BRENT DIRECT - History of Changes


DateDescription
2025-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2025 FROM 29 LONG ARROTTS HEMEL HEMPSTEAD HP1 3EX ENGLAND
2025-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HOSSEIN FAMILI / 02/04/2025
2024-12-12 update statutory_documents 11/09/24 TOTAL EXEMPTION FULL
2024-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2024 FROM OFFICE 36, 206 NEW ROAD CROXLEY GREEN WD3 3HH ENGLAND
2024-10-22 update statutory_documents PREVSHO FROM 29/12/2024 TO 11/09/2024
2024-09-11 update statutory_documents DIRECTOR APPOINTED MR OLIVER HOSSEIN FAMILI
2024-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES
2024-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES
2024-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HOSSEIN FAMILI
2024-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER FAMILI ESTATE LTD
2024-09-11 update statutory_documents CESSATION OF MURRAY CHRISTOPHER ROUT AS A PSC
2024-09-11 update statutory_documents CESSATION OF OLIVER HOSSEIN FAMILI AS A PSC
2024-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY ROUT
2024-09-10 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2024 FROM 75 ALMNERS ROAD LYNE CHERTSEY SURREY KT16 0BH
2024-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAREN PATEL
2024-03-07 delete source_ip 77.72.4.90
2024-03-07 insert source_ip 185.199.220.66
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-11 insert about_pages_linkeddomain webshapesystems.co.uk
2022-08-11 insert contact_pages_linkeddomain webshapesystems.co.uk
2022-08-11 insert terms_pages_linkeddomain webshapesystems.co.uk
2022-03-28 delete about_pages_linkeddomain johnlawley.co.uk
2022-03-28 delete contact_pages_linkeddomain johnlawley.co.uk
2022-03-28 delete index_pages_linkeddomain johnlawley.co.uk
2022-03-28 delete terms_pages_linkeddomain johnlawley.co.uk
2022-03-28 insert about_pages_linkeddomain webshapedesign.co.uk
2022-03-28 insert contact_pages_linkeddomain webshapedesign.co.uk
2022-03-28 insert index_pages_linkeddomain webshapedesign.co.uk
2022-03-28 insert terms_pages_linkeddomain webshapedesign.co.uk
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-29 => 2022-09-29
2021-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-25 update website_status FlippedRobots => OK
2021-02-03 update website_status OK => FlippedRobots
2020-10-30 update account_ref_day 30 => 29
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-30 => 2021-09-29
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11 update statutory_documents PREVSHO FROM 30/12/2019 TO 29/12/2019
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-08-04 delete source_ip 100.24.208.97
2020-08-04 delete source_ip 35.172.94.1
2020-08-04 insert source_ip 77.72.4.90
2020-08-04 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-06 update website_status OK => IndexPageFetchError
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-12-06 => 2020-09-30
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-06
2019-09-06 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-04-23 update website_status OK => FlippedRobots
2019-01-16 delete source_ip 18.234.9.138
2019-01-16 delete source_ip 34.224.237.194
2019-01-16 delete source_ip 35.172.87.51
2019-01-16 delete source_ip 54.86.190.239
2019-01-16 insert source_ip 100.24.208.97
2019-01-16 insert source_ip 35.172.94.1
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
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-08-03 delete source_ip 34.202.90.224
2018-08-03 delete source_ip 34.203.45.99
2018-08-03 delete source_ip 52.87.3.237
2018-08-03 insert source_ip 18.234.9.138
2018-08-03 insert source_ip 34.224.237.194
2018-08-03 insert source_ip 35.172.87.51
2018-08-03 insert source_ip 54.86.190.239
2018-01-20 delete about_pages_linkeddomain aboutcookies.org
2018-01-20 delete contact_pages_linkeddomain aboutcookies.org
2018-01-20 delete index_pages_linkeddomain aboutcookies.org
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-23 delete source_ip 54.174.24.91
2017-11-23 insert source_ip 34.203.45.99
2017-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-01 delete source_ip 34.197.131.54
2017-10-01 delete source_ip 52.2.67.7
2017-10-01 delete source_ip 54.165.209.98
2017-10-01 insert source_ip 34.202.90.224
2017-10-01 insert source_ip 52.87.3.237
2017-10-01 insert source_ip 54.174.24.91
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-07-20 delete index_pages_linkeddomain hibu.co.uk
2017-07-20 delete index_pages_linkeddomain ybsitecenter.com
2017-07-20 delete source_ip 93.184.220.60
2017-07-20 insert index_pages_linkeddomain aboutcookies.org
2017-07-20 insert index_pages_linkeddomain multiscreensite.com
2017-07-20 insert index_pages_linkeddomain yell.com
2017-07-20 insert source_ip 34.197.131.54
2017-07-20 insert source_ip 52.2.67.7
2017-07-20 insert source_ip 54.165.209.98
2017-01-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-15 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-10-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-09-29 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2015-09-28 update statutory_documents 08/08/15 FULL LIST
2015-04-17 delete contact_pages_linkeddomain addthis.com
2015-04-17 delete index_pages_linkeddomain addthis.com
2014-12-19 insert contact_pages_linkeddomain addthis.com
2014-12-19 insert index_pages_linkeddomain addthis.com
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-08 delete fax 01932 568032
2014-10-08 delete source_ip 213.171.218.26
2014-10-08 insert index_pages_linkeddomain hibu.co.uk
2014-10-08 insert index_pages_linkeddomain ybsitecenter.com
2014-10-08 insert source_ip 93.184.220.60
2014-10-08 update robots_txt_status www.brent-direct.co.uk: 404 => 200
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-18 update statutory_documents 08/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-02-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-01-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-11-07 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-10-23 update statutory_documents 08/08/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-25 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-23 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-02-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents 08/08/12 FULL LIST
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-08-19 update statutory_documents 08/08/11 FULL LIST
2011-03-16 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2011-01-17 update statutory_documents 08/08/10 FULL LIST
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY CHRISTOPHER ROUT / 08/08/2010
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE MACNAY
2010-03-03 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-09-07 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-05-16 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2009-02-24 update statutory_documents 31/12/06 TOTAL EXEMPTION FULL
2009-01-13 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-12 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-12-30 update statutory_documents FIRST GAZETTE
2008-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06 update statutory_documents NEW SECRETARY APPOINTED
2006-12-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-12-06 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-02-07 update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02 update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2004-01-09 update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-04 update statutory_documents NC INC ALREADY ADJUSTED 14/04/03
2003-05-04 update statutory_documents £ NC 100/200 14/04/03
2003-05-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION