KATIE & JO BOUTIQUES - History of Changes


DateDescription
2024-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/24, NO UPDATES
2024-06-27 delete address 38 39 34 - UK 8 - XS 36 - UK 10 - S 40 - UK 14 - L
2024-06-27 insert address 38 39 34 - UK 8 - XS 36 - UK 10 - S 38 - UK 12 - M 40 - UK 14 - L
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-11 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-05-29 insert person Donna Ida
2023-04-12 insert person Marianna Lemos
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-06 delete email fe..@katieandjo.com
2022-11-04 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-01-20 insert person Quinton Chadwick
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-06 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-05-24 insert person Celeste Starre
2020-04-23 delete phone 020 7736 5304
2020-02-22 delete index_pages_linkeddomain goo.gl
2020-02-22 delete index_pages_linkeddomain infinite-eye.com
2020-02-22 delete source_ip 151.236.220.16
2020-02-22 insert email fe..@katieandjo.com
2020-02-22 insert index_pages_linkeddomain venditan.com
2020-02-22 insert source_ip 35.195.251.234
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-02 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATIE DIMENT / 14/12/2018
2019-01-15 update statutory_documents CESSATION OF JOANNA SARAH NICHOLSON AS A PSC
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA NICHOLSON
2019-01-09 delete founder Jo Nicholson
2019-01-09 delete founder Katie Diment
2019-01-09 delete address 18 Bellevue Road London, SW177EG
2019-01-09 delete person Jo Nicholson
2019-01-09 delete person Katie Diment
2019-01-09 delete phone 020 8767 9217
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-20 delete person Anna Wright
2018-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE DIMENT / 07/08/2018
2018-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA NICHOLSON / 07/08/2018
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-06-15 delete source_ip 207.58.176.157
2018-06-15 insert source_ip 151.236.220.16
2017-12-20 delete person Stella Forest
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-03 insert person Stella Forest
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-03-13 delete address 8 Bellevue Road London, SW177EG
2017-03-13 insert person Katie Gibbs
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-23 insert address 18 Bellevue Road, London, SW17 7EG
2016-01-03 update website_status FlippedRobots => OK
2016-01-03 update robots_txt_status www.katieandjo.com: 404 => 200
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-03 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-10 delete address Our Shop 253 New King's Road, London, SW6 4RB
2015-08-05 update statutory_documents 05/08/15 FULL LIST
2015-04-05 delete about_pages_linkeddomain google.co.uk
2015-04-05 delete address Visit our shop 253 New King's Road, London, SW6 4RB
2015-04-05 delete index_pages_linkeddomain google.co.uk
2015-04-05 delete product_pages_linkeddomain google.co.uk
2015-04-05 insert about_pages_linkeddomain goo.gl
2015-04-05 insert address 8 Bellevue Road London, SW177EG
2015-04-05 insert contact_pages_linkeddomain goo.gl
2015-04-05 insert index_pages_linkeddomain goo.gl
2015-04-05 insert phone 02087679217
2015-04-05 insert product_pages_linkeddomain goo.gl
2015-04-05 insert terms_pages_linkeddomain goo.gl
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JO THYNE / 15/10/2014
2014-10-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 253 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4RB
2014-09-07 insert address 253 NEW KINGS ROAD LONDON SW6 4RB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-05 update statutory_documents 05/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-10-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-09-25 update statutory_documents 05/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-03-19 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-23 delete person Charlotte Taylor
2012-10-29 insert person Katherine Gibbs
2012-10-25 delete person Miranda Weston
2012-10-25 delete person Olivia Rubin
2012-10-25 delete person Vinnie Day
2012-08-09 update statutory_documents 05/08/12 FULL LIST
2012-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE DIMENT / 08/10/2011
2012-04-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE BROADBENT / 28/03/2012
2011-08-15 update statutory_documents 05/08/11 FULL LIST
2011-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JO THYNE / 05/08/2011
2011-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE BROADBENT / 05/08/2011
2011-04-06 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-09-29 update statutory_documents 23/09/10 STATEMENT OF CAPITAL GBP 500
2010-09-29 update statutory_documents SUB-DIVISION 23/09/10
2010-09-24 update statutory_documents 05/08/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JO THYNE / 01/08/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE BROADBENT / 01/08/2010
2010-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2010 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND
2009-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION