ROMAN VISION - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-16 delete source_ip 217.160.230.210
2019-01-16 insert source_ip 217.160.0.4
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-22 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-04-28 delete source_ip 82.165.161.55
2016-04-28 insert source_ip 217.160.230.210
2016-01-24 delete phone +44 01983 472035
2016-01-24 insert phone +44 01983 645315
2016-01-08 delete address SPINNING WHEEL, 2 ARABIAN LODGE 20 CASTLE STREET RYDE ISLE OF WIGHT ENGLAND PO33 2EE
2016-01-08 insert address 26 WEST STREET RYDE ISLE OF WIGHT PO33 2QQ
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 26 WEST STREET RYDE ISLE OF WIGHT PO33 2QQ ENGLAND
2015-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2015 FROM SPINNING WHEEL, 2 ARABIAN LODGE 20 CASTLE STREET RYDE ISLE OF WIGHT PO33 2EE ENGLAND
2015-12-04 update statutory_documents 04/12/15 FULL LIST
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAHBI MBARKI / 06/11/2015
2015-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERA JANE MBARKI / 06/11/2015
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-21 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-02-17 delete phone +44 01983 616818
2015-02-17 insert phone +44 01983 472035
2015-02-07 delete address FLAT 1, THE CEDARS 50 WEST HILL ROAD RYDE ISLE OF WIGHT PO33 1LN
2015-02-07 insert address SPINNING WHEEL, 2 ARABIAN LODGE 20 CASTLE STREET RYDE ISLE OF WIGHT ENGLAND PO33 2EE
2015-02-07 update registered_address
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM FLAT 1, THE CEDARS 50 WEST HILL ROAD RYDE ISLE OF WIGHT PO33 1LN
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAHBI MBARKI / 07/01/2015
2015-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERA JANE MBARKI / 07/01/2015
2015-01-07 delete address 30 OSBORNE ROAD RYDE I O W PO33 2TH
2015-01-07 insert address FLAT 1, THE CEDARS 50 WEST HILL ROAD RYDE ISLE OF WIGHT PO33 1LN
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 30 OSBORNE ROAD RYDE I O W PO33 2TH
2014-12-05 update statutory_documents 04/12/14 FULL LIST
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAHBI MBARKI / 06/11/2014
2014-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERA JANE MBARKI / 06/11/2014
2014-11-08 delete address 30 Osborne Road, Ryde, Isle of Wight, PO33 2TH
2014-11-08 update primary_contact 30 Osborne Road, Ryde, Isle of Wight, PO33 2TH => null
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-03 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-05 update statutory_documents 04/12/13 FULL LIST
2013-07-08 update website_status DNSError => OK
2013-07-08 delete source_ip 245.98.147.104
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-15 update website_status OK => DNSError
2013-04-19 delete source_ip 97.74.144.100
2013-04-19 insert source_ip 245.98.147.104
2013-04-19 insert source_ip 82.165.161.55
2013-04-18 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-02-01 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-12-25 update statutory_documents 04/12/12 FULL LIST
2012-06-01 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-12-05 update statutory_documents 04/12/11 FULL LIST
2011-03-02 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-12-04 update statutory_documents 04/12/10 FULL LIST
2010-04-20 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-04 update statutory_documents 04/12/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAHBI MBARKI / 04/12/2009
2009-04-30 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-12-04 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 30 OSBORNE ROAD RYDE ISLE OF WIGHT PO33 2TH
2007-12-06 update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/06 FROM: UNIT 4 BRADING INDUSTRIAL ESTATE 12 EAST STREET RYDE ISLE OF WIGHT PO33 1JP
2006-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/04 FROM: COPSEFIELD WEST, COPSEFIELD DRIVE, RYDE ISLE OF WIGHT PO33 3AR
2003-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION