TASTE OF SIAM - 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
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMYOT ASAVASUMRIT
2022-05-03 update statutory_documents CESSATION OF TIVAVAN JEFFERY AS A PSC
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIVAVAN JEFFERY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TIVAVAN JEFFERY / 23/12/2021
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOMYOT ASAVASUMRIT / 23/12/2021
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TIVAVAN JEFFERY / 23/12/2021
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 185.176.43.29
2021-01-31 insert source_ip 77.68.21.199
2021-01-31 update robots_txt_status www.taste-of-siam.co.uk: 404 => 200
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-10-30 update statutory_documents DIRECTOR APPOINTED MR SOMYOT ASAVASUMRIT
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY JEFFERY
2020-03-16 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIVAVAN JEFFERY
2017-08-21 update statutory_documents CESSATION OF TIVAVAN JEFFERY AS A PSC
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
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-24 delete source_ip 83.125.22.146
2016-12-24 insert source_ip 185.176.43.29
2016-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
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
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN JEFFERY
2015-07-09 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-09 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-29 update statutory_documents 07/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 45 CAMDEN HIGH STREET LONDON UNITED KINGDOM NW1 7JH
2014-07-07 insert address 45 CAMDEN HIGH STREET LONDON NW1 7JH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-17 update statutory_documents 07/06/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-07 => 2015-03-31
2014-03-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 56101 - Licensed restaurants
2013-08-01 update returns_last_madeup_date null => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-10 update statutory_documents 07/06/13 FULL LIST
2012-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION