YOGURT TOP MARKETING - History of Changes


DateDescription
2024-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2024 FROM ST THOMAS HOUSE 83 WOLVERHAMPTON ROAD CANNOCK WS11 1AR ENGLAND
2024-07-21 delete source_ip 77.72.0.102
2024-07-21 insert source_ip 185.199.220.72
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2024-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 delete address 15 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT
2023-04-07 insert address ST THOMAS HOUSE 83 WOLVERHAMPTON ROAD CANNOCK ENGLAND WS11 1AR
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-04-07 update registered_address
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2023 FROM 15 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA UNDERWOOD / 27/04/2022
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA UNDERWOOD / 27/04/2022
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-08 update accounts_next_due_date 2019-06-27 => 2020-03-29
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-27
2019-03-28 update statutory_documents PREVSHO FROM 01/07/2018 TO 29/06/2018
2019-03-27 update statutory_documents PREVEXT FROM 30/06/2018 TO 01/07/2018
2018-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA UNDERWOOD / 30/04/2018
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-24 update website_status Unavailable => OK
2017-09-24 delete source_ip 31.216.48.56
2017-09-24 insert source_ip 77.72.0.102
2017-07-02 update website_status OK => Unavailable
2017-05-16 insert email be..@preachpr.co.uk
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-11 delete general_emails in..@preachpr.co.uk
2017-03-11 insert general_emails in..@yogurttopmarketing.co.uk
2017-03-11 delete email in..@preachpr.co.uk
2017-03-11 delete phone +44 (0) 7817 553 299
2017-03-11 delete phone +44 (0) 800 023 8125
2017-03-11 delete source_ip 5.77.35.132
2017-03-11 insert email in..@yogurttopmarketing.co.uk
2017-03-11 insert phone 01543 439 239 / 0203 5446904
2017-03-11 insert source_ip 31.216.48.56
2016-06-08 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-06-08 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-24 update statutory_documents DIRECTOR APPOINTED MR MATTHEW LEE FLINT
2016-05-24 update statutory_documents 02/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-16 delete source_ip 5.77.60.24
2015-09-16 insert source_ip 5.77.35.132
2015-09-16 update website_status IndexPageFetchError => OK
2015-08-19 update website_status OK => IndexPageFetchError
2015-06-16 delete client_pages_linkeddomain companynetworkingltd.co.uk
2015-06-16 delete contact_pages_linkeddomain companynetworkingltd.co.uk
2015-06-16 delete index_pages_linkeddomain companynetworkingltd.co.uk
2015-06-16 delete service_pages_linkeddomain companynetworkingltd.co.uk
2015-06-16 insert contact_pages_linkeddomain yogurttopmarketing.co.uk
2015-06-16 insert index_pages_linkeddomain yogurttopmarketing.co.uk
2015-06-16 insert service_pages_linkeddomain yogurttopmarketing.co.uk
2015-05-16 delete address 71 Pheasant Way Hayes Way Heath Hayes Cannock Staffordshire WS11 7LB
2015-05-16 delete source_ip 109.203.121.198
2015-05-16 insert address 15 Heritage Park Hayes Way Heath Hayes Cannock Staffordshire WS11 7LT
2015-05-16 insert source_ip 5.77.60.24
2015-05-16 update primary_contact 71 Pheasant Way Hayes Way Heath Hayes Cannock Staffordshire WS11 7LB => 15 Heritage Park Hayes Way Heath Hayes Cannock Staffordshire WS11 7LT
2015-05-08 delete address 15 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE ENGLAND WS11 7LT
2015-05-08 insert address 15 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-12 update website_status OK => DomainNotFound
2014-07-07 delete address 18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT
2014-07-07 insert address 15 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE ENGLAND WS11 7LT
2014-07-07 update registered_address
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT
2014-05-29 insert client Aston Knowles
2014-05-29 insert client Biz Events App
2014-05-29 insert client Hunter and Nelson
2014-05-29 insert client L`Homme De Maison
2014-05-29 insert client Marwoods
2014-05-29 insert client Megaflatables
2014-05-29 insert client Smokeys
2014-05-29 insert client The Reclamation Shop
2014-05-29 insert client Tillington Hall Hotel
2014-05-29 insert client Yogurt Top Marketing
2014-05-29 insert client Yogurt Top Media
2014-05-29 insert client_pages_linkeddomain astonknowles.com
2014-05-29 insert client_pages_linkeddomain bizeventsapp.com
2014-05-29 insert client_pages_linkeddomain hunterandnelsonbrand.co.uk
2014-05-29 insert client_pages_linkeddomain ictexpressltd.co.uk
2014-05-29 insert client_pages_linkeddomain idealcases.co.uk
2014-05-29 insert client_pages_linkeddomain lhommedemaison.com
2014-05-29 insert client_pages_linkeddomain marwoodhomes.com
2014-05-29 insert client_pages_linkeddomain megaflatables.com
2014-05-29 insert client_pages_linkeddomain smokeys-joint.com
2014-05-29 insert client_pages_linkeddomain spartan.uk.com
2014-05-29 insert client_pages_linkeddomain theintelligentsp.co.uk
2014-05-29 insert client_pages_linkeddomain thereclamationshop.co.uk
2014-05-29 insert client_pages_linkeddomain tillingtonhall.co.uk
2014-05-29 insert client_pages_linkeddomain yogurttopmarketing.co.uk
2014-05-29 insert client_pages_linkeddomain yogurttopmedia.co.uk
2014-05-07 delete address 18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE ENGLAND WS11 7LT
2014-05-07 insert address 18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-15 update statutory_documents 02/04/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA COWIE / 07/04/2014
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-01-02 => 2015-03-31
2013-12-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 71 PHEASANT WAY HEATH HAYES CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 7LB
2013-12-07 insert address 18 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE ENGLAND WS11 7LT
2013-12-07 update registered_address
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 71 PHEASANT WAY HEATH HAYES CANNOCK STAFFORDSHIRE WS11 7LB UNITED KINGDOM
2013-08-28 delete phone +44 (0) 1543 899 110
2013-08-28 delete phone 01543 899 110
2013-08-28 insert phone +44 (0) 800 023 8125
2013-08-28 insert phone 0800 023 8125
2013-08-01 update account_ref_month 4 => 6
2013-07-11 update website_status DNSError => OK
2013-07-11 delete client_pages_linkeddomain spartan.uk.com
2013-07-11 delete contact_pages_linkeddomain spartan.uk.com
2013-07-11 delete index_pages_linkeddomain spartan.uk.com
2013-07-11 delete service_pages_linkeddomain spartan.uk.com
2013-07-10 update statutory_documents PREVEXT FROM 30/04/2013 TO 30/06/2013
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-05 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-23 update statutory_documents 02/04/13 FULL LIST
2012-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION