SAMPLE CLEARANCE SERVICES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-05 delete source_ip 185.119.173.59
2022-04-05 insert source_ip 92.205.0.87
2022-03-07 delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2022-03-07 insert address 4 MASON'S YARD 177 WESTBOURNE STREET HOVE EAST SUSSEX UNITED KINGDOM BN3 5FB
2022-03-07 update registered_address
2022-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2021-02-08 delete source_ip 185.119.173.72
2021-02-08 insert source_ip 185.119.173.59
2020-07-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-08 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-07 delete company_previous_name DESIGNCYBER LIMITED
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2018-01-27 delete address 28 Clifton Road Brighton, UK BN1 3HN
2018-01-27 delete email cl..@sampleclearance.com
2018-01-27 insert address Matrix Building, 91 Peterborough Road London SW6 3BU
2018-01-27 insert email bo..@sampleclearance.com
2018-01-27 insert email sc..@sampleclearance.com
2018-01-27 update primary_contact 28 Clifton Road Brighton, UK BN1 3HN => Matrix Building, 91 Peterborough Road London SW6 3BU
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-09 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-16 delete source_ip 95.142.152.194
2016-07-16 insert source_ip 185.119.173.72
2016-03-12 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-12 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-08 update statutory_documents 25/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-29 delete source_ip 104.28.26.6
2015-04-29 delete source_ip 104.28.27.6
2015-04-29 insert source_ip 95.142.152.194
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-02 update statutory_documents 25/01/15 FULL LIST
2015-01-23 delete source_ip 108.162.192.129
2015-01-23 delete source_ip 108.162.193.129
2015-01-23 insert source_ip 104.28.26.6
2015-01-23 insert source_ip 104.28.27.6
2014-12-18 delete source_ip 104.28.26.6
2014-12-18 delete source_ip 104.28.27.6
2014-12-18 insert source_ip 108.162.192.129
2014-12-18 insert source_ip 108.162.193.129
2014-11-10 delete source_ip 199.27.135.67
2014-11-10 delete source_ip 199.27.134.67
2014-11-10 insert source_ip 104.28.26.6
2014-11-10 insert source_ip 104.28.27.6
2014-10-13 delete source_ip 104.28.26.6
2014-10-13 delete source_ip 104.28.27.6
2014-10-13 insert source_ip 199.27.135.67
2014-10-13 insert source_ip 199.27.134.67
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-31 delete source_ip 108.162.198.225
2014-07-31 delete source_ip 108.162.199.225
2014-07-31 insert source_ip 104.28.26.6
2014-07-31 insert source_ip 104.28.27.6
2014-07-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN MARSH
2014-02-07 update returns_last_madeup_date 2013-04-09 => 2014-01-25
2014-02-07 update returns_next_due_date 2014-05-07 => 2015-02-22
2014-02-06 delete source_ip 108.162.192.126
2014-02-06 delete source_ip 108.162.193.126
2014-02-06 insert source_ip 108.162.198.225
2014-02-06 insert source_ip 108.162.199.225
2014-01-25 update statutory_documents 25/01/14 FULL LIST
2014-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARANNEMARI REID / 01/01/2014
2014-01-23 delete source_ip 108.162.198.225
2014-01-23 delete source_ip 108.162.199.225
2014-01-23 insert source_ip 108.162.192.126
2014-01-23 insert source_ip 108.162.193.126
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-21 delete source_ip 199.27.135.32
2013-08-21 delete source_ip 199.27.134.32
2013-08-21 insert source_ip 108.162.198.225
2013-08-21 insert source_ip 108.162.199.225
2013-08-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-06 delete contact_pages_linkeddomain google.com
2013-07-06 delete source_ip 212.42.165.57
2013-07-06 insert source_ip 199.27.135.32
2013-07-06 insert source_ip 199.27.134.32
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-27 delete index_pages_linkeddomain addthis.com
2013-05-27 delete source_ip 213.198.113.126
2013-05-27 insert index_pages_linkeddomain bozboz.co.uk
2013-05-27 insert source_ip 212.42.165.57
2013-05-27 update description
2013-04-11 update statutory_documents 09/04/13 FULL LIST
2012-11-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN MARSH
2012-04-13 update statutory_documents 09/04/12 FULL LIST
2012-01-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 09/04/11 FULL LIST
2010-06-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 09/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARANNEMARI REID / 09/04/2010
2010-01-22 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEAN MARSH
2009-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARANNEMARI REID / 23/02/2009
2009-04-09 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-19 update statutory_documents RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15 update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-22 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-15 update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-01 update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-04-16 update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/00 FROM: C/O DEAN MARSH & CO ANGLO HOUSE 2 CLERKENWELL GREEN LONDON EC1R 0DE
2000-01-04 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1999-12-15 update statutory_documents RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-10-05 update statutory_documents FIRST GAZETTE
1998-05-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-05-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-15 update statutory_documents DIRECTOR RESIGNED
1998-05-15 update statutory_documents SECRETARY RESIGNED
1998-05-15 update statutory_documents COMPANY NAME CHANGED DESIGNCYBER LIMITED CERTIFICATE ISSUED ON 18/05/98
1998-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION