INNOCARE LIMITED - History of Changes


DateDescription
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
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, 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
2023-01-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-06-03 delete index_pages_linkeddomain cqc.org.uk
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
2021-12-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
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
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-31 insert general_emails in..@innocare.co.uk
2019-10-31 delete address 62 Northwick Avenue, Kenton, Harrow HA3 0AB
2019-10-31 delete email s...@innowood.co.uk
2019-10-31 delete phone 07801 786592
2019-10-31 insert address 62 Northwick Avenue, Harrow HA3 0AB
2019-10-31 insert email in..@innocare.co.uk
2019-10-31 insert phone 0208 909 2663
2019-10-31 update primary_contact 62 Northwick Avenue, Kenton, Harrow HA3 0AB => 62 Northwick Avenue, Harrow HA3 0AB
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SUDHAKAR SABBELLA / 26/07/2017
2017-06-17 delete source_ip 212.227.211.253
2017-06-17 insert source_ip 217.160.0.26
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-26 update website_status IndexPageFetchError => OK
2016-12-26 delete source_ip 104.31.72.32
2016-12-26 delete source_ip 104.31.73.32
2016-12-26 insert source_ip 212.227.211.253
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-13 update website_status OK => IndexPageFetchError
2016-06-20 delete source_ip 77.92.81.1
2016-06-20 insert source_ip 104.31.72.32
2016-06-20 insert source_ip 104.31.73.32
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-12-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-11-08 update statutory_documents 09/10/15 FULL LIST
2015-08-23 delete source_ip 176.67.160.123
2015-08-23 insert source_ip 77.92.81.1
2015-07-07 update num_mort_charges 4 => 5
2015-07-07 update num_mort_outstanding 2 => 3
2015-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046521160005
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-15 update website_status OK => FlippedRobots
2014-11-07 update returns_last_madeup_date 2014-01-30 => 2014-10-09
2014-11-07 update returns_next_due_date 2015-02-27 => 2015-11-06
2014-10-10 update statutory_documents 09/10/14 FULL LIST
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-23 update statutory_documents 30/01/14 FULL LIST
2014-02-07 update num_mort_outstanding 4 => 2
2014-02-07 update num_mort_satisfied 0 => 2
2014-01-20 delete source_ip 77.92.74.215
2014-01-20 insert source_ip 176.67.160.123
2014-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update num_mort_charges 3 => 4
2014-01-07 update num_mort_outstanding 3 => 4
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046521160004
2013-12-07 update num_mort_charges 2 => 3
2013-12-07 update num_mort_outstanding 2 => 3
2013-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046521160003
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-13 update statutory_documents 30/01/13 FULL LIST
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 30/01/12 FULL LIST
2011-12-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-06 update statutory_documents 30/01/11 FULL LIST
2011-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS SALUGUTI / 07/12/2010
2010-12-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-14 update statutory_documents 30/01/10 FULL LIST
2010-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS SALUGUTI / 13/02/2010
2009-04-20 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-26 update statutory_documents DIRECTOR RESIGNED
2007-03-23 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20 update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents DIRECTOR RESIGNED
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05 update statutory_documents NEW SECRETARY APPOINTED
2005-12-05 update statutory_documents DIRECTOR RESIGNED
2005-12-05 update statutory_documents SECRETARY RESIGNED
2005-03-09 update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-03-31 update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-11 update statutory_documents DIRECTOR RESIGNED
2003-02-11 update statutory_documents SECRETARY RESIGNED
2003-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION