FUTUREMAP - History of Changes


DateDescription
2024-06-04 delete source_ip 46.32.241.126
2024-06-04 insert source_ip 92.205.2.144
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-06-07 update account_ref_day 30 => 31
2022-06-07 update account_ref_month 9 => 3
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2022-05-11 update statutory_documents PREVEXT FROM 30/09/2021 TO 31/03/2022
2022-04-18 update description
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-07-07 delete address 1-2 ST. PANCRAS CHICHESTER WEST SUSSEX ENGLAND PO19 7SJ
2021-07-07 insert address THE MILL IDES COMMON EARTHAM CHICHESTER WEST SUSSEX ENGLAND PO18 0NA
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-07 update registered_address
2021-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 1-2 ST. PANCRAS CHICHESTER WEST SUSSEX PO19 7SJ ENGLAND
2021-05-13 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN ARTHUR
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SCRIVIN-WOOD / 13/05/2021
2020-10-30 update account_category NO ACCOUNTS FILED => DORMANT
2020-10-30 update accounts_last_madeup_date null => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-28 => 2021-06-30
2020-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL NIGEL SCRIVIN-WOOD / 23/09/2020
2020-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-06-28 => 2020-09-28
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2018-11-07 delete address MILL VIEW DYE HOUSE LANE DUNCTON PETWORTH WEST SUSSEX ENGLAND GU280LF
2018-11-07 insert address 1-2 ST. PANCRAS CHICHESTER WEST SUSSEX ENGLAND PO19 7SJ
2018-11-07 update registered_address
2018-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM MILL VIEW DYE HOUSE LANE DUNCTON PETWORTH WEST SUSSEX GU28 0LF ENGLAND
2018-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION