIST
2015-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TARA LUKE / 27/06/2015
2015-07-07 delete address FELAW MALTINGS 44 FELAW STREET IPSWICH ENGLAND IP2 8SJ
2015-07-07 insert address SUITE 4 BRITANNIA HOUSE BENTWATERS PARKS WOODBRIDGE SUFFOLK ENGLAND IP12 2TW
2015-07-07 update registered_address
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM FELAW MALTINGS 44 FELAW STREET IPSWICH IP2 8SJ ENGLAND
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM SUITE 4 BENTWATERS PARKS WOODBRIDGE SUFFOLK IP12 2TW ENGLAND
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address BUILDING 5 BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW
2014-11-07 insert address FELAW MALTINGS 44 FELAW STREET IPSWICH ENGLAND IP2 8SJ
2014-11-07 update registered_address
2014-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM BUILDING 5 BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW
2014-08-07 delete address BUILDING 5 BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK ENGLAND IP12 2TW
2014-08-07 insert address BUILDING 5 BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-23 update statutory_documents 28/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 49 WENTWORTH DRIVE FELIXSTOWE SUFFOLK UNITED KINGDOM IP11 9LD
2013-11-07 insert address BUILDING 5 BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK ENGLAND IP12 2TW
2013-11-07 insert company_previous_name SAFFUZE LTD
2013-11-07 update name SAFFUZE LTD => IMMERSED ACCOUNTING LIMITED
2013-11-07 update registered_address
2013-10-23 update statutory_documents COMPANY NAME CHANGED SAFFUZE LTD CERTIFICATE ISSUED ON 23/10/13
2013-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 49 WENTWORTH DRIVE FELIXSTOWE SUFFOLK IP11 9LD UNITED KINGDOM
2013-09-30 update statutory_documents SECRETARY APPOINTED MRS TARA LUKE
2013-08-01 delete sic_code 70221 - Financial management
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-14 update statutory_documents 28/06/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 69202 - Bookkeeping activities
2013-06-22 insert sic_code 70221 - Financial management
2013-06-22 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-22 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 28/06/12 FULL LIST
2011-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-28 update statutory_documents 28/06/11 FULL LIST
2011-06-24 update statutory_documents COMPANY NAME CHANGED THE FINANCE BUREAU LTD CERTIFICATE ISSUED ON 24/06/11
2011-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2010-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION