CONSTRATA - History of Changes


DateDescription
2024-04-19 delete source_ip 46.32.240.41
2024-04-19 insert source_ip 92.205.168.193
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-05-07 delete address 10 VERLANDS CLOSE LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2BQ
2022-05-07 insert address UNIT 11 FLEXSPACE WESTERN INDUSTRIAL ESTATE CAERPHILLY WALES CF83 1BE
2022-05-07 update registered_address
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON COLIN BERNARD DAVIES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2022 FROM UNIT 11 WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1BE WALES
2022-04-07 update statutory_documents CESSATION OF ANDREW CHARLES JANSSENS AS A PSC
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JANSSENS
2022-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM 10 VERLANDS CLOSE LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2BQ
2022-03-30 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-24 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-10-13 delete address Unit 93 Portmanmoor Road Industrial Estate Cardiff CF24 5HB
2020-10-13 insert address Unit 11, Flexspace Western Industrial Estate Caerphilly CF81 1BE
2020-10-13 update primary_contact Unit 93 Portmanmoor Road Industrial Estate Cardiff CF24 5HB => Unit 11, Flexspace Western Industrial Estate Caerphilly CF81 1BE
2020-10-13 update website_status DomainNotFound => OK
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-25 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-08-20 delete source_ip 94.136.40.103
2019-08-20 insert source_ip 46.32.240.41
2019-08-20 update robots_txt_status www.constrata.co.uk: 404 => 200
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-11-07 update registered_address
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-18 update statutory_documents DIRECTOR APPOINTED MR JASON COLIN BERNARD DAVIES
2017-07-18 update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 10000
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-10-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-09-24 update statutory_documents 14/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-08 update statutory_documents 14/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-19 update statutory_documents 14/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 delete sic_code 4543 - Floor and wall covering
2013-06-22 insert sic_code 43290 - Other construction installation
2013-06-22 insert sic_code 43330 - Floor and wall covering
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-05-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 14/07/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 14/07/11 FULL LIST
2011-04-06 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 14/07/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JANSSENS / 14/07/2010
2009-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION