DJP ACCOUNTANCY - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update website_status IndexPageFetchError => OK
2021-06-30 delete index_pages_linkeddomain yell.com
2021-06-30 delete source_ip 100.24.208.97
2021-06-30 delete source_ip 35.172.94.1
2021-06-30 insert source_ip 185.53.59.189
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-23 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN PEARCE
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PEARCE
2021-02-23 update statutory_documents CESSATION OF LORRAINE MARIE PEARCE AS A PSC
2021-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE PEARCE
2020-09-28 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE MARIE PEARCE
2020-09-28 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE MARIE PEARCE
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MARIE PEARCE
2020-09-28 update statutory_documents CESSATION OF DAVID JOHN PEARCE AS A PSC
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE PEARCE
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH 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
2020-04-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-30 update website_status OK => IndexPageFetchError
2019-09-24 delete alias DJP Accountancy Limited
2019-09-24 delete index_pages_linkeddomain 1and1-editor.com
2019-09-24 delete index_pages_linkeddomain btcsoftware.co.uk
2019-09-24 delete index_pages_linkeddomain plus.google.com
2019-09-24 delete index_pages_linkeddomain website-start.de
2019-09-24 delete source_ip 217.160.0.66
2019-09-24 insert alias DJP Accountancy Ltd
2019-09-24 insert index_pages_linkeddomain yell.com
2019-09-24 insert source_ip 100.24.208.97
2019-09-24 insert source_ip 35.172.94.1
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, 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
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-15 delete source_ip 217.160.122.4
2016-11-15 insert source_ip 217.160.0.66
2016-08-09 delete source_ip 87.106.159.150
2016-08-09 insert source_ip 217.160.122.4
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2016-05-17 delete index_pages_linkeddomain facebook.com
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-09 update statutory_documents 12/07/15 FULL LIST
2015-06-24 insert index_pages_linkeddomain btcsoftware.co.uk
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-11 insert about_pages_linkeddomain 1and1-editor.com
2014-10-11 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-11 insert index_pages_linkeddomain 1and1-editor.com
2014-10-11 insert partner_pages_linkeddomain 1and1-editor.com
2014-10-11 insert service_pages_linkeddomain 1and1-editor.com
2014-10-11 insert terms_pages_linkeddomain 1and1-editor.com
2014-09-07 delete address 78 LUMLEY AVENUE SOUTH SHIELDS TYNE AND WEAR UNITED KINGDOM NE34 7DL
2014-09-07 insert address 78 LUMLEY AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 7DL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-09 update statutory_documents 12/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-09-06 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-08-09 update statutory_documents 12/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-12 => 2014-04-30
2013-06-22 insert sic_code 69201 - Accounting and auditing activities
2013-06-22 update returns_last_madeup_date null => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-06-01 insert index_pages_linkeddomain facebook.com
2013-06-01 insert index_pages_linkeddomain google.com
2013-06-01 insert index_pages_linkeddomain twitter.com
2013-04-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-10 insert registration_number 07702285
2013-02-21 insert phone (0191) 454 7344
2012-08-08 update statutory_documents 12/07/12 FULL LIST
2011-07-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION