SIXTH LEVEL MARKETING - 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
2023-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
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
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
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
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 delete address 106 ELDER CLOSE WINCHESTER ENGLAND SO22 4LL
2021-12-07 insert address 53 53 TREVIGLIO CLOSE ROMSEY HAMPSHIRE ENGLAND SO51 7AF
2021-12-07 update registered_address
2021-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2021 FROM 106 ELDER CLOSE WINCHESTER SO22 4LL ENGLAND
2021-09-07 delete address 33 WESLEY ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7PX
2021-09-07 insert address 106 ELDER CLOSE WINCHESTER ENGLAND SO22 4LL
2021-09-07 update registered_address
2021-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM 33 WESLEY ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7PX
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CESSATION OF GRAEME PAUL RHODES AS A PSC
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-08 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
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-08 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-08 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-19 update statutory_documents 23/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-04-07 update account_category TOTAL EXEMPTION SMALL => null
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 9 => 3
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-01-31
2015-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-03-18 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/03/2014
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 3 => 9
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME RHODES
2014-12-30 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-10-07 delete address 33 WESLEY ROAD KINGS WORTHY WINCHESTER HAMPSHIRE ENGLAND SO23 7PX
2014-10-07 insert address 33 WESLEY ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7PX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-10-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-09-18 update statutory_documents 23/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 5 BISHOPSTOKE MANOR CHURCH ROAD EASTLEIGH HAMPSHIRE SO50 6QD
2013-10-07 insert address 33 WESLEY ROAD KINGS WORTHY WINCHESTER HAMPSHIRE ENGLAND SO23 7PX
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-10-07 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 5 BISHOPSTOKE MANOR CHURCH ROAD EASTLEIGH HAMPSHIRE SO50 6QD
2013-09-02 update statutory_documents 23/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 23/07/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 23/07/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 23/07/10 FULL LIST
2009-12-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2009-06-17 update statutory_documents PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-05-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALBERT TOUSSAINT
2007-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION