Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-20 |
delete terms_pages_linkeddomain privacy-policy-template.com |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES |
2022-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASEY PHOENIX |
2022-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 21/11/2021 |
2022-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 21/11/2021 |
2022-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 07/09/2022 |
2022-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KASEY PHOENIX / 07/09/2022 |
2022-09-07 |
update statutory_documents CESSATION OF KASEY PHOENIX AS A PSC |
2022-04-15 |
update robots_txt_status static.canonwindows.co.uk: 404 => 200 |
2022-03-15 |
delete about_pages_linkeddomain instagram.com |
2022-03-15 |
delete about_pages_linkeddomain plus.google.com |
2022-03-15 |
delete about_pages_linkeddomain smartbusinessdirectory.co.uk |
2022-03-15 |
delete about_pages_linkeddomain twitter.com |
2022-03-15 |
delete address 25 High St
Cheshunt,
Waltham Cross
Herts
EN8 0BS, UK |
2022-03-15 |
delete alias Canon Windows & Locks Ltd |
2022-03-15 |
delete contact_pages_linkeddomain instagram.com |
2022-03-15 |
delete contact_pages_linkeddomain plus.google.com |
2022-03-15 |
delete contact_pages_linkeddomain smartbusinessdirectory.co.uk |
2022-03-15 |
delete contact_pages_linkeddomain twitter.com |
2022-03-15 |
delete index_pages_linkeddomain instagram.com |
2022-03-15 |
delete index_pages_linkeddomain plus.google.com |
2022-03-15 |
delete index_pages_linkeddomain smartbusinessdirectory.co.uk |
2022-03-15 |
delete index_pages_linkeddomain twitter.com |
2022-03-15 |
delete terms_pages_linkeddomain instagram.com |
2022-03-15 |
delete terms_pages_linkeddomain plus.google.com |
2022-03-15 |
delete terms_pages_linkeddomain smartbusinessdirectory.co.uk |
2022-03-15 |
delete terms_pages_linkeddomain twitter.com |
2022-03-15 |
insert index_pages_linkeddomain ukwebmanagement.com |
2022-03-15 |
update robots_txt_status static.canonwindows.co.uk: 200 => 404 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KASEY ELIZABETH YEGANEH-PARVAR / 21/11/2021 |
2021-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KASEY YEGENEH-PARVAR / 21/11/2021 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
2021-09-27 |
delete source_ip 178.159.0.86 |
2021-09-27 |
insert source_ip 178.159.0.82 |
2021-09-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASEY YEGENEH-PARVAR |
2021-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 14/09/2021 |
2021-04-09 |
delete source_ip 178.159.0.88 |
2021-04-09 |
insert source_ip 178.159.0.86 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-14 |
delete contact_pages_linkeddomain disputeresolutionombudsman.org |
2021-01-14 |
delete source_ip 78.110.161.62 |
2021-01-14 |
insert source_ip 178.159.0.88 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
2020-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 01/11/2019 |
2020-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KASEY ELIZABETH YEGANEH-PARVAR / 01/11/2019 |
2020-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 01/11/2019 |
2020-10-19 |
update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 100 |
2020-07-30 |
delete source_ip 172.67.200.57 |
2020-07-30 |
delete source_ip 104.27.128.106 |
2020-07-30 |
delete source_ip 104.27.129.106 |
2020-07-30 |
insert source_ip 78.110.161.62 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-30 |
insert source_ip 172.67.200.57 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-24 |
update robots_txt_status static.canonwindows.co.uk: 403 => 200 |
2019-04-19 |
update website_status FlippedRobots => OK |
2019-04-19 |
delete source_ip 78.110.161.62 |
2019-04-19 |
insert source_ip 104.27.128.106 |
2019-04-19 |
insert source_ip 104.27.129.106 |
2019-04-19 |
update robots_txt_status static.canonwindows.co.uk: 200 => 403 |
2019-03-25 |
update website_status OK => FlippedRobots |
2019-02-15 |
delete source_ip 78.110.161.53 |
2019-02-15 |
insert source_ip 78.110.161.62 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2018-09-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-29 |
insert alias Canon Windows & Locks Limited |
2018-06-29 |
insert alias Canon Windows & Locks Ltd |
2018-06-29 |
insert contact_pages_linkeddomain disputeresolutionombudsman.org |
2018-06-29 |
insert registration_number 07799007 |
2018-06-29 |
insert vat 132077637 |
2018-03-28 |
delete general_emails in..@canonwindows.co.uk |
2018-03-28 |
insert sales_emails sa..@canonwindows.co.uk |
2018-03-28 |
delete email in..@canonwindows.co.uk |
2018-03-28 |
insert email sa..@canonwindows.co.uk |
2017-12-26 |
delete source_ip 104.27.128.68 |
2017-12-26 |
delete source_ip 104.27.129.68 |
2017-12-26 |
insert source_ip 78.110.161.53 |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
2017-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMAL YEGANEH -PARVAR |
2017-10-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-17 |
delete index_pages_linkeddomain adsmaster.co.uk |
2017-10-17 |
delete index_pages_linkeddomain checkatrade.com |
2017-10-17 |
delete source_ip 78.110.161.53 |
2017-10-17 |
insert about_pages_linkeddomain addtoany.com |
2017-10-17 |
insert about_pages_linkeddomain facebook.com |
2017-10-17 |
insert about_pages_linkeddomain instagram.com |
2017-10-17 |
insert about_pages_linkeddomain plus.google.com |
2017-10-17 |
insert about_pages_linkeddomain smartbusinessdirectory.co.uk |
2017-10-17 |
insert contact_pages_linkeddomain addtoany.com |
2017-10-17 |
insert contact_pages_linkeddomain facebook.com |
2017-10-17 |
insert contact_pages_linkeddomain instagram.com |
2017-10-17 |
insert contact_pages_linkeddomain plus.google.com |
2017-10-17 |
insert contact_pages_linkeddomain smartbusinessdirectory.co.uk |
2017-10-17 |
insert index_pages_linkeddomain addtoany.com |
2017-10-17 |
insert index_pages_linkeddomain facebook.com |
2017-10-17 |
insert index_pages_linkeddomain instagram.com |
2017-10-17 |
insert index_pages_linkeddomain plus.google.com |
2017-10-17 |
insert index_pages_linkeddomain smartbusinessdirectory.co.uk |
2017-10-17 |
insert source_ip 104.27.128.68 |
2017-10-17 |
insert source_ip 104.27.129.68 |
2017-07-30 |
insert index_pages_linkeddomain adsmaster.co.uk |
2017-05-16 |
delete contact_pages_linkeddomain kriesi.at |
2017-05-16 |
delete index_pages_linkeddomain kriesi.at |
2017-05-16 |
insert address 25 High St
Cheshunt,
Waltham Cross
Herts
EN8 0BS, UK |
2017-05-16 |
insert index_pages_linkeddomain checkatrade.com |
2017-03-16 |
delete source_ip 104.31.78.16 |
2017-03-16 |
delete source_ip 104.31.79.16 |
2017-03-16 |
insert source_ip 78.110.161.53 |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-10 |
delete source_ip 78.110.161.53 |
2016-11-10 |
insert source_ip 104.31.78.16 |
2016-11-10 |
insert source_ip 104.31.79.16 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-01-26 |
update robots_txt_status www.canonwindows.co.uk: 404 => 200 |
2015-12-07 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-12-07 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-11-17 |
update statutory_documents 05/10/15 FULL LIST |
2015-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-24 |
delete source_ip 78.110.161.55 |
2015-10-24 |
insert source_ip 78.110.161.53 |
2015-10-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-29 |
delete alias Canon Windows and Locks |
2015-08-29 |
delete index_pages_linkeddomain hertfordshire.com |
2015-08-29 |
delete index_pages_linkeddomain tooez.co.uk |
2015-08-29 |
insert address 25 High Street ,
Cheshunt, Waltham Cross
EN8 0BS |
2015-08-29 |
insert index_pages_linkeddomain radiopixieproductions.com |
2015-08-29 |
update primary_contact null => 25 High Street ,
Cheshunt, Waltham Cross
EN8 0BS |
2015-05-29 |
delete source_ip 178.159.0.83 |
2015-05-29 |
insert source_ip 78.110.161.55 |
2015-05-01 |
delete source_ip 77.74.195.172 |
2015-05-01 |
insert source_ip 178.159.0.83 |
2014-11-23 |
delete phone 0800 046 9765 |
2014-11-23 |
delete source_ip 77.74.195.171 |
2014-11-23 |
insert phone 01992 632329 |
2014-11-23 |
insert source_ip 77.74.195.172 |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-14 |
update statutory_documents 05/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-02-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-06 |
delete source_ip 91.121.111.166 |
2013-12-06 |
insert source_ip 77.74.195.171 |
2013-11-07 |
delete address 25 HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE UNITED KINGDOM EN8 0BS |
2013-11-07 |
insert address 25 HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0BS |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-30 |
update statutory_documents 05/10/13 FULL LIST |
2013-10-13 |
delete address 25 High Street
Cheshunt
Waltham Cross
EN8 0BS |
2013-10-13 |
delete index_pages_linkeddomain doubleglazingbroxbourne.co.uk |
2013-10-13 |
delete index_pages_linkeddomain doubleglazingcheshunt.com |
2013-10-13 |
delete index_pages_linkeddomain doubleglazingenfield.co.uk |
2013-10-13 |
delete index_pages_linkeddomain pvcwindowsbroxbourne.co.uk |
2013-10-13 |
delete index_pages_linkeddomain pvcwindowscheshunt.co.uk |
2013-10-13 |
delete index_pages_linkeddomain pvcwindowsenfield.co.uk |
2013-10-13 |
delete index_pages_linkeddomain pvcwindowsessex.co.uk |
2013-10-13 |
delete index_pages_linkeddomain pvcwindowshertfordshire.co.uk |
2013-10-13 |
delete index_pages_linkeddomain tradewindowsessex.co.uk |
2013-10-13 |
delete index_pages_linkeddomain tradewindowshertfordhire.co.uk |
2013-10-13 |
delete index_pages_linkeddomain windowsbroxbourne.co.uk |
2013-10-13 |
delete index_pages_linkeddomain windowscheshunt.co.uk |
2013-10-13 |
delete phone 01992 632329 |
2013-10-13 |
insert index_pages_linkeddomain hertfordshire.com |
2013-10-13 |
insert phone 0800 046 9765 |
2013-10-13 |
update primary_contact 25 High Street
Cheshunt
Waltham Cross
EN8 0BS => null |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2013-09-06 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-05 => 2014-12-31 |
2013-08-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-23 |
delete address 154 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
2013-06-23 |
insert address 25 HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE UNITED KINGDOM EN8 0BS |
2013-06-23 |
insert sic_code 43290 - Other construction installation |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2012-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
154 PERCIVAL ROAD
ENFIELD
MIDDLESEX
EN1 1QU |
2012-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
25 HIGH STREET
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE
EN8 0BS
UNITED KINGDOM |
2012-10-08 |
update statutory_documents 05/10/12 FULL LIST |
2012-05-10 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2012-04-23 |
update statutory_documents DIRECTOR APPOINTED JAMAL DEAN YEGANEH -PARVAR |
2011-11-04 |
update statutory_documents DIRECTOR APPOINTED NAVID DEAN YEGANEH-PARVAR |
2011-11-04 |
update statutory_documents SECRETARY APPOINTED KASEY ELIZABETH YEGANEH-PARVAR |
2011-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM
PARKSIDE HOUSE 41 WALSINGHAM ROAD
ENFIELD
MIDDLESEX
EN2 6EY
UNITED KINGDOM |
2011-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
2011-10-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |