CANDOOCREATIVE.COM - History of Changes


DateDescription
2025-01-29 update website_status OK => FlippedRobots
2024-11-28 delete source_ip 151.101.64.119
2024-11-28 insert source_ip 50.6.154.242
2024-10-22 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, NO UPDATES
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
2024-04-06 delete general_emails in..@martynwebster.co.uk
2024-04-06 delete email in..@martynwebster.co.uk
2024-04-06 insert email ma..@candoocreative.com
2023-10-10 insert general_emails in..@martynwebster.co.uk
2023-10-10 delete email ma..@candoocreative.com
2023-10-10 delete source_ip 151.101.128.119
2023-10-10 insert email in..@martynwebster.co.uk
2023-10-10 update website_status DomainNotFound => OK
2023-10-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-22 update website_status OK => DomainNotFound
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, 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
2022-12-10 delete source_ip 92.205.4.19
2022-12-10 insert source_ip 151.101.128.119
2022-12-10 insert source_ip 151.101.64.119
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-14 delete source_ip 94.136.41.42
2021-04-14 insert source_ip 92.205.4.19
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
2020-10-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2019-10-23 delete source_ip 109.104.91.141
2019-10-23 insert source_ip 94.136.41.42
2019-10-23 update website_status FailedRobots => OK
2019-10-08 update website_status FlippedRobots => FailedRobots
2019-09-18 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-20 delete source_ip 94.136.40.103
2019-07-20 insert source_ip 109.104.91.141
2019-05-07 delete address STUDIO 514, AWOL STUDIOS HOPE MILL POLLARD STREET MANCHESTER ENGLAND M4 7JA
2019-05-07 insert address 183B CHIPPINGHOUSE ROAD SHEFFIELD ENGLAND S7 1DQ
2019-05-07 update registered_address
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM STUDIO 514, AWOL STUDIOS HOPE MILL POLLARD STREET MANCHESTER M4 7JA ENGLAND
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN WEBSTER / 16/05/2018
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WEBSTER / 16/05/2018
2018-05-07 delete address 81 BOWLER STREET LEVENSHULME MANCHESTER M19 2UA
2018-05-07 insert address STUDIO 514, AWOL STUDIOS HOPE MILL POLLARD STREET MANCHESTER ENGLAND M4 7JA
2018-05-07 update registered_address
2018-05-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 81 BOWLER STREET LEVENSHULME MANCHESTER M19 2UA
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WEBSTER / 30/04/2018
2018-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN WEBSTER / 30/04/2018
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-12 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-22 update statutory_documents 08/04/16 FULL LIST
2015-10-22 delete email ho..@candoocreative.com
2015-10-22 delete phone 0161 221 2866
2015-10-22 insert alias Candoo Creative Limited
2015-10-22 insert index_pages_linkeddomain a1netsolutions.com
2015-10-22 insert index_pages_linkeddomain ahsanulkabir.com
2015-10-22 insert index_pages_linkeddomain ourmymensingh.com
2015-10-22 insert phone 0161 818 7706
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 81 BOWLER STREET LEVENSHULME MANCHESTER ENGLAND M19 2UA
2015-05-07 insert address 81 BOWLER STREET LEVENSHULME MANCHESTER M19 2UA
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-14 update statutory_documents SECRETARY APPOINTED MR MARTYN WEBSTER
2015-04-14 update statutory_documents 08/04/15 FULL LIST
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WEBSTER / 13/03/2015
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARKUS GREENWOOD
2015-04-07 delete address 7 DELAMERE ROAD LEVENSHULME MANCHESTER M19 3NG
2015-04-07 insert address 81 BOWLER STREET LEVENSHULME MANCHESTER ENGLAND M19 2UA
2015-04-07 update registered_address
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 7 DELAMERE ROAD LEVENSHULME MANCHESTER M19 3NG
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 7 DELAMERE ROAD LEVENSHULME MANCHESTER UNITED KINGDOM M19 3NG
2014-05-07 insert address 7 DELAMERE ROAD LEVENSHULME MANCHESTER M19 3NG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-22 update statutory_documents 08/04/14 FULL LIST
2014-01-21 insert address 514, AWOL Studios, 5th Floor, Hope Mill, Pollard Street, Manchester M4 7JA
2014-01-21 insert email ma..@candoocreative.com
2014-01-21 insert phone 0161 221 2866
2014-01-21 insert phone 079 8699 4105
2014-01-21 insert registration_number 7217071
2014-01-21 insert vat 986 2740 77
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
2013-07-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 update statutory_documents 08/04/13 FULL LIST
2012-06-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 08/04/12 FULL LIST
2011-05-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 08/04/11 FULL LIST
2010-09-25 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION