ATTRACTION TECHNOLOGY LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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 => 2024-09-30
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-09-07 update account_ref_month 3 => 12
2023-08-07 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
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
2023-01-13 update statutory_documents DIRECTOR APPOINTED JASON ANDREW KELLER
2023-01-13 update statutory_documents 13/12/22 STATEMENT OF CAPITAL GBP 172.683
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-23 update statutory_documents CESSATION OF ROBERT PUGH AS A PSC
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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 31/03/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-01-08 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES HART
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BLATHWAYT
2019-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN LOCKER / 06/06/2019
2019-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK IAN LOCKER / 06/06/2019
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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PUGH
2018-11-01 update statutory_documents CESSATION OF ROBERT PUGH AS A PSC
2018-10-07 delete address SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2018-10-07 insert address UNIT 10 UTTOXETER BUSINESS CENTRE TOWN MEADOWS WAY UTTOXETER STAFFORDSHIRE ENGLAND ST14 8AZ
2018-10-07 update reg_address_care_of DOVE ACCOUNTANTS LIMITED => null
2018-10-07 update registered_address
2018-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2018 FROM C/O DOVE ACCOUNTANTS LIMITED SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2018-06-26 update statutory_documents DIRECTOR APPOINTED MR THOMAS PETER WYNTER BLATHWAYT
2018-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIEN TANNER
2018-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PUGH
2018-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK IAN LOCKER / 03/12/2017
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-03-28 update statutory_documents 09/03/17 STATEMENT OF CAPITAL GBP 132.81
2017-03-28 update statutory_documents SUB-DIVISION 09/03/17
2017-03-20 update statutory_documents DIRECTOR APPOINTED MR DAMIEN CLAVERING TANNER
2017-03-20 update statutory_documents DIRECTOR APPOINTED MR GARY STEPHEN THOMPSON
2017-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PUGH
2017-03-17 update statutory_documents ADOPT ARTICLES 09/03/2017
2017-02-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/11/11
2017-02-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/11/12
2017-02-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/11/13
2017-02-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/11/14
2017-02-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/11/15
2017-02-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/10
2017-02-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2016
2016-11-15 update statutory_documents 10/11/16 STATEMENT OF CAPITAL GBP 100
2016-06-07 update account_category TOTAL EXEMPTION SMALL => null
2016-06-07 update account_ref_day 30 => 31
2016-06-07 update account_ref_month 11 => 3
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-12-31
2016-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update statutory_documents PREVEXT FROM 30/11/2015 TO 31/03/2016
2016-01-07 delete address SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ENGLAND ST14 7JD
2016-01-07 insert address SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-07 update statutory_documents 10/11/15 FULL LIST
2015-08-07 delete address 20-22 WENLOCK ROAD LONDON N1 7GU
2015-08-07 insert address SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ENGLAND ST14 7JD
2015-08-07 insert company_previous_name THEME PARK NERD LTD
2015-08-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-07 update name THEME PARK NERD LTD => ATTRACTION TECHNOLOGY LTD
2015-08-07 update reg_address_care_of MADE SIMPLE GROUP => DOVE ACCOUNTANTS LIMITED
2015-08-07 update registered_address
2015-07-27 update statutory_documents SUB-DIVISION 11/11/09
2015-07-23 update statutory_documents COMPANY NAME CHANGED THEME PARK NERD LTD CERTIFICATE ISSUED ON 23/07/15
2015-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN LOCKER / 20/07/2015
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM, C/O MADE SIMPLE GROUP, 20-22 WENLOCK ROAD, LONDON, N1 7GU
2015-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2015-07-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2014-12-07 insert address 20-22 WENLOCK ROAD LONDON N1 7GU
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-10 update statutory_documents 10/11/14 FULL LIST
2014-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MORGAN / 01/10/2014
2014-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN LOCKER / 01/10/2014
2014-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PUGH / 01/10/2014
2014-11-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-11-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2014-11-07 update reg_address_care_of null => MADE SIMPLE GROUP
2014-11-07 update registered_address
2014-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2014 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY
2013-12-07 insert address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-11 update statutory_documents 10/11/13 FULL LIST
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MORGAN / 12/12/2012
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PUGH / 01/12/2012
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-08 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2012-11-26 update statutory_documents 10/11/12 FULL LIST
2012-01-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 10/11/11 FULL LIST
2011-08-04 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-11-12 update statutory_documents 11/11/10 FULL LIST
2009-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION