NHANCE DIGITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-11 delete address 51 Downsview Drive, Wivelsfield Green Haywards Heath, West Sussex, RH17 7RN , UK
2023-10-11 delete address 51 Downsview Drive, West Sussex, RH17 7RN , UK
2023-10-11 delete phone +91 79 48953755
2023-10-11 delete service_pages_linkeddomain anabolicbio.com
2023-10-11 insert address 51 Downsview Dr, Wivelsfield Green, Haywards Heath, RH17 7RN
2023-10-11 insert alias NHANCE Digital Ltd
2023-10-11 insert career_pages_linkeddomain calendly.com
2023-10-11 insert index_pages_linkeddomain calendly.com
2023-10-11 insert industry_tag Social Media & Digital Marketing
2023-10-11 insert phone +44 1273 921401
2023-10-11 insert service_pages_linkeddomain calendly.com
2023-10-11 insert terms_pages_linkeddomain calendly.com
2023-10-11 update primary_contact 51 Downsview Drive, West Sussex, RH17 7RN , UK => 51 Downsview Dr, Wivelsfield Green, Haywards Heath RH17 7RN
2023-10-11 update website_status InternalTimeout => OK
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NISHIT PANDYA
2023-04-12 update statutory_documents DIRECTOR APPOINTED NIRALI NISHIT PANDYA
2023-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRALI NISHIT PANDYA
2023-04-12 update statutory_documents CESSATION OF NISHIT PANDYA AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-07 delete address 51 DOWNSVIEW DRIVE WIVELSFIELD GREEN HAYWARDS HEATH WEST SUSSEX RH17 7RN
2022-07-07 insert address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2022-07-07 insert company_previous_name NHANCE WEB SOLUTIONS LTD
2022-07-07 update name NHANCE WEB SOLUTIONS LTD => NHANCE DIGITAL LTD
2022-07-07 update registered_address
2022-07-06 update website_status OK => InternalTimeout
2022-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM 51 DOWNSVIEW DRIVE WIVELSFIELD GREEN HAYWARDS HEATH WEST SUSSEX RH17 7RN
2022-06-16 update statutory_documents COMPANY NAME CHANGED NHANCE WEB SOLUTIONS LTD CERTIFICATE ISSUED ON 16/06/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-05-01 insert general_emails in..@nhancedigital.com
2022-05-01 insert email in..@nhancedigital.com
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-03 insert phone +91 79 48953755
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-23 update website_status FlippedRobots => OK
2019-07-18 update website_status FailedRobots => FlippedRobots
2019-06-20 update website_status FlippedRobots => FailedRobots
2019-05-08 update website_status OK => FlippedRobots
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-25 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-14 update statutory_documents 04/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-29 update statutory_documents 04/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 51 DOWNSVIEW DRIVE WIVELSFIELD GREEN HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH17 7RN
2014-05-07 insert address 51 DOWNSVIEW DRIVE WIVELSFIELD GREEN HAYWARDS HEATH WEST SUSSEX RH17 7RN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-28 update statutory_documents 04/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-15 update statutory_documents 04/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 04/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents SAIL ADDRESS CREATED
2011-05-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-10 update statutory_documents 04/04/11 FULL LIST
2010-12-23 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 51 DOWNSVIEW DRIVE WIVELSFIELD GREEN HAYWORDS HEATH WEST SUSSEX RH17 7RN ENGLAND
2010-06-17 update statutory_documents 04/04/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. NISHIT PANDYA / 04/04/2010
2009-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 274A PORTLAND ROAD HOVE BN3 5QU
2009-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 273A PORTLAND ROAD HOVE BN3 5QU
2009-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION