THE PRIVATE PHOTOTHERAPY CLINIC LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 delete address 870 NEWPORT ROAD RUMNEY CARDIFF WALES CF3 4LJ
2023-04-07 delete sic_code 86220 - Specialists medical practice activities
2023-04-07 delete sic_code 86900 - Other human health activities
2023-04-07 insert address 2 PENMAES PENTYRCH CARDIFF WALES CF15 9QS
2023-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2023-04-07 insert sic_code 85590 - Other education n.e.c.
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2023 FROM 870 NEWPORT ROAD RUMNEY CARDIFF CF3 4LJ WALES
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-01-07 delete address 2 PENMAES PENTYRCH CARDIFF CF15 9QS
2019-01-07 insert address 870 NEWPORT ROAD RUMNEY CARDIFF WALES CF3 4LJ
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-07 update registered_address
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 2 PENMAES PENTYRCH CARDIFF CF15 9QS
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANSTEY
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-08 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-21 update statutory_documents 08/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-09 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-09 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-13 update statutory_documents 08/06/15 FULL LIST
2015-06-13 update statutory_documents 13/06/15 STATEMENT OF CAPITAL GBP 100
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-14 update statutory_documents 08/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-22 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 8512 - Medical practice activities
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86220 - Specialists medical practice activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-11 update statutory_documents 08/06/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR APPOINTED MRS HELEN MARY EDWARDS
2013-05-22 update statutory_documents DIRECTOR APPOINTED MRS KIM WYNESS
2012-11-09 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 08/06/12 FULL LIST
2012-01-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 08/06/11 FULL LIST
2010-10-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 08/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY GAMBLES / 08/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER EDWARDS / 08/06/2010
2010-01-10 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-13 update statutory_documents RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION