NURON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-04-04 delete person Don Ridgers
2024-04-04 delete person Dr. Stuart Kingsley
2024-04-04 delete source_ip 46.32.240.37
2024-04-04 insert person Carl Chaplin
2024-04-04 insert person Tom Garwood
2024-04-04 insert source_ip 92.205.147.248
2023-11-21 update statutory_documents CESSATION OF CHRISTOPHER SEAN SMEDLEY AS A PSC
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLEMENT AINGER / 23/12/2021
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH 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
2022-03-26 delete chiefcommercialofficer Louise Keogh
2022-03-26 delete person Louise Keogh
2022-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-01-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-01-18 update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 655488.89
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 1 => 2
2020-09-25 delete address 211, Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ
2020-09-25 delete address D12, Alison Business centre, 40 Alison Cres, Sheffield S2 1AS
2020-09-25 insert address D1, Alison Business centre, 40 Alison Cres, Sheffield S2 1AS
2020-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092603990003
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-31 insert address 211, Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ
2020-03-31 insert address D12, Alison Business centre, 40 Alison Cres, Sheffield S2 1AS
2020-03-31 insert contact_pages_linkeddomain goo.gl
2020-02-28 delete address Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ
2020-02-28 delete contact_pages_linkeddomain goo.gl
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-08-14 insert chiefcommercialofficer Louise Keogh
2019-08-14 update person_title Louise Keogh: Commercial Manager; Member of the Management Team => Commercial Director; Member of the Management Team
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-03-26 insert address Bon Marche Centre, 241-251 Ferndale Rd, Brixton, London SW9 8BJ
2019-03-26 insert address Riverbank House, 2 Swan Lane, London, EC4R 3TT
2018-12-18 update statutory_documents ADOPT ARTICLES 08/08/2018
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FREDERICK CILGRIM DICKENSON / 23/05/2018
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 22/11/2018
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 10/08/2018
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 22/11/2018
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLEMENT AINGER / 10/08/2018
2018-11-07 delete address VOX STUDIOS 1-45 DURHAM STREET LONDON ENGLAND SE11 5JH
2018-11-07 insert address FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3TT
2018-11-07 update num_mort_charges 1 => 2
2018-11-07 update num_mort_outstanding 0 => 1
2018-11-07 update registered_address
2018-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092603990002
2018-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND
2018-10-17 update statutory_documents DIRECTOR APPOINTED PETER JOHN BOURKE
2018-10-17 update statutory_documents CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED
2018-10-17 update statutory_documents 10/08/18 STATEMENT OF CAPITAL GBP 535488.89
2018-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE COLLISSON
2018-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN SMEDLEY / 01/10/2017
2018-07-24 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 520261.47
2018-07-24 update statutory_documents 14/05/18 STATEMENT OF CAPITAL GBP 533660.47
2018-07-23 update statutory_documents 22/02/18 STATEMENT OF CAPITAL GBP 508762.47
2018-07-19 update statutory_documents 23/01/18 STATEMENT OF CAPITAL GBP 499348.47
2018-07-07 update account_category FULL => SMALL
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2018-03-20 update statutory_documents DIRECTOR APPOINTED DR PAUL FREDERICK CILGRIM DICKENSON
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-02-08 update statutory_documents 05/01/17 STATEMENT OF CAPITAL GBP 493825
2017-01-19 update statutory_documents ADOPT ARTICLES 11/11/2016
2016-12-23 update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 456850
2016-12-23 update statutory_documents 23/12/16 STATEMENT OF CAPITAL GBP 491850
2016-12-20 insert company_previous_name MOORMEAD SOLUTIONS LIMITED
2016-12-20 update name MOORMEAD SOLUTIONS LIMITED => NURON LIMITED
2016-12-16 update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 431850
2016-11-28 update statutory_documents COMPANY NAME CHANGED MOORMEAD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/11/16
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-07 delete address 5 THE MEWS ST. MARGARETS ROAD TWICKENHAM TW1 1RF
2016-10-07 insert address VOX STUDIOS 1-45 DURHAM STREET LONDON ENGLAND SE11 5JH
2016-10-07 update registered_address
2016-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 5 THE MEWS ST. MARGARETS ROAD TWICKENHAM TW1 1RF
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-13 update account_category NO ACCOUNTS FILED => FULL
2016-05-13 update accounts_last_madeup_date null => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092603990001
2016-04-26 update statutory_documents SECOND FILING FOR FORM SH01
2016-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-03-08 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH FENWICK
2015-12-08 delete address 5 THE MEWS ST. MARGARETS ROAD TWICKENHAM UNITED KINGDOM TW1 1RF
2015-12-08 insert address 5 THE MEWS ST. MARGARETS ROAD TWICKENHAM TW1 1RF
2015-12-08 insert sic_code 61900 - Other telecommunications activities
2015-12-08 insert sic_code 62090 - Other information technology service activities
2015-12-08 update account_ref_day 31 => 30
2015-12-08 update account_ref_month 10 => 6
2015-12-08 update accounts_next_due_date 2016-07-13 => 2016-03-31
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date null => 2015-10-13
2015-12-08 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-11-03 update statutory_documents PREVSHO FROM 31/10/2015 TO 30/06/2015
2015-11-03 update statutory_documents 13/10/15 FULL LIST
2015-05-01 update statutory_documents ADOPT ARTICLES 31/03/2015
2015-04-08 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 335100
2015-04-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SEAN SMEDLEY
2015-04-01 update statutory_documents DIRECTOR APPOINTED MR MARK HOUSTON RUTHERFORD
2015-04-01 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 335100
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092603990001
2014-10-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION