METHOD BRAND INTELLIGENCE LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_month 1 => 3
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-12-31
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-18 update statutory_documents PREVEXT FROM 31/01/2023 TO 31/03/2023
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / KC 2.0 LIMITED / 17/07/2023
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KC 2.0 LIMITED
2020-03-11 update statutory_documents CESSATION OF KIRSTEN MARY CORRIGAN AS A PSC
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN CORRIGAN / 01/08/2019
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KIRSTEN MARY CORRIGAN / 01/08/2019
2019-07-08 update account_ref_month 5 => 1
2019-07-08 update accounts_next_due_date 2020-02-29 => 2019-10-31
2019-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-24 update statutory_documents PREVSHO FROM 31/05/2019 TO 31/01/2019
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, 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
2019-02-07 delete address 3 MILL YARD CHILDERLEY DRY DRAYTON CAMBRIDGE ENGLAND CB23 8BA
2019-02-07 insert address STREETS CHARTERED ACCOUNTANTS 3 WELLBROOK COURT GIRTON CAMBRIDGE ENGLAND CB3 0NA
2019-02-07 update registered_address
2019-02-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 3 MILL YARD CHILDERLEY DRY DRAYTON CAMBRIDGE CB23 8BA ENGLAND
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-14 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-04 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-22 update statutory_documents 22/03/16 FULL LIST
2016-02-11 delete address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY
2016-02-11 insert address 3 MILL YARD CHILDERLEY DRY DRAYTON CAMBRIDGE ENGLAND CB23 8BA
2016-02-11 update registered_address
2016-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-25 update statutory_documents 22/03/15 FULL LIST
2015-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN CORRIGAN / 22/03/2015
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE ENGLAND CB4 2HY
2014-04-07 insert address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-27 update statutory_documents 22/03/14 FULL LIST
2014-02-07 delete address 1 EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CAMBS CB24 8QZ
2014-02-07 insert address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE ENGLAND CB4 2HY
2014-02-07 update registered_address
2014-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 1 EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CAMBS CB24 8QZ
2013-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN CORRIGAN / 04/12/2013
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-05-31
2013-09-06 update accounts_next_due_date 2013-12-22 => 2015-02-28
2013-08-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 3 => 5
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 delete address 242 HIGH STREET COTTENHAM CAMBRIDGE ENGLAND CB248RZ
2013-06-24 insert address 1 EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CAMBS CB24 8QZ
2013-06-24 update registered_address
2013-04-02 update statutory_documents 22/03/13 FULL LIST
2013-03-28 update statutory_documents CURREXT FROM 31/03/2013 TO 31/05/2013
2012-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 242 HIGH STREET COTTENHAM CAMBRIDGE CB248RZ ENGLAND
2012-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION