CODEZEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-13 insert about_pages_linkeddomain themeisle.com
2023-04-13 insert about_pages_linkeddomain wordpress.org
2023-04-13 insert contact_pages_linkeddomain themeisle.com
2023-04-13 insert contact_pages_linkeddomain wordpress.org
2023-04-13 insert index_pages_linkeddomain themeisle.com
2023-04-13 insert index_pages_linkeddomain wordpress.org
2023-04-13 insert portfolio_pages_linkeddomain themeisle.com
2023-04-13 insert portfolio_pages_linkeddomain wordpress.org
2023-04-13 insert product_pages_linkeddomain themeisle.com
2023-04-13 insert product_pages_linkeddomain wordpress.org
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-08-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-04-07 insert company_previous_name DEVELOPER CONNECTIONS LTD
2021-04-07 update name DEVELOPER CONNECTIONS LTD => CODEZEST LTD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-07 update account_ref_month 5 => 3
2018-04-07 update accounts_next_due_date 2019-02-28 => 2018-12-31
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-07 delete address AIRPORT HOUSE PURLEY WAY CROYDON ENGLAND CR0 0XZ
2017-09-07 insert address 272 LONDON ROAD WALLINGTON SURREY ENGLAND SM6 7DJ
2017-09-07 update registered_address
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-26 update statutory_documents 19/05/16 FULL LIST
2016-03-09 delete address 34 ELMWOOD CLOSE WALLINGTON SURREY SM6 7EF
2016-03-09 insert address AIRPORT HOUSE PURLEY WAY CROYDON ENGLAND CR0 0XZ
2016-03-09 update registered_address
2016-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 34 ELMWOOD CLOSE WALLINGTON SURREY SM6 7EF
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-29 update statutory_documents 19/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 insert company_previous_name BLUEBELL SUPPORT SERVICES LTD
2014-11-07 update name BLUEBELL SUPPORT SERVICES LTD => DEVELOPER CONNECTIONS LTD
2014-10-10 update statutory_documents COMPANY NAME CHANGED BLUEBELL SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 10/10/14
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-21 update statutory_documents 19/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-03 update statutory_documents 19/05/13 FULL LIST
2013-02-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 19/05/12 FULL LIST
2012-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE KEMP / 12/02/2011
2012-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDERMOTT / 12/02/2011
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 19/05/11 FULL LIST
2011-02-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-12 update statutory_documents 19/05/10 FULL LIST
2010-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FLAT 10 CHURCHILL LODGE 346 STREATHAM HIGH ROAD LONDON SW16 6HD UNITED KINGDOM
2009-08-27 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-30 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION