4SIGHT - History of Changes


DateDescription
2023-07-07 delete address 209 THE HEIGHTS NORTHOLT ENGLAND UB5 4BX
2023-07-07 insert address C/O QUANTUM UK BUSINESS SOLUTIONS LTD REGUS, GROUND FLOOR, SUITE F BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 4TZ
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-07-07 update registered_address
2023-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2023 FROM 209 THE HEIGHTS NORTHOLT UB5 4BX ENGLAND
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 delete address 4 THE ARCHES FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UJ
2023-04-07 insert address 209 THE HEIGHTS NORTHOLT ENGLAND UB5 4BX
2023-04-07 update reg_address_care_of K & H ACCOUNTANTS => null
2023-04-07 update registered_address
2023-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2023 FROM C/O K & H ACCOUNTANTS 4 THE ARCHES FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UJ
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2019-06-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-14 update statutory_documents CESSATION OF TOBI ISENBERG AS A PSC
2018-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBI ISENBERG
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-12-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBI ISENBERG
2017-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-01 update statutory_documents FIRST GAZETTE
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-07-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-07-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-06 update statutory_documents 10/05/16 FULL LIST
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-19 update statutory_documents 10/05/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 4 THE ARCHES FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 1UJ
2014-08-07 insert address 4 THE ARCHES FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-08-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-07-15 update statutory_documents 10/05/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-08-11 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-09-08 => 2014-06-07
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-23 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-06-23 delete address SG1 2DF CROMER HOUSE STEVENAGE HERTS SG1 2DF
2013-06-23 insert address 4 THE ARCHES FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 1UJ
2013-06-23 update reg_address_care_of K & H ACCOUNTANTS, SG1 2DF => K & H ACCOUNTANTS
2013-06-23 update registered_address
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-10 update statutory_documents 10/05/13 FULL LIST
2013-03-04 update statutory_documents DIRECTOR APPOINTED MRS TOBI ISENBERG
2012-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O K & H ACCOUNTANTS, SG1 2DF SG1 2DF CROMER HOUSE CAXTON WAY STEVENAGE HERTSSG1 2DF
2012-10-25 update statutory_documents 11/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HATICE BILLINGSLEY
2011-09-06 update statutory_documents 11/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 11/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PHILIP BILLINGSLEY / 10/08/2010
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BILLINGSLEY / 12/08/2008
2009-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HATICE BILLINGSLEY / 12/08/2009
2009-08-24 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-16 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 4 AZTEC ROAD BERNERS ROAD ISLINGTON LONDON N1 0PW
2007-11-26 update statutory_documents RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-15 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-21 update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-31 update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-29 update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-01 update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-02-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-01-29 update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 11 DAGMAR ROAD LONDON N22 7RT
2000-08-25 update statutory_documents NEW SECRETARY APPOINTED
2000-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-22 update statutory_documents DIRECTOR RESIGNED
2000-08-22 update statutory_documents SECRETARY RESIGNED
2000-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION