READER OPTIONS - History of Changes


DateDescription
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, 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
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, 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
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, 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
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
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
2020-06-08 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, 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
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, 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
2016-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-08 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-11-08 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-10-15 update statutory_documents 22/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-07 delete address UNIT E7 9 NIMROD WAY WIMBORNE DORSET UNITED KINGDOM BH21 7WH
2014-10-07 insert address UNIT E7 9 NIMROD WAY WIMBORNE DORSET BH21 7WH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-10-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-09-29 update statutory_documents 22/09/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION SMALL => null
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
2014-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-10-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-09-24 update statutory_documents 22/09/13 FULL LIST
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ARMOUR / 22/06/2013
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address 53 WEST STREET SITTINGBOURNE KENT UK ME10 1AN
2013-06-24 delete sic_code 7487 - Other business activities
2013-06-24 insert address UNIT E7 9 NIMROD WAY WIMBORNE DORSET UNITED KINGDOM BH21 7WH
2013-06-24 insert sic_code 80200 - Security systems service activities
2013-06-24 update reg_address_care_of null => READER OPTIONS LTD
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-24 update returns_next_due_date 2012-10-20 => 2013-10-20
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
2012-12-12 update statutory_documents 22/09/12 FULL LIST
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 53 WEST STREET SITTINGBOURNE KENT ME10 1AN UK
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 22/09/11 FULL LIST
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 22/09/10 FULL LIST
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-10-01 update statutory_documents RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARMOUR / 14/02/2008
2008-12-02 update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 427 MAIDSTONE ROAD WIGMORE KENT ME8 0HY
2008-01-09 update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-10 update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-11 update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-31 update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-02 update statutory_documents RETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS
2003-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-10 update statutory_documents DIRECTOR RESIGNED
2002-10-01 update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-15 update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-06 update statutory_documents SECRETARY RESIGNED
2000-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2000-09-29 update statutory_documents DIRECTOR RESIGNED
2000-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION