CREATIVENERGIE - History of Changes


DateDescription
2023-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WATKINS
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-13 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-08-04 delete person DAVID GOULD
2022-08-04 delete person Esther Chaney
2022-08-04 delete person Jaqueline cabanas-ramos
2022-08-04 update person_title Craig Watkins: Trustee => Chairman of Trustees
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOULD
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD SELBY / 20/10/2021
2021-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL OLIVER CHANEY / 08/10/2021
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-14 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/04/2021
2021-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESTHER CHANEY
2021-04-08 update statutory_documents CESSATION OF GARETH TERENCE SELBY AS A PSC
2021-04-08 update statutory_documents CESSATION OF JOEL OLIVER CHANEY AS A PSC
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-26 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-07 delete address 112 MINA RD MINA ROAD LONDON ENGLAND SE17 2QS
2019-12-07 insert address 112 MINA ROAD LONDON ENGLAND SE17 2QS
2019-12-07 update registered_address
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 112 MINA RD MINA ROAD LONDON SE17 2QS ENGLAND
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL OLIVER CHANEY / 01/11/2019
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH TERENCE SELBY / 01/11/2019
2019-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER MYFANWY MORGAN CHANEY / 01/11/2019
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents DIRECTOR APPOINTED MR DAVID GARDINER GOULD
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents DIRECTOR APPOINTED DR CRAIG ALLEN WATKINS
2018-07-06 update statutory_documents DIRECTOR APPOINTED MR PAUL CLIFFORD SELBY
2017-12-07 insert sic_code 61200 - Wireless telecommunications activities
2017-12-07 insert sic_code 63110 - Data processing, hosting and related activities
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-09-22 update statutory_documents ARTICLES OF ASSOCIATION
2017-09-22 update statutory_documents ALTER ARTICLES 15/09/2017
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-25 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-07-07 delete address 13 IVYCHURCH LANE LONDON LONDON SE17 2RN
2017-07-07 insert address 112 MINA RD MINA ROAD LONDON ENGLAND SE17 2QS
2017-07-07 update registered_address
2017-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 13 IVYCHURCH LANE LONDON LONDON SE17 2RN
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-03 update statutory_documents 30/11/15 TOTAL EXEMPTION FULL
2015-12-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-23 update statutory_documents 12/11/15 NO MEMBER LIST
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL OLIVER CHANEY / 14/11/2015
2015-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER MYFANWY MORGAN CHANEY / 14/11/2015
2015-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-07 update accounts_last_madeup_date null => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-12 => 2016-08-31
2015-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-07-29 update statutory_documents SECRETARY APPOINTED MRS ESTHER MYFANWY MORGAN CHANEY
2015-01-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-01-06 update statutory_documents ALTER ARTICLES 09/12/2014
2014-12-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2014-12-07 insert sic_code 74901 - Environmental consulting activities
2014-12-07 update returns_last_madeup_date null => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-27 update statutory_documents 12/11/14 NO MEMBER LIST
2013-11-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION