FLOCK DESIGN & ADVERTISING - History of Changes


DateDescription
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
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-08-22 delete source_ip 104.19.191.28
2023-08-22 delete source_ip 104.19.208.28
2023-08-22 insert source_ip 109.203.107.97
2023-01-31 update statutory_documents SECRETARY APPOINTED MR PAUL RICHARDS
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-17 delete contact_pages_linkeddomain camera-obscura.co.uk
2022-04-17 delete contact_pages_linkeddomain dishoom.com
2022-04-17 delete contact_pages_linkeddomain elcartelmexicana.co.uk
2022-04-17 delete contact_pages_linkeddomain francomanca.co.uk
2022-04-17 delete contact_pages_linkeddomain google.com
2022-04-17 delete contact_pages_linkeddomain tripadvisor.co.uk
2022-04-17 delete source_ip 23.100.15.180
2022-04-17 insert address 28/1 Colinton Road, Edinburgh EH10 5EQ
2022-04-17 insert source_ip 104.19.191.28
2022-04-17 insert source_ip 104.19.208.28
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-09-26 update statutory_documents CESSATION OF JUSTIN PHILIP HUTTON-PENMAN AS A PSC
2021-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN HUTTON-PENMAN
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 44 HANOVER STREET EDINBURGH EH2 2DR
2021-06-07 insert address 28/1 COLINTON ROAD EDINBURGH SCOTLAND EH10 5EQ
2021-06-07 update registered_address
2021-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 44 HANOVER STREET EDINBURGH EH2 2DR
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-13 delete index_pages_linkeddomain cazinc.co.uk
2019-12-13 delete source_ip 77.72.0.98
2019-12-13 insert source_ip 23.100.15.180
2019-12-13 update robots_txt_status www.flockthinks.com: 200 => 404
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, 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
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-02-24 delete index_pages_linkeddomain t.co
2017-12-10 insert index_pages_linkeddomain t.co
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-09-13 delete index_pages_linkeddomain t.co
2017-07-26 insert index_pages_linkeddomain t.co
2017-06-23 delete index_pages_linkeddomain t.co
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
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-23 delete source_ip 185.17.174.227
2016-06-23 insert source_ip 77.72.0.98
2016-01-31 insert index_pages_linkeddomain t.co
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 delete address 119 Montgomery Street, Edinburgh, EH7 5EX, United Kingdom
2016-01-03 delete address 60 Constitution Street Edinburgh EH6 6RR United Kingdom
2016-01-03 delete index_pages_linkeddomain t.co
2016-01-03 insert address 44 Hanover Street, Edinburgh, EH2 2DR, United Kingdom
2016-01-03 insert vat 981275105
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-16 update statutory_documents 01/11/15 FULL LIST
2015-03-08 delete source_ip 81.19.183.3
2015-03-08 insert source_ip 185.17.174.227
2015-02-08 insert index_pages_linkeddomain t.co
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3651600001
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 delete index_pages_linkeddomain t.co
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 update statutory_documents 01/11/14 FULL LIST
2014-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH MOORE / 01/06/2013
2014-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH RICHARDS / 01/07/2014
2014-03-24 insert index_pages_linkeddomain t.co
2014-02-08 delete index_pages_linkeddomain t.co
2014-01-09 insert index_pages_linkeddomain t.co
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-26 delete index_pages_linkeddomain t.co
2013-12-07 delete address 44 HANOVER STREET EDINBURGH SCOTLAND EH2 2DR
2013-12-07 insert address 44 HANOVER STREET EDINBURGH EH2 2DR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-11 update statutory_documents 01/11/13 FULL LIST
2013-10-30 insert index_pages_linkeddomain t.co
2013-10-22 delete index_pages_linkeddomain t.co
2013-09-05 insert index_pages_linkeddomain t.co
2013-08-28 delete index_pages_linkeddomain t.co
2013-08-28 insert contact_pages_linkeddomain cazinc.co.uk
2013-08-28 insert index_pages_linkeddomain cazinc.co.uk
2013-08-28 insert terms_pages_linkeddomain cazinc.co.uk
2013-06-26 delete address 119 MONTGOMERY STREET EDINBURGH SCOTLAND EH7 5EX
2013-06-26 insert address 44 HANOVER STREET EDINBURGH SCOTLAND EH2 2DR
2013-06-26 update registered_address
2013-06-23 delete sic_code 7440 - Advertising
2013-06-23 insert sic_code 73110 - Advertising agencies
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
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-23 update returns_last_madeup_date 2012-09-07 => 2012-11-01
2013-06-23 update returns_next_due_date 2013-10-05 => 2013-11-29
2013-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 119 MONTGOMERY STREET EDINBURGH EH7 5EX SCOTLAND
2013-04-17 insert index_pages_linkeddomain t.co
2013-02-12 update website_status OK
2013-02-12 delete email ne..@leith.co
2013-01-29 update website_status FlippedRobotsTxt
2013-01-19 insert email ne..@leith.co
2012-11-09 update statutory_documents 01/11/12 FULL LIST
2012-10-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-10-10 update statutory_documents 10/10/12 STATEMENT OF CAPITAL GBP 2
2012-10-04 update statutory_documents 07/09/12 FULL LIST
2012-10-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMPSON
2011-10-04 update statutory_documents 07/09/11 FULL LIST
2011-06-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 07/09/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH MOORE / 07/09/2010
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HUTTON-PENMAN / 07/09/2010
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMPSON / 07/09/2010
2010-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2010 FROM COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR
2010-09-28 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010
2009-10-30 update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 3000
2009-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION