EVALOGICA - History of Changes


DateDescription
2024-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JACQUELINE ANN CROFT / 13/05/2024
2024-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW CROFT / 13/05/2024
2024-04-22 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-05 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-06-23 delete source_ip 78.33.230.123
2019-06-23 insert source_ip 109.228.61.22
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-18 delete phone 07834 182241
2019-05-13 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-15 insert alias Evalogica Limited
2018-12-01 delete source_ip 78.33.230.117
2018-12-01 insert source_ip 78.33.230.123
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JACQUELINE ANN CROFT / 08/06/2017
2017-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW CROFT / 08/06/2017
2017-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-08 delete alias Evalogica Limited
2016-08-08 delete index_pages_linkeddomain origiprint.co.uk
2016-08-08 delete index_pages_linkeddomain twitter.com
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-11 delete management_pages_linkeddomain twitter.com
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-29 insert otherexecutives Mark Croft
2016-01-29 insert person Mark Croft
2015-08-09 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-08-09 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-07-30 update statutory_documents 23/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-03 update statutory_documents 23/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-30 update statutory_documents 23/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 insert sic_code 74209 - Photographic activities not elsewhere classified
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 7 => 9
2013-06-21 update accounts_next_due_date 2013-04-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-04-26 delete about_pages_linkeddomain www.bis.gov.uk
2013-02-11 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-29 update statutory_documents CURREXT FROM 31/07/2012 TO 30/09/2012
2012-07-29 update statutory_documents 23/07/12 FULL LIST
2012-04-12 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 23/07/11 FULL LIST
2010-12-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 23/07/10 FULL LIST
2010-02-09 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE ANN CROFT / 30/11/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW CROFT / 30/11/2009
2009-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN CROFT / 30/11/2009
2009-08-10 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 18 NEWTON ROAD BISHOPSTEIGNTON DEVON TQ14 9PN
2007-09-14 update statutory_documents S366A DISP HOLDING AGM 06/09/07
2007-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION