TRISORI - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, 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
2022-10-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2020-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2020-10-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-14 delete source_ip 164.52.150.50
2019-12-14 insert source_ip 34.204.254.187
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2018-11-07 delete address 54 UPPER TOLLINGTON PARK FLAT C LONDON N4 4BX
2018-11-07 insert address FLAT 1 20 CAMDEN HIGH STREET LONDON ENGLAND NW1 0JH
2018-11-07 update registered_address
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 54 UPPER TOLLINGTON PARK FLAT C LONDON N4 4BX
2018-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 8 FERMOY ROAD LONDON W9 3NH ENGLAND
2018-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 8 FERMOY ROAD LONDON W9 3NH ENGLAND
2018-05-11 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-11 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10 delete address 7 Millais House Marsham Street London, SW1P 4JN United Kingdom
2018-04-10 insert about_pages_linkeddomain aboutcookies.org
2018-04-10 insert address 8 Fermoy Road London W9 3NH United Kingdom
2018-04-10 insert contact_pages_linkeddomain aboutcookies.org
2018-04-10 insert index_pages_linkeddomain aboutcookies.org
2018-04-10 insert product_pages_linkeddomain aboutcookies.org
2018-04-10 insert terms_pages_linkeddomain aboutcookies.org
2018-04-10 update robots_txt_status www.trisori.com: 404 => 0
2017-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-07-29 delete source_ip 209.51.144.42
2017-07-29 insert source_ip 164.52.150.50
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIA CALVO
2016-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIA CALVO
2015-11-09 delete address FLAT 3 46 PRIMROSE GARDENS LONDON NW3 4TP
2015-11-09 insert address 54 UPPER TOLLINGTON PARK FLAT C LONDON N4 4BX
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-09 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM FLAT 3 46 PRIMROSE GARDENS LONDON NW3 4TP
2015-10-01 update statutory_documents 17/09/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address FLAT 3 46 PRIMROSE GARDENS LONDON UNITED KINGDOM NW3 4TP
2014-10-07 insert address FLAT 3 46 PRIMROSE GARDENS LONDON NW3 4TP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-23 update statutory_documents 17/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIO FRACARO / 30/08/2013
2013-09-18 update statutory_documents 17/09/13 FULL LIST
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIO FRACARO / 30/08/2013
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIO FRACARO / 30/08/2013
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIA CALVO / 15/09/2011
2013-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIA CALVO / 15/09/2011
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
2013-07-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5212 - Other retail non-specialised stores
2013-06-23 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-05 update statutory_documents 17/09/12 FULL LIST
2012-10-24 insert phone +44 0845 475 1456
2012-08-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2011 FROM WINSTON HOUSE OFFICE 309 2 DOLLIS PARK FINCHLEY CENTRAL LONDON N3 1HF
2011-09-22 update statutory_documents 17/09/11 FULL LIST
2011-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIA CALVO / 01/06/2011
2011-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIA CALVO / 01/06/2011
2011-05-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 17/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIO FRACARO / 17/09/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIA CALVO / 17/09/2010
2010-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O BOYDELL & CO 89 CHISWICK HIGH ROAD LONDON W4 2EF
2010-06-14 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-11 update statutory_documents CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-02-10 update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 1000
2009-10-02 update statutory_documents DIRECTOR APPOINTED LUCIO FRACARO
2009-10-02 update statutory_documents DIRECTOR APPOINTED VALERIA CALVO
2009-10-02 update statutory_documents SECRETARY APPOINTED VALERIA CALVO
2009-09-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-09-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION