Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-03 |
update statutory_documents ADOPT ARTICLES 25/03/2024 |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-12 |
delete projects_pages_linkeddomain iomart.com |
2023-10-12 |
insert casestudy_pages_linkeddomain iomart.com |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-02-17 |
update statutory_documents CURRSHO FROM 30/06/2023 TO 31/03/2023 |
2023-02-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-13 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-23 |
delete career_pages_linkeddomain silver.agency |
2021-12-23 |
delete client Debenhams |
2021-12-23 |
delete index_pages_linkeddomain silver.agency |
2021-12-23 |
delete phone 09656844 |
2021-12-23 |
delete registration_number 09656844 |
2021-12-23 |
delete solution_pages_linkeddomain silver.agency |
2021-12-23 |
insert career_pages_linkeddomain unitedus.co.uk |
2021-12-23 |
insert index_pages_linkeddomain unitedus.co.uk |
2021-12-23 |
insert solution_pages_linkeddomain unitedus.co.uk |
2021-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-09 |
update statutory_documents ADOPT ARTICLES 27/10/2021 |
2021-08-12 |
update statutory_documents 12/08/21 STATEMENT OF CAPITAL GBP 132.004 |
2021-08-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-08-12 |
update statutory_documents SOLVENCY STATEMENT DATED 02/08/21 |
2021-08-12 |
update statutory_documents CANCEL SHARE PREM A/C 02/08/2021 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-03-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-15 |
update statutory_documents 05/02/21 STATEMENT OF CAPITAL GBP 132.004 |
2021-02-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LUCK |
2020-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE JOANNE HADLAND WEBB |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 0 => 1 |
2019-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096568440001 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WEBB |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAN LUCK |
2016-12-19 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date null => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-25 => 2018-03-31 |
2016-11-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
insert sic_code 61100 - Wired telecommunications activities |
2016-08-07 |
insert sic_code 62020 - Information technology consultancy activities |
2016-08-07 |
update returns_last_madeup_date null => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-21 |
update statutory_documents 25/06/16 FULL LIST |
2016-01-07 |
update num_mort_charges 0 => 1 |
2016-01-07 |
update num_mort_outstanding 0 => 1 |
2015-12-18 |
update statutory_documents ADOPT ARTICLES 09/12/2015 |
2015-12-11 |
update statutory_documents 09/12/15 STATEMENT OF CAPITAL GBP 152.004 |
2015-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096568440001 |
2015-11-20 |
update statutory_documents 09/11/15 STATEMENT OF CAPITAL GBP 152.00 |
2015-10-12 |
update statutory_documents ADOPT ARTICLES 01/09/2015 |
2015-10-12 |
update statutory_documents SUB-DIVISION
01/09/15 |
2015-10-07 |
insert company_previous_name CAMWORTH 2015 LIMITED |
2015-10-07 |
update name CAMWORTH 2015 LIMITED => CAMWORTH LIMITED |
2015-09-01 |
update statutory_documents COMPANY NAME CHANGED CAMWORTH 2015 LIMITED
CERTIFICATE ISSUED ON 01/09/15 |
2015-09-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-08-17 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-08-08 |
delete address FIRST FLOOR, ST JAMES' HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3PR |
2015-08-08 |
insert address THE WHEELHOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3RF |
2015-08-08 |
insert company_previous_name BCOMP 494 LIMITED |
2015-08-08 |
update name BCOMP 494 LIMITED => CAMWORTH 2015 LIMITED |
2015-08-08 |
update reg_address_care_of BPE SOLICITORS LLP => null |
2015-08-08 |
update registered_address |
2015-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
C/O BPE SOLICITORS LLP
FIRST FLOOR, ST JAMES' HOUSE ST. JAMES SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PR
ENGLAND |
2015-07-28 |
update statutory_documents COMPANY NAME CHANGED BCOMP 494 LIMITED
CERTIFICATE ISSUED ON 28/07/15 |
2015-07-28 |
update statutory_documents 27/07/15 STATEMENT OF CAPITAL GBP 1 |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBIN WEBB |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES IAN LUCK |
2015-07-27 |
update statutory_documents SECRETARY APPOINTED MR RAYMOND GEORGE JOHNSON |
2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT |
2015-06-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |