RED AWARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-04-07 update account_ref_day 28 => 31
2023-04-07 update account_ref_month 2 => 7
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-07-31
2023-04-07 update accounts_next_due_date 2022-11-30 => 2024-04-30
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-12 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-09-13 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-01 update statutory_documents PREVEXT FROM 28/02/2022 TO 31/07/2022
2022-09-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-05-12 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-05 update website_status InternalLimits => OK
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-30 update website_status OK => InternalLimits
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-22 update website_status InternalLimits => OK
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-10-20 update website_status OK => InternalLimits
2017-10-07 delete address 5 HARBOUR EXCHANGE SQUARE LONDON E14 9GE
2017-10-07 insert address 16 HAYES END DESFORD LEICESTER ENGLAND LE9 9FX
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-07 update registered_address
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5 HARBOUR EXCHANGE SQUARE LONDON E14 9GE
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-24 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-04-11 update statutory_documents 25/02/16 FULL LIST
2016-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT YOUNG
2016-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-27 update statutory_documents 25/02/15 FULL LIST
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT CHARLES TRADESCENT YOUNG / 26/02/2015
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-09 update website_status InternalLimits => OK
2014-06-09 delete source_ip 79.170.47.9
2014-06-09 insert source_ip 79.170.40.247
2014-05-07 delete address 5 HARBOUR EXCHANGE SQUARE LONDON UNITED KINGDOM E14 9GE
2014-05-07 insert address 5 HARBOUR EXCHANGE SQUARE LONDON E14 9GE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-05-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-04-04 update statutory_documents 25/02/14 FULL LIST
2013-12-11 update website_status OK => InternalLimits
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-18 update statutory_documents 25/02/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-11-07 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2012 FROM QUAY HOUSE 2 ADMIRALS WAY LONDON E14 9XG
2012-03-06 update statutory_documents 25/02/12 FULL LIST
2011-09-26 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 25/02/11 FULL LIST
2011-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WEEKS
2011-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WATERFRONT STUDIOS, 1 DOCK ROAD LONDON E16 1AG UNITED KINGDOM
2010-03-23 update statutory_documents DIRECTOR APPOINTED BRENT CHARLES TRADESCENT YOUNG
2010-03-23 update statutory_documents SECRETARY APPOINTED PAUL MITCHELL
2010-03-16 update statutory_documents DIRECTOR APPOINTED MARK DANIEL JOHN LAWRENCE
2010-03-16 update statutory_documents DIRECTOR APPOINTED PAUL MITCHELL
2010-03-16 update statutory_documents DIRECTOR APPOINTED THOMAS ALAN WEEKS
2010-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS