NOW MARKETING GLOBAL LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-06 update statutory_documents FIRST GAZETTE
2021-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-07 delete address 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA ESSEX SS9 5NN
2021-02-07 insert address 89C RAYLEIGH AVENUE LEIGH-ON-SEA ENGLAND SS9 5DL
2021-02-07 update registered_address
2020-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA ESSEX SS9 5NN
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-11-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HUNT
2018-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-10 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-04-30
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-05-31
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-10-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-10-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-14 update statutory_documents 17/06/16 FULL LIST
2016-09-13 update statutory_documents FIRST GAZETTE
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HUNT / 01/02/2016
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALBERT HUNT / 01/02/2016
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 6 => 7
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-04-30
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-25 update statutory_documents PREVEXT FROM 30/06/2015 TO 31/07/2015
2015-09-08 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-09-08 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-08-19 update statutory_documents 17/06/15 FULL LIST
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HUNT / 01/01/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA ESSEX ENGLAND SS9 5NN
2014-10-07 insert address 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA ESSEX SS9 5NN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-10-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-09-01 update statutory_documents 17/06/14 FULL LIST
2014-08-07 delete address THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD
2014-08-07 insert address 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA ESSEX ENGLAND SS9 5NN
2014-08-07 update reg_address_care_of BPO ACCOUNTING LTD => null
2014-08-07 update registered_address
2014-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM C/O BPO ACCOUNTING LTD THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN FROST
2014-04-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-10-07 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-09-03 update statutory_documents 17/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-22 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 17/06/12 FULL LIST
2012-03-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA ESSEX SS9 5NN UNITED KINGDOM
2012-03-14 update statutory_documents DIRECTOR APPOINTED MR MARTYN ROBERT FROST
2011-07-03 update statutory_documents 17/06/11 FULL LIST
2010-08-02 update statutory_documents 17/06/10 STATEMENT OF CAPITAL GBP 100
2010-07-31 update statutory_documents DIRECTOR APPOINTED MR ASHLEY HUNT
2010-07-31 update statutory_documents DIRECTOR APPOINTED MR IAN ALBERT HUNT
2010-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS