WATERMILL ACCOUNTING - History of Changes


DateDescription
2024-04-08 delete address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY
2024-04-08 insert address GUILDHALL MARKET SQUARE CAMBRIDGE ENGLAND CB2 3QJ
2024-04-08 update registered_address
2023-09-09 delete index_pages_linkeddomain webinarjam.com
2023-09-09 insert phone +44 1223781290
2023-08-07 delete about_pages_linkeddomain cambridgewirelessblog.wordpress.com
2023-08-07 delete career_pages_linkeddomain cambridgewirelessblog.wordpress.com
2023-08-07 delete casestudy_pages_linkeddomain cambridgewirelessblog.wordpress.com
2023-08-07 delete contact_pages_linkeddomain cambridgewirelessblog.wordpress.com
2023-08-07 delete index_pages_linkeddomain cambridgewirelessblog.wordpress.com
2023-08-07 delete service_pages_linkeddomain cambridgewirelessblog.wordpress.com
2023-08-07 delete terms_pages_linkeddomain cambridgewirelessblog.wordpress.com
2023-08-07 insert alias Watermill Consulting Limited
2023-08-07 insert index_pages_linkeddomain calendly.com
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-02 insert index_pages_linkeddomain webinarjam.com
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-18 insert service_pages_linkeddomain calendly.com
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-11-11 delete index_pages_linkeddomain eventbrite.co.uk
2022-07-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-01-31 => 2019-04-30
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_next_due_date 2018-04-30 => 2018-01-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPTI AGARWAL
2018-01-31 update statutory_documents CESSATION OF DEEPTI AGARWAL AS A PSC
2018-01-08 update account_ref_month 3 => 7
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-04-30
2017-12-25 update statutory_documents PREVEXT FROM 31/03/2017 TO 31/07/2017
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-14 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-07 update statutory_documents 31/01/16 FULL LIST
2016-01-08 update account_category null => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-08 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-04-08 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-03-02 update statutory_documents 31/01/15 FULL LIST
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPTI AGARWAL / 02/03/2015
2014-12-07 update account_category TOTAL EXEMPTION SMALL => null
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-08 delete address 1 MALLOWS CLOSE COMBERTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB23 7GN
2014-03-08 insert address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-08 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 1 MALLOWS CLOSE COMBERTON CAMBRIDGE CAMBRIDGESHIRE CB23 7GN UNITED KINGDOM
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2QT ENGLAND
2014-02-18 update statutory_documents 31/01/14 FULL LIST
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
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
2013-02-28 update statutory_documents 31/01/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 31/01/12 FULL LIST
2012-02-13 update statutory_documents SAIL ADDRESS CREATED
2012-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPTI AGARWAL / 01/01/2012
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O DEEPTI AGARWAL 6 PEARCES YARD GRANTCHESTER CAMBRIDGE CB3 9NZ UNITED KINGDOM
2011-03-01 update statutory_documents 15/01/11 FULL LIST
2010-10-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 13 FAIRLEA GRANGE DENBIGH GARDENS SOUTHAMPTON HAMPSHIRE SO16 7EJ
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPTI AGARWAL / 01/09/2010
2010-02-01 update statutory_documents 15/01/10 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPTI AGARWAL / 15/01/2010
2009-06-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANURAG AGARWAL
2009-03-27 update statutory_documents COMPANY NAME CHANGED ACCOUNTING SAGE LIMITED CERTIFICATE ISSUED ON 31/03/09
2009-03-19 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2009-03-06 update statutory_documents DIRECTOR APPOINTED DR. ANURAG AGARWAL
2009-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION