ALIX SLATER CONSULTANCY AND TRAINING - History of Changes


DateDescription
2024-05-23 delete source_ip 46.32.240.35
2024-05-23 insert source_ip 92.205.151.24
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
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES
2023-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25 delete address 1 Groveland Road, Beckenham, Kent. BR3 3PU
2023-09-25 delete phone 020 8650 8383
2023-09-25 insert address 44 Lower Cookham Road, Maidenhead, SL6 8JU
2023-09-25 update primary_contact 1 Groveland Road, Beckenham, Kent. BR3 3PU => 44 Lower Cookham Road, Maidenhead, SL6 8JU
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
2023-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ALIX CARYS JUSTINE SLATER / 21/09/2021
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ALIX CARYS JUSTINE SLATER / 22/09/2021
2022-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-02-14 insert about_pages_linkeddomain elegantthemes.com
2022-02-14 insert about_pages_linkeddomain wordpress.org
2022-02-14 insert contact_pages_linkeddomain elegantthemes.com
2022-02-14 insert contact_pages_linkeddomain wordpress.org
2022-02-14 insert index_pages_linkeddomain elegantthemes.com
2022-02-14 insert index_pages_linkeddomain wordpress.org
2022-02-14 insert phone 01628 788657
2022-02-14 insert projects_pages_linkeddomain elegantthemes.com
2022-02-14 insert projects_pages_linkeddomain wordpress.org
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 delete address 1 GROVELAND ROAD BECKENHAM ENGLAND BR3 3PU
2021-10-07 insert address NORTH WING, GEORGIAN HOUSE 44 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 8JU
2021-10-07 update registered_address
2021-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2021 FROM 1 GROVELAND ROAD BECKENHAM BR3 3PU ENGLAND
2021-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALIX CARYS JUSTINE SLATER / 22/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
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
2020-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-11 delete address 95 The Drive, Beckenham, Kent. BR3 1EF
2020-10-11 insert address 1 Groveland Road, Beckenham, Kent. BR3 3PU
2020-10-11 update primary_contact 95 The Drive, Beckenham, Kent. BR3 1EF => 1 Groveland Road, Beckenham, Kent. BR3 3PU
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address 1 GROVELAND ROAD GROVELAND ROAD BECKENHAM ENGLAND BR3 3PU
2020-04-07 insert address 1 GROVELAND ROAD BECKENHAM ENGLAND BR3 3PU
2020-04-07 update registered_address
2020-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 1 GROVELAND ROAD GROVELAND ROAD BECKENHAM BR3 3PU ENGLAND
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2019-11-07 delete address 95 THE DRIVE BECKENHAM KENT BR3 1EF
2019-11-07 insert address 1 GROVELAND ROAD GROVELAND ROAD BECKENHAM ENGLAND BR3 3PU
2019-11-07 update registered_address
2019-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2019 FROM 95 THE DRIVE BECKENHAM KENT BR3 1EF
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-01 delete about_pages_linkeddomain thepinkwatermelon.com
2019-06-01 delete contact_pages_linkeddomain thepinkwatermelon.com
2019-06-01 delete index_pages_linkeddomain thepinkwatermelon.com
2019-06-01 delete projects_pages_linkeddomain thepinkwatermelon.com
2019-05-01 insert phone 0208 650 8383
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, 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
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-20 update website_status EmptyPage => OK
2016-06-20 delete alias Alix Slater Consultancy & Training Limited
2016-06-20 delete index_pages_linkeddomain dc-co.co.uk
2016-06-20 delete source_ip 82.165.99.99
2016-06-20 insert address 95 The Drive, Beckenham, Kent. BR3 1EF
2016-06-20 insert alias Alix Slater Consultancy and Training Ltd.
2016-06-20 insert index_pages_linkeddomain thepinkwatermelon.com
2016-06-20 insert source_ip 46.32.240.35
2016-06-20 update name Alix Slater Consultancy & Training Limited => Alix Slater Consultancy and Training
2016-06-20 update primary_contact null => 95 The Drive, Beckenham, Kent. BR3 1EF
2016-06-20 update robots_txt_status www.alixslater.co.uk: 404 => 200
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-04 update website_status OK => EmptyPage
2016-03-21 update statutory_documents 16/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-24 update statutory_documents 16/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 49 NORTHWOOD ROAD FOREST HILL LONDON ENGLAND SE23 2HR
2014-04-07 insert address 95 THE DRIVE BECKENHAM KENT BR3 1EF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 49 NORTHWOOD ROAD FOREST HILL LONDON SE23 2HR ENGLAND
2014-03-24 update statutory_documents 16/03/14 FULL LIST
2014-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALIX CARYS JUSTINE SLATER / 01/03/2014
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
2013-07-15 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-31 update website_status OK => DNSError
2013-03-19 update statutory_documents 16/03/13 FULL LIST
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 16/03/12 FULL LIST
2011-08-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 16/03/11 FULL LIST
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION