TEACHWEB LIMITED - History of Changes


DateDescription
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete company_previous_name POLKADASH UK LIMITED
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
2019-11-07 insert sic_code 41202 - Construction of domestic buildings
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMALLWOOD / 02/10/2019
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
2018-12-07 delete address 79 PIMLICO ROAD 79 COLESHILL BUILDINGS LONDON SW1W 8LL
2018-12-07 insert address 22 ST. ANNES CRESCENT LEWES EAST SUSSEX ENGLAND BN7 1SB
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-12-07 update registered_address
2018-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 79 PIMLICO ROAD 79 COLESHILL BUILDINGS LONDON SW1W 8LL
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SMALLWOOD
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-30 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-25 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, NO UPDATES
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-20 update statutory_documents FIRST GAZETTE
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-08-07 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-20 update statutory_documents 30/03/16 FULL LIST
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-06-28 update statutory_documents FIRST GAZETTE
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address 79 PIMLICO ROAD 79 COLESHILL BUILDINGS LONDON ENGLAND SW1W 8LL
2015-07-09 insert address 79 PIMLICO ROAD 79 COLESHILL BUILDINGS LONDON SW1W 8LL
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-07-09 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-06-30 update statutory_documents 30/03/15 FULL LIST
2015-01-07 delete address 14 WALDEN HOUSE PIMLICO ROAD LONDON SW1W 8LH
2015-01-07 insert address 79 PIMLICO ROAD 79 COLESHILL BUILDINGS LONDON ENGLAND SW1W 8LL
2015-01-07 update registered_address
2014-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 14 WALDEN HOUSE PIMLICO ROAD LONDON SW1W 8LH
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
2014-11-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-07-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-06-19 update statutory_documents 30/03/14 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
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-08-01 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-07-04 update statutory_documents 30/03/13 FULL LIST
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
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 30/03/12 FULL LIST
2012-01-04 update statutory_documents 30/03/11 FULL LIST
2011-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents FIRST GAZETTE
2011-05-05 update statutory_documents 30/03/10 FULL LIST
2011-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMALLWOOD / 30/03/2010
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents ADOPT ARTICLES 29/08/2008
2008-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-09 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-01 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-18 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-28 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05 update statutory_documents COMPANY NAME CHANGED POLKADASH UK LIMITED CERTIFICATE ISSUED ON 06/04/00
1999-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-06-25 update statutory_documents RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-05-07 update statutory_documents NEW SECRETARY APPOINTED
1998-05-07 update statutory_documents DIRECTOR RESIGNED
1998-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
1998-05-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-07 update statutory_documents SECRETARY RESIGNED
1998-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION