CASCO PHILATELIC SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-02-07 delete email gs..@cascophilatelic.com
2023-02-07 delete phone +44 01303 762 050
2023-02-07 insert about_pages_linkeddomain colabr.io
2023-02-07 insert contact_pages_linkeddomain colabr.io
2023-02-07 insert index_pages_linkeddomain colabr.io
2023-02-07 insert management_pages_linkeddomain colabr.io
2023-02-07 insert projects_pages_linkeddomain colabr.io
2023-02-07 update person_description Caroline Washington => Caroline Washington
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2020-10-30 delete address 13 GRACE HILL FOLKESTONE KENT UNITED KINGDOM CT20 1HA
2020-10-30 insert address BENHAM HOUSE NORTH CLOSE SHORNCLIFFE INDUSTRIAL ESTATE FOLKESTONE KENT ENGLAND CT20 3UH
2020-10-30 update registered_address
2020-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / VERNON FOX GROUP LIMITED / 16/08/2020
2020-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 13 GRACE HILL FOLKESTONE KENT CT20 1HA UNITED KINGDOM
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-12-24 delete source_ip 154.61.33.155
2019-12-24 insert source_ip 160.153.137.170
2019-12-24 update website_status IndexPageFetchError => OK
2019-10-24 update website_status FlippedRobots => IndexPageFetchError
2019-10-17 update website_status OK => FlippedRobots
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-12-06 update account_category NO ACCOUNTS FILED => DORMANT
2018-12-06 update accounts_last_madeup_date null => 2018-06-30
2018-12-06 update accounts_next_due_date 2018-12-07 => 2020-03-31
2018-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE SWINHOE
2018-07-13 update statutory_documents SECRETARY APPOINTED MRS JULIE FRANCES SWINHOE
2018-06-04 insert about_pages_linkeddomain automattic.com
2018-06-04 insert contact_pages_linkeddomain automattic.com
2018-06-04 insert index_pages_linkeddomain automattic.com
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHAW
2018-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE SWINHOE
2017-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD JAN GRODECKI / 18/05/2017
2017-08-18 update statutory_documents DIRECTOR APPOINTED MRS JULIE FRANCES SWINHOE
2017-08-18 update statutory_documents DIRECTOR APPOINTED MS GILLIAN VANESSA SHAW
2017-03-31 update statutory_documents COMPANY NAME CHANGED HELIUM MIRACLE 239 LIMITED CERTIFICATE ISSUED ON 31/03/17
2017-03-13 delete source_ip 77.245.72.99
2017-03-13 insert source_ip 154.61.33.155
2017-03-10 update statutory_documents CURREXT FROM 31/03/2018 TO 30/06/2018
2017-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION