DYSLEXIA CARDIFF - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PEARSON / 03/05/2023
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOM PEARSON / 03/05/2023
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-05 delete address Unit 3, Deryn Court, Wharfedale Rd, Cardiff, CF23 7HA
2023-04-05 insert address Radnor House, Greenwood Close, Cardiff, CF238AA
2023-04-05 update primary_contact Unit 3, Deryn Court, Wharfedale Rd, Cardiff, CF23 7HA => Radnor House, Greenwood Close, Cardiff, CF238AA
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 delete address UNIT 3 DERYN COURT WHARFEDALE ROAD CARDIFF CF23 7HA
2021-12-07 insert address RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8AA
2021-12-07 update registered_address
2021-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM UNIT 3 DERYN COURT WHARFEDALE ROAD CARDIFF CF23 7HA
2021-06-07 update account_category null => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PEARSON / 25/03/2019
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-07 delete address 8 CWRT TY MAWR PENARTH VALE OF GLAMORGAN CF64 3PZ
2018-04-07 insert address UNIT 3 DERYN COURT WHARFEDALE ROAD CARDIFF CF23 7HA
2018-04-07 update registered_address
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 8 CWRT TY MAWR PENARTH VALE OF GLAMORGAN CF64 3PZ
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM PEARSON
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents FIRST GAZETTE
2016-10-07 update account_category NO ACCOUNTS FILED => null
2016-10-07 update accounts_last_madeup_date null => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-07 insert sic_code 86900 - Other human health activities
2016-08-07 update returns_last_madeup_date null => 2016-04-16
2016-08-07 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-07-04 update statutory_documents 16/04/16 FULL LIST
2016-05-12 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-05-12 insert address 8 CWRT TY MAWR PENARTH VALE OF GLAMORGAN CF64 3PZ
2016-05-12 update registered_address
2016-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2015-06-07 update account_ref_day 30 => 31
2015-06-07 update account_ref_month 4 => 3
2015-06-07 update accounts_next_due_date 2017-01-16 => 2016-12-31
2015-05-07 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-04-27 update statutory_documents COMPANY NAME CHANGED SPOTLIGHT PSYCHOLOGY LTD CERTIFICATE ISSUED ON 27/04/15
2015-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION