TANGERINE CREATIVE - 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
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 delete address TOWER HOUSE ST. JAMES GREEN CASTLE ACRE KING'S LYNN ENGLAND PE32 2BD
2023-04-07 insert address C/O PRICE & CO LIMITED ACCOUNTANTS TOWER HOUSE ST. JAMES GREEN CASTLE ACRE KING'S LYNN ENGLAND PE32 2BD
2023-04-07 update registered_address
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM TOWER HOUSE ST. JAMES GREEN CASTLE ACRE KING'S LYNN PE32 2BD ENGLAND
2022-12-08 delete source_ip 35.214.55.237
2022-12-08 insert source_ip 34.149.235.244
2022-12-08 update website_status FlippedRobots => OK
2022-11-15 update website_status OK => FlippedRobots
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-07 delete address 37A QUEBEC STREET DEREHAM NORFOLK NR19 2DJ
2021-12-07 insert address TOWER HOUSE ST. JAMES GREEN CASTLE ACRE KING'S LYNN ENGLAND PE32 2BD
2021-12-07 update registered_address
2021-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM 37A QUEBEC STREET DEREHAM NORFOLK NR19 2DJ
2021-09-30 insert about_pages_linkeddomain wetransfer.com
2021-09-30 insert about_pages_linkeddomain youtube.com
2021-09-30 insert contact_pages_linkeddomain wetransfer.com
2021-09-30 insert contact_pages_linkeddomain youtube.com
2021-09-30 insert index_pages_linkeddomain wetransfer.com
2021-09-30 insert index_pages_linkeddomain youtube.com
2021-09-30 insert portfolio_pages_linkeddomain wetransfer.com
2021-09-30 insert portfolio_pages_linkeddomain youtube.com
2021-09-30 insert service_pages_linkeddomain wetransfer.com
2021-09-30 insert service_pages_linkeddomain youtube.com
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-01-29 delete source_ip 109.203.109.14
2021-01-29 insert source_ip 35.214.55.237
2020-10-08 delete index_pages_linkeddomain facebook.com
2020-10-08 delete index_pages_linkeddomain instagram.com
2020-10-08 delete index_pages_linkeddomain twitter.com
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-05-03 delete address 24 Russet Way, Dereham, Norfolk, NR19 1GX
2019-05-03 insert address 92 Greengate, Swanton Morley, Dereham, Norfolk, NR20 4LX
2019-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY MARGARET JORDAN / 25/04/2019
2019-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRUDY MARGARET JORDAN / 25/04/2019
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-14 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-04 insert about_pages_linkeddomain facebook.com
2018-05-04 insert about_pages_linkeddomain instagram.com
2018-05-04 insert about_pages_linkeddomain twitter.com
2018-05-04 insert contact_pages_linkeddomain facebook.com
2018-05-04 insert contact_pages_linkeddomain instagram.com
2018-05-04 insert contact_pages_linkeddomain twitter.com
2018-05-04 insert email pe..@tangerine-creative.co.uk
2018-05-04 insert portfolio_pages_linkeddomain facebook.com
2018-05-04 insert portfolio_pages_linkeddomain instagram.com
2018-05-04 insert portfolio_pages_linkeddomain twitter.com
2018-05-04 insert service_pages_linkeddomain facebook.com
2018-05-04 insert service_pages_linkeddomain instagram.com
2018-05-04 insert service_pages_linkeddomain twitter.com
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-05 update robots_txt_status www.tangerine-creative.co.uk: 404 => 200
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-14 delete source_ip 31.25.190.69
2016-07-14 insert source_ip 109.203.109.14
2016-06-08 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-08 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-31 update statutory_documents 10/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-09 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-01 update statutory_documents 10/05/15 FULL LIST
2015-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY MARGARET JORDAN / 07/04/2015
2015-04-13 delete address 19 Brussels Close, Toftwood, Dereham, Norfolk, NR19 1UR
2015-04-13 insert address 24 Russet Way, Dereham, Norfolk, NR19 1GX
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 37A QUEBEC STREET DEREHAM NORFOLK UNITED KINGDOM NR19 2DJ
2014-07-07 insert address 37A QUEBEC STREET DEREHAM NORFOLK NR19 2DJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-03 update statutory_documents 10/05/14 FULL LIST
2014-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-08 update account_ref_month 5 => 7
2014-03-08 update accounts_last_madeup_date null => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-02-10 => 2015-04-30
2014-02-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update statutory_documents PREVEXT FROM 31/05/2013 TO 31/07/2013
2013-06-26 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-05-31 update statutory_documents 10/05/13 FULL LIST
2013-04-25 insert about_pages_linkeddomain doorsplusltd.co.uk
2012-10-25 insert address 37A Quebec Street, Dereham, Norfolk, NR19 2DJ
2012-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION