AUDEAMUS - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-25 update statutory_documents 06/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address DENBY HOUSE TAYLOR LANE LOSCOE HEANOR DERBYSHIRE ENGLAND DE75 7TA
2014-11-07 insert address DENBY HOUSE TAYLOR LANE LOSCOE HEANOR DERBYSHIRE DE75 7TA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-11-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-01 update statutory_documents 06/09/14 FULL LIST
2014-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 14/03/2014
2014-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAIL LOUISE LOWE / 14/03/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-07 delete address 5 BROADWAY DUFFIELD BELPER DERBYSHIRE ENGLAND DE56 4BT
2013-10-07 insert address DENBY HOUSE TAYLOR LANE LOSCOE HEANOR DERBYSHIRE ENGLAND DE75 7TA
2013-10-07 update registered_address
2013-10-03 update statutory_documents 06/09/13 FULL LIST
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 20/09/2013
2013-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAIL LOUISE LOWE / 20/09/2013
2013-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 5 BROADWAY DUFFIELD BELPER DERBYSHIRE DE56 4BT ENGLAND
2013-09-06 delete address DENBY HOUSE BUSINESS CENTRE TAYLOR LANE LOSCOE HEANOR DERBYSHIRE UNITED KINGDOM DE75 7TA
2013-09-06 insert address 5 BROADWAY DUFFIELD BELPER DERBYSHIRE ENGLAND DE56 4BT
2013-09-06 update registered_address
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM DENBY HOUSE BUSINESS CENTRE TAYLOR LANE LOSCOE HEANOR DERBYSHIRE DE75 7TA UNITED KINGDOM
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete address 5 BROADWAY DUFFIELD BELPER DERBYSHIRE UNITED KINGDOM DE56 4BT
2013-06-22 insert address DENBY HOUSE BUSINESS CENTRE TAYLOR LANE LOSCOE HEANOR DERBYSHIRE UNITED KINGDOM DE75 7TA
2013-06-22 update registered_address
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-21 delete address 31A KING STREET DUFFIELD BELPER DERBYSHIRE UNITED KINGDOM DE56 4EU
2013-06-21 insert address 5 BROADWAY DUFFIELD BELPER DERBYSHIRE UNITED KINGDOM DE56 4BT
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update registered_address
2013-06-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 06/09/12 FULL LIST
2012-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 5 BROADWAY DUFFIELD BELPER DERBYSHIRE DE56 4BT UNITED KINGDOM
2012-06-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 31A KING STREET DUFFIELD BELPER DERBYSHIRE DE56 4EU UNITED KINGDOM
2011-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2011 FROM 2 IRETON CLOSE, OPENWOOD BELPER DERBYSHIRE DE56 0SQ
2011-09-25 update statutory_documents 06/09/11 FULL LIST
2011-06-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 06/09/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 06/09/2010
2010-06-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-06-05 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-09-08 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-05-14 update statutory_documents S366A DISP HOLDING AGM 22/04/2008
2008-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAIL BAILEY / 05/07/2007
2007-10-01 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION