GUY CORNELIUS VIDAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, NO UPDATES
2023-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 11 MONTPELIER RISE WEMBLEY MIDDLESEX HA9 8RG
2021-04-07 insert address 29 ANNE CARVER LODGE STANLEY AVENUE WEMBLEY ENGLAND HA0 4LB
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-04-07 update registered_address
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2021-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2021 FROM 11 MONTPELIER RISE WEMBLEY MIDDLESEX HA9 8RG
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-07 insert sic_code 74100 - specialised design activities
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-11-07 update account_category DORMANT => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => DORMANT
2016-12-20 update accounts_last_madeup_date null => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-05 => 2017-10-31
2016-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE VIDAL / 29/09/2016
2016-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-10 delete address 11 MONTPELIER RISE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8RG
2016-02-10 insert address 11 MONTPELIER RISE WEMBLEY MIDDLESEX HA9 8RG
2016-02-10 insert sic_code 46900 - Non-specialised wholesale trade
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date null => 2016-01-05
2016-02-10 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-25 update statutory_documents 05/01/16 FULL LIST
2015-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION