COPY QUALITY - History of Changes


DateDescription
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2024-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPY QUALITY HOLDINGS LIMITED
2024-04-25 update statutory_documents CESSATION OF DAVID JOHN ELLIOTT AS A PSC
2024-04-25 update statutory_documents CESSATION OF LEON RHYS WILLIAMS AS A PSC
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 1
2023-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS
2023-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095138250001
2023-10-07 update num_mort_charges 1 => 2
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095138250002
2023-08-07 update account_ref_day 29 => 31
2023-08-07 update account_ref_month 5 => 3
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2024-12-31
2023-07-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-18 update statutory_documents PREVSHO FROM 29/05/2023 TO 31/03/2023
2023-06-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-29 => 2024-02-29
2023-05-24 insert general_emails in..@copyquality-uk.co.uk
2023-05-24 insert general_emails in..@copyquality.co.uk
2023-05-24 insert address Quality House 20 The Service Road Potters Bar
2023-05-24 insert address Quality House 20 The Service Road Potters Bar Hertfordshire EN6 1QA
2023-05-24 insert alias Copy Quality
2023-05-24 insert alias Copy Quality UK Ltd.
2023-05-24 insert email in..@copyquality-uk.co.uk
2023-05-24 insert email in..@copyquality.co.uk
2023-05-24 insert index_pages_linkeddomain wordpress.org
2023-05-24 insert phone 01707 659 312
2023-05-24 insert registration_number 09513825
2023-05-24 update primary_contact null => Quality House 20 The Service Road Potters Bar
2023-05-24 update website_status InternalTimeout => OK
2023-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-29
2023-04-06 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-28 update statutory_documents 30/05/21 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-04-02 update website_status OK => InternalTimeout
2022-03-07 update account_ref_day 30 => 29
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-31
2022-02-28 update statutory_documents PREVSHO FROM 30/05/2021 TO 29/05/2021
2022-02-12 delete general_emails in..@copyquality-uk.co.uk
2022-02-12 delete general_emails in..@copyquality.co.uk
2022-02-12 delete address Quality House 20 The Service Road Potters Bar
2022-02-12 delete address Quality House 20 The Service Road Potters Bar Hertfordshire EN6 1QA
2022-02-12 delete alias Copy Quality
2022-02-12 delete alias Copy Quality UK Ltd.
2022-02-12 delete email in..@copyquality-uk.co.uk
2022-02-12 delete email in..@copyquality.co.uk
2022-02-12 delete phone 01707 659 312
2022-02-12 delete registration_number 09513825
2022-02-12 update primary_contact Quality House 20 The Service Road Potters Bar => null
2021-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-30
2021-08-07 update accounts_next_due_date 2021-08-28 => 2022-02-28
2021-07-14 update statutory_documents 30/05/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-28
2021-05-28 update statutory_documents PREVSHO FROM 31/05/2020 TO 30/05/2020
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ELLIOTT
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 26/05/2020
2020-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 21/05/2020
2020-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 21/05/2020
2020-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 21/05/2020
2020-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. LEON RHYS WILLIAMS / 21/05/2020
2020-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 21/05/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-16 insert product_pages_linkeddomain pcmag.com
2019-12-07 update num_mort_charges 0 => 1
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095138250001
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-29 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_month 3 => 5
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-02-28
2017-12-29 update statutory_documents PREVEXT FROM 31/03/2017 TO 31/05/2017
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date null => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-27 => 2017-12-31
2017-01-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 insert sic_code 33190 - Repair of other equipment
2016-05-12 update returns_last_madeup_date null => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-05 update statutory_documents 27/03/16 FULL LIST
2016-02-05 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN ELLIOTT
2015-06-17 update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 99
2015-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION