MICHAEL SIMPSON - History of Changes


DateDescription
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-08-24 delete source_ip 199.15.163.128
2022-08-24 insert source_ip 199.15.163.138
2022-07-25 delete source_ip 35.246.6.109
2022-07-25 insert source_ip 199.15.163.128
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-05-07 delete address SENTINAL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE ENGLAND GU51 2UZ
2021-05-07 insert address SUITE 22 TRIDENT HOUSE 38-44 VICTORIA ROAD FARNBOROUGH ENGLAND GU14 7FU
2021-05-07 update reg_address_care_of SIMPSONS CHARTERED CERTIFIED ACCOUNTANTS => null
2021-05-07 update registered_address
2021-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2021 FROM C/O SIMPSONS CHARTERED CERTIFIED ACCOUNTANTS SENTINAL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
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
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-12 update statutory_documents 29/03/16 FULL LIST
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SIMPSON / 01/09/2015
2016-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SIMPSON / 01/09/2015
2015-09-07 delete address 96 BRENT ROAD SOUTHALL MIDDLESEX UB2 5LA
2015-09-07 insert address SENTINAL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE ENGLAND GU51 2UZ
2015-09-07 update reg_address_care_of null => SIMPSONS CHARTERED CERTIFIED ACCOUNTANTS
2015-09-07 update registered_address
2015-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 96 BRENT ROAD SOUTHALL MIDDLESEX UB2 5LA
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-08 update statutory_documents 29/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 96 BRENT ROAD SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5LA
2014-05-07 insert address 96 BRENT ROAD SOUTHALL MIDDLESEX UB2 5LA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-15 update statutory_documents 29/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SIMPSON / 24/09/2013
2013-06-26 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-26 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update statutory_documents 29/03/13 FULL LIST
2013-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GEORGE SIMPSON / 01/05/2013
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GEORGE SIMPSON / 13/01/2012
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 29/03/12 FULL LIST
2012-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GEORGE SIMPSON / 29/03/2012
2011-11-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 29/03/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GEORGE SIMPSON / 01/04/2010
2010-04-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GEORGE SIMPSON
2010-04-07 update statutory_documents SECRETARY APPOINTED MICHAEL SIMPSON
2010-04-07 update statutory_documents 29/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS