VATADVICE.ORG - History of Changes


DateDescription
2024-06-01 delete address Incubyte Space, Stirling House Waterbeach Cambridge, CB25 9QE
2024-06-01 delete contact_pages_linkeddomain accountingweb.co.uk
2024-06-01 delete contact_pages_linkeddomain digg.com
2024-06-01 delete contact_pages_linkeddomain facebook.com
2024-06-01 delete contact_pages_linkeddomain plus.google.com
2024-06-01 delete contact_pages_linkeddomain twitter.com
2024-06-01 delete index_pages_linkeddomain digg.com
2024-06-01 delete index_pages_linkeddomain facebook.com
2024-06-01 delete index_pages_linkeddomain hmrc.gov.uk
2024-06-01 delete index_pages_linkeddomain linkedin.com
2024-06-01 delete index_pages_linkeddomain plus.google.com
2024-06-01 delete index_pages_linkeddomain twitter.com
2024-06-01 delete source_ip 94.229.172.184
2024-06-01 insert address G10, Stirling House, Cambridge Innovation Park Cambridge, CB25 9QE
2024-06-01 insert address Stirling House Cambridge Innovation Park Cambridge, CB25 9QE
2024-06-01 insert alias vatadvice.org Limited
2024-06-01 insert source_ip 162.159.137.9
2024-06-01 update primary_contact Incubyte Space, Stirling House Waterbeach Cambridge, CB25 9QE => Stirling House Cambridge Innovation Park Cambridge, CB25 9QE
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-12 delete terms_pages_linkeddomain t.co
2023-07-07 delete contact_pages_linkeddomain t.co
2023-07-07 delete index_pages_linkeddomain t.co
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
2023-02-22 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2023-02-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-22 update statutory_documents 15/02/23 STATEMENT OF CAPITAL GBP 1
2023-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA MARIE PORTER / 15/02/2023
2023-02-16 update statutory_documents CESSATION OF LES HOWARD AS A PSC
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE HOWARD
2022-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-08 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update account_ref_day 28 => 31
2020-03-07 update account_ref_month 2 => 3
2020-03-07 update accounts_next_due_date 2020-11-30 => 2020-12-31
2020-02-06 update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-09 delete address 16 Burnett Way Hartford, Cambs, PE29 1EP
2019-08-09 delete contact_pages_linkeddomain summitweb.net
2019-08-09 delete index_pages_linkeddomain summitweb.net
2019-08-09 delete phone 01480 464133
2019-08-09 delete phone 07798 772919
2019-08-09 delete phone 07921 728186
2019-08-09 insert address Incubyte Space, Stirling House Waterbeach Cambridge, CB25 9QE
2019-08-09 insert phone 01223 628733
2019-08-09 update primary_contact 16 Burnett Way Hartford, Cambs, PE29 1EP => Incubyte Space, Stirling House Waterbeach Cambridge, CB25 9QE
2019-08-07 delete address 16 BURNETT WAY BURNETT WAY HARTFORD HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 1EP
2019-08-07 insert address STIRLING HOUSE CAMBRIDGE INNOVATION PARK WATERBEACH CAMBRIDGE ENGLAND CB25 9QE
2019-08-07 insert company_previous_name NENE BUSINESS SERVICES LIMITED
2019-08-07 update name NENE BUSINESS SERVICES LIMITED => VATADVICE-ORG LIMITED
2019-08-07 update reg_address_care_of LES HOWARD => null
2019-08-07 update registered_address
2019-07-19 update statutory_documents COMPANY NAME CHANGED NENE BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/19
2019-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O LES HOWARD 16 BURNETT WAY BURNETT WAY HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1EP ENGLAND
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARIE PORTER
2018-12-23 insert general_emails en..@vatadvice.org
2018-12-23 delete email re..@vatadvice.org
2018-12-23 insert email en..@vatadvice.org
2018-12-18 update statutory_documents 28/11/18 STATEMENT OF CAPITAL GBP 3
2018-12-18 update statutory_documents 29/11/18 STATEMENT OF CAPITAL GBP 4
2018-12-17 update statutory_documents ADOPT ARTICLES 29/11/2018
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-28 delete phone 077921 72886
2018-09-28 insert phone 07921 728186
2018-08-15 insert email re..@vatadvice.org
2018-08-15 insert phone 077921 72886
2018-04-10 update statutory_documents DIRECTOR APPOINTED MRS REBECCA MARIE PORTER
2018-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA OXBY
2018-03-29 insert index_pages_linkeddomain t.co
2018-02-04 delete index_pages_linkeddomain t.co
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-12-26 insert contact_pages_linkeddomain t.co
2017-10-28 delete contact_pages_linkeddomain t.co
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-25 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-06 delete source_ip 31.28.89.161
2017-08-06 insert contact_pages_linkeddomain t.co
2017-08-06 insert source_ip 94.229.172.184
2017-07-09 delete contact_pages_linkeddomain t.co
2017-04-04 delete source_ip 178.18.113.195
2017-04-04 insert index_pages_linkeddomain t.co
2017-04-04 insert source_ip 31.28.89.161
2017-04-04 insert terms_pages_linkeddomain t.co
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-09 delete index_pages_linkeddomain t.co
2017-01-09 delete terms_pages_linkeddomain t.co
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-08 delete person Margaret Hodge
2016-09-10 insert person Margaret Hodge
2016-05-20 delete contact_pages_linkeddomain bailii.org
2016-05-20 delete terms_pages_linkeddomain bailii.org
2016-03-12 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-12 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-10 delete source_ip 178.18.112.113
2016-02-10 insert source_ip 178.18.113.195
2016-02-05 update statutory_documents 25/01/16 FULL LIST
2016-01-13 insert contact_pages_linkeddomain bailii.org
2016-01-13 insert contact_pages_linkeddomain t.co
2016-01-13 insert index_pages_linkeddomain t.co
2016-01-13 insert terms_pages_linkeddomain bailii.org
2016-01-13 insert terms_pages_linkeddomain t.co
2015-11-08 delete address UNIT 3 BRAMLEY ROAD ST IVES CAMBRIDGESHIRE PE27 3WS
2015-11-08 insert address 16 BURNETT WAY BURNETT WAY HARTFORD HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 1EP
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-08 update reg_address_care_of null => LES HOWARD
2015-11-08 update registered_address
2015-11-01 delete source_ip 78.129.225.172
2015-11-01 insert source_ip 178.18.112.113
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM UNIT 3 BRAMLEY ROAD ST IVES CAMBRIDGESHIRE PE27 3WS
2015-10-04 delete address Unit 3, Bramley Road St Ives, Cambridgeshire PE27 3WS
2015-10-04 delete contact_pages_linkeddomain t.co
2015-10-04 delete index_pages_linkeddomain t.co
2015-10-04 delete terms_pages_linkeddomain t.co
2015-10-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-06 insert address 16 Burnett Way Hartford, Cambs, PE29 1EP
2015-09-06 insert terms_pages_linkeddomain accountingweb.co.uk
2015-09-06 insert terms_pages_linkeddomain digg.com
2015-09-06 insert terms_pages_linkeddomain facebook.com
2015-09-06 insert terms_pages_linkeddomain t.co
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-20 update statutory_documents 25/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-12 update statutory_documents 25/01/14 FULL LIST
2014-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE OXBY / 30/09/2011
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-15 delete source_ip 213.229.107.7
2013-11-15 insert source_ip 78.129.225.172
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-18 update statutory_documents 25/01/13 FULL LIST
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 25/01/12 FULL LIST
2012-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN OXBY
2011-10-06 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents PREVSHO FROM 31/03/2011 TO 28/02/2011
2011-09-06 update statutory_documents PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-02-11 update statutory_documents 25/01/11 FULL LIST
2011-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW OXBY / 11/02/2011
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 87 PEAKE CLOSE PETERBOROUGH CAMBRIDGESHIRE PE2 9JE
2010-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION