CENTIPOD - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRENTON DEHLSEN
2023-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE PURNELL DEHLSEN
2023-10-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2023
2023-10-07 delete address C/O ANDERSON ANDERSON & BROWN LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW SCOTLAND G4 0JY
2023-10-07 insert address C/O ANDERSON ANDERSON & BROWN LLP 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update registered_address
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2023 FROM C/O ANDERSON ANDERSON & BROWN LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY SCOTLAND
2023-06-07 delete address CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2023-06-07 insert address C/O ANDERSON ANDERSON & BROWN LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW SCOTLAND G4 0JY
2023-06-07 update reg_address_care_of HARDIE CALDWELL LLP => null
2023-06-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2023 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2022-12-25 insert managingdirector Alan McCall
2022-12-25 insert about_pages_linkeddomain linkedin.com
2022-12-25 insert person Dr. Ali S. Haider
2022-12-25 insert person Kate Macolini
2022-12-25 insert person Timma Flanagan
2022-12-25 update person_description Alan McCall => Alan McCall
2022-12-25 update person_title Alan McCall: null => Managing Director
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN MCCALL / 06/10/2022
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents DIRECTOR APPOINTED MR. ALAN MCCALL
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-12-07 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-11-05 update statutory_documents 22/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address CITYPOINT 2 25 TYNDRUM STREET GLASGOW SCOTLAND G4 0JY
2014-11-07 insert address CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-11-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-10-21 update statutory_documents 22/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-11-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-10-10 update statutory_documents 22/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-23 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-23 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-23 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-01 update statutory_documents 22/09/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 22/09/11 FULL LIST
2011-06-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O HARDIE CALDWELL CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2010-10-13 update statutory_documents 22/09/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE PURNELL DEHLSEN / 01/10/2009
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE PURNELL DEHLSEN / 01/10/2009
2010-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BRENTON DEHLSEN / 01/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENTON DEHLSEN / 01/10/2009
2009-10-12 update statutory_documents DIRECTOR APPOINTED JAMES GEORGE PURNELL DEHLSEN
2009-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENTON DEHLSEN / 01/10/2009
2009-10-02 update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-02 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JAMES BRENTON DEHLSEN
2009-09-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-09-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-09-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION