MISHOP.LOCAL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-22 delete address 15-17 Middle Street Brighton BN1 1AL
2022-03-22 delete alias MiShop.local Ltd
2022-03-22 delete source_ip 46.32.240.39
2022-03-22 insert index_pages_linkeddomain wpengine.com
2022-03-22 insert source_ip 35.189.126.192
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-02-03 delete contact_pages_linkeddomain google.com
2021-02-03 delete contact_pages_linkeddomain linkedin.com
2021-02-03 delete contact_pages_linkeddomain twitter.com
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 delete address 21-22 OLD STEINE BRIGHTON ENGLAND BN1 1EL
2018-11-07 insert address 15-17 MIDDLE STREET BRIGHTON ENGLAND BN1 1AL
2018-11-07 update reg_address_care_of MISHOP.LOCAL LTD => null
2018-11-07 update registered_address
2018-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM C/O MISHOP.LOCAL LTD 21-22 OLD STEINE BRIGHTON BN1 1EL ENGLAND
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA BARTRAM-WHATLEY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-10 delete source_ip 94.136.40.103
2017-08-10 insert source_ip 46.32.240.39
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
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
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 3A SOUTH HOUSE THE BOND ESTATE BOND AVENUE MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW
2016-09-07 insert address 21-22 OLD STEINE BRIGHTON ENGLAND BN1 1EL
2016-09-07 update reg_address_care_of PARTNERS IN ENTERPRISE LTD => MISHOP.LOCAL LTD
2016-09-07 update registered_address
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O PARTNERS IN ENTERPRISE LTD 3A SOUTH HOUSE THE BOND ESTATE BOND AVENUE MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-23 update statutory_documents 23/03/16 FULL LIST
2016-03-09 update website_status FlippedRobots => OK
2016-03-09 delete general_emails in..@mishoplocal.co.uk
2016-03-09 delete email in..@mishoplocal.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-28 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-26 update statutory_documents 23/03/15 FULL LIST
2015-02-24 delete source_ip 192.185.147.186
2015-02-24 insert index_pages_linkeddomain google.com
2015-02-24 insert index_pages_linkeddomain linkedin.com
2015-02-24 insert index_pages_linkeddomain twitter.com
2015-02-24 insert source_ip 94.136.40.103
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 3A SOUTH HOUSE THE BOND ESTATE BOND AVENUE MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK1 1SW
2014-05-07 insert address 3A SOUTH HOUSE THE BOND ESTATE BOND AVENUE MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-11 update statutory_documents 23/03/14 FULL LIST
2014-04-10 delete address 5-17 Middle Street, Brighton, East Sussex, BN1 1AL
2014-04-10 insert address 3a South House, The Bond Estate, Bond Avenue, Milton Keynes Buckinghamshire MK1 1SW England
2014-02-07 delete address 15-17 MIDDLE STREET THE BRIGHTON MEDIA CENTRE BRIGHTON EAST SUSSEX ENGLAND BN1 1AL
2014-02-07 insert address 3A SOUTH HOUSE THE BOND ESTATE BOND AVENUE MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK1 1SW
2014-02-07 update reg_address_care_of null => PARTNERS IN ENTERPRISE LTD
2014-02-07 update registered_address
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 15-17 MIDDLE STREET THE BRIGHTON MEDIA CENTRE BRIGHTON EAST SUSSEX BN1 1AL ENGLAND
2013-12-13 delete address Fields House, 12/13 Old Field Road, Bocam Park, Pencoed, CF35 5LJ
2013-12-13 insert address 5-17 Middle Street, Brighton, East Sussex, BN1 1AL
2013-12-07 delete address 44-46 OLD STEINE BRIGHTON EAST SUSSEX ENGLAND BN1 1NH
2013-12-07 insert address 15-17 MIDDLE STREET THE BRIGHTON MEDIA CENTRE BRIGHTON EAST SUSSEX ENGLAND BN1 1AL
2013-12-07 update registered_address
2013-11-29 delete source_ip 216.172.176.84
2013-11-29 insert source_ip 192.185.147.186
2013-11-15 delete address 44 - 46 Old Steine Brighton East Sussex BN1 8WP
2013-11-15 insert address 15-17 Middle Street Brighton BN1 1AL
2013-11-15 update primary_contact 44 - 46 Old Steine Brighton East Sussex BN1 8WP => 15-17 Middle Street Brighton BN1 1AL
2013-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 15-17 MIDDLE STREET MEDINA VILLAS BRIGHTON EAST SUSSEX BN1 1AL ENGLAND
2013-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH ENGLAND
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 delete address 12/13 OLD FIELD ROAD PENCOED BRIDGEND MID GLAMORGAN UNITED KINGDOM CF35 5LJ
2013-06-24 insert address 44-46 OLD STEINE BRIGHTON EAST SUSSEX ENGLAND BN1 1NH
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 delete phone 01273 906160
2013-04-17 insert phone 01273 987498
2013-04-16 update statutory_documents 23/03/13 FULL LIST
2013-02-18 delete address Field House 12/13 Old Fields Road Bocam Park Pencoed CF35 5LJ
2013-02-18 insert address 44 - 46 Old Steine Brighton East Sussex BN1 8WP
2013-01-23 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 12/13 OLD FIELD ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5LJ UNITED KINGDOM
2013-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE
2012-11-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 23/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 40 OVERHILL WAY BRIGHTON BN1 8WP UNITED KINGDOM
2011-04-08 update statutory_documents 23/03/11 FULL LIST
2011-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES
2010-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION