Date | Description |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-06-07 |
delete company_previous_name COLOSSAL CONSULTANTS LIMITED |
2022-05-29 |
delete address 5 Main Street, Warton, Carnforth, Lancashire. LA5 9NR |
2022-05-29 |
insert address 5 Hobson Court, Gillan Way, Penrith Business Park, Penrith, CA11 9GQ |
2022-05-29 |
update primary_contact 5 Main Street, Warton, Carnforth, Lancashire. LA5 9NR => 5 Hobson Court, Gillan Way, Penrith Business Park, Penrith, CA11 9GQ |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-04-06 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-17 |
delete career_pages_linkeddomain htmlkombinat.com |
2022-02-17 |
delete career_pages_linkeddomain wordpress.org |
2022-02-17 |
delete contact_pages_linkeddomain htmlkombinat.com |
2022-02-17 |
delete contact_pages_linkeddomain wordpress.org |
2022-02-17 |
delete index_pages_linkeddomain htmlkombinat.com |
2022-02-17 |
delete index_pages_linkeddomain wordpress.org |
2022-02-17 |
delete management_pages_linkeddomain htmlkombinat.com |
2022-02-17 |
delete management_pages_linkeddomain wordpress.org |
2022-02-17 |
delete service_pages_linkeddomain htmlkombinat.com |
2022-02-17 |
delete service_pages_linkeddomain wordpress.org |
2022-02-17 |
delete source_ip 85.233.160.141 |
2022-02-17 |
insert career_pages_linkeddomain achanceforlife.co.uk |
2022-02-17 |
insert contact_pages_linkeddomain achanceforlife.co.uk |
2022-02-17 |
insert index_pages_linkeddomain achanceforlife.co.uk |
2022-02-17 |
insert management_pages_linkeddomain achanceforlife.co.uk |
2022-02-17 |
insert service_pages_linkeddomain achanceforlife.co.uk |
2022-02-17 |
insert source_ip 5.134.13.89 |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-10-19 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-26 |
delete source_ip 195.7.237.10 |
2020-09-26 |
insert source_ip 85.233.160.141 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-06 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-16 |
insert general_emails in..@neurocarephysio.co.uk |
2019-09-16 |
insert email in..@neurocarephysio.co.uk |
2019-04-17 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-11 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-24 |
delete source_ip 85.233.160.146 |
2018-11-24 |
insert source_ip 195.7.237.10 |
2018-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHANCE / 23/04/2018 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-13 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES JONES / 18/04/2017 |
2017-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHANCE / 18/04/2017 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-20 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-05-11 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-04-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2016-04-25 |
update statutory_documents 17/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-12 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-30 |
delete source_ip 85.233.160.70 |
2015-10-30 |
insert source_ip 85.233.160.146 |
2015-05-07 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-05-07 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-04-20 |
update statutory_documents 17/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CLINT MILL CORNMARKET PENRITH CUMBRIA ENGLAND CA11 7HW |
2014-06-07 |
insert address CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-06-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-05-02 |
update statutory_documents 17/04/14 FULL LIST |
2014-05-01 |
update statutory_documents SAIL ADDRESS CREATED |
2014-05-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW |
2013-07-01 |
insert address CLINT MILL CORNMARKET PENRITH CUMBRIA ENGLAND CA11 7HW |
2013-07-01 |
update reg_address_care_of null => DODD & CO |
2013-07-01 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-26 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
LANCASTER HOUSE
70-76 BLACKBURN STREET
RADCLIFFE
MANCHESTER
M26 2JW |
2013-05-03 |
update statutory_documents 17/04/13 FULL LIST |
2013-01-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-05-22 |
update statutory_documents 17/04/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 17/04/11 FULL LIST |
2011-01-18 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents SECRETARY APPOINTED SIMON CHARLES JONES |
2010-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE SLATER |
2010-04-29 |
update statutory_documents 17/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHANCE / 18/03/2010 |
2010-03-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
2004-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-22 |
update statutory_documents COMPANY NAME CHANGED
COLOSSAL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 22/05/02 |
2002-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2002-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-21 |
update statutory_documents SECRETARY RESIGNED |
2002-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |