T.JOHNSTON - History of Changes


DateDescription
2023-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-04 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-01-11 delete address Diaries & Calendars 2023 Pocket Money Toys 2022 Stationery Catalogue 2022 Summer Sale / BTS 2022
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2022-09-08 delete address UNIT A3 HERON BUSINESS PARK 39-40 HERON ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT3 9LE
2022-09-08 insert address UNIT 24 22 HERON ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT3 9LE
2022-09-08 update registered_address
2022-09-03 insert address Diaries & Calendars 2023 Pocket Money Toys 2022 Stationery Catalogue 2022 Summer Sale / BTS 2022
2022-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM UNIT A3 HERON BUSINESS PARK 39-40 HERON ROAD BELFAST CO. ANTRIM BT3 9LE NORTHERN IRELAND
2022-05-07 delete address 34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA
2022-05-07 insert address UNIT A3 HERON BUSINESS PARK 39-40 HERON ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT3 9LE
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-07 update registered_address
2022-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM 34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAURICE MOORE / 11/11/2021
2021-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZI TONG
2021-11-15 update statutory_documents TERMINATE DIR APPOINTMENT
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 delete source_ip 78.153.212.172
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-25 delete address Pocket Money Toys 2019 Stationery Catalogue 2019 Summer Sale / BTS 2019
2019-07-20 delete address Bumper Summer Sale / BTS 2018 Christmas Range 2018 Diaries & Calendars 2019
2019-07-20 insert address Pocket Money Toys 2019 Stationery Catalogue 2019 Summer Sale / BTS 2019
2019-04-24 delete alias T JOHNSTON LIMITED
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-12-11 insert address Bumper Summer Sale / BTS 2018 Christmas Range 2018 Diaries & Calendars 2019
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-03-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-21 delete address Business Park, 2 West Bank Road, Belfast BT3 9JL UK
2018-01-21 delete address Business Park, 2 West Bank Road, Belfast, BT3 9JL
2018-01-21 delete address Unit A3 Heron Business Park, 39-40 Heron Road, Belfast BT3 9LE
2018-01-21 insert address Unit 24 22 Heron Road Belfast BT3 9LE UK
2018-01-21 insert address Unit 24, 22 Heron Road, Belfast BT3 9LE
2018-01-21 update primary_contact Unit A3 Heron Business Park, 39-40 Heron Road, Belfast BT3 9LE => Unit 24, 22 Heron Road, Belfast BT3 9LE
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-10-09 delete address Unit 7 Westbank Business Park, 2 Westbank Road, Belfast BT3 9JL
2017-10-09 insert address Unit A3 Heron Business Park, 39-40 Heron Road, Belfast BT3 9LE
2017-10-09 insert alias T JOHNSTON LIMITED
2017-10-09 update primary_contact Unit 7 Westbank Business Park, 2 Westbank Road, Belfast BT3 9JL => Unit A3 Heron Business Park, 39-40 Heron Road, Belfast BT3 9LE
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-29 delete address Diaries & Calendars 2017 Pocket Money Toys 2016 Stationery Catalogue 2016 Summer Sale 2016
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-07 delete fax 028 9037 0324
2016-06-07 delete source_ip 91.146.108.52
2016-06-07 insert address Diaries & Calendars 2017 Pocket Money Toys 2016 Stationery Catalogue 2016 Summer Sale 2016
2016-06-07 insert address Unit 7 Westbank Business Park, 2 Westbank Road, Belfast BT3 9JL
2016-06-07 insert index_pages_linkeddomain gantry.org
2016-06-07 insert source_ip 173.254.28.126
2016-06-07 update robots_txt_status www.tjohnston.co.uk: 404 => 200
2016-05-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-01 update statutory_documents 29/11/15 FULL LIST
2015-04-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-04-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-03-02 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-30 update statutory_documents SECOND FILING WITH MUD 29/11/14 FOR FORM AR01
2015-01-23 update statutory_documents DIRECTOR APPOINTED MRS ZI ZAN TONG
2015-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOORE
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-04 update statutory_documents 29/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 34 DUFFERIN AVENUE BANGOR DOWN NORTHERN IRELAND BT20 3AA
2014-02-07 insert address 34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-02-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2014-01-03 update statutory_documents 29/11/13 FULL LIST
2013-10-27 delete client Spring Sale
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-17 insert client Spring Sale
2013-04-16 delete source_ip 194.46.8.82
2013-04-16 insert client Spring
2013-04-16 insert source_ip 91.146.108.52
2013-03-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-12-14 update statutory_documents 29/11/12 FULL LIST
2012-10-16 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 29/11/11 FULL LIST
2011-09-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 29/11/10 FULL LIST
2010-10-06 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 29/11/09 FULL LIST
2009-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 34 DUFFERIN AVENUE BANGOR CO DOWN BT20 3AA
2009-03-01 update statutory_documents 31/01/09 ANNUAL ACCTS
2008-12-22 update statutory_documents 29/11/08
2008-04-02 update statutory_documents 31/01/08 ANNUAL ACCTS
2008-03-01 update statutory_documents 29/11/07 ANNUAL RETURN SHUTTLE
2007-05-18 update statutory_documents 31/01/07 ANNUAL ACCTS
2006-12-15 update statutory_documents 29/11/06 ANNUAL RETURN SHUTTLE
2006-04-12 update statutory_documents 31/01/06 ANNUAL ACCTS
2006-01-05 update statutory_documents 29/11/05 ANNUAL RETURN SHUTTLE
2005-05-16 update statutory_documents 31/01/05 ANNUAL ACCTS
2005-02-28 update statutory_documents 29/11/04 ANNUAL RETURN SHUTTLE
2005-01-17 update statutory_documents CHANGE IN SIT REG ADD
2004-09-15 update statutory_documents 31/01/04 ANNUAL ACCTS
2003-12-15 update statutory_documents 29/11/03 ANNUAL RETURN SHUTTLE
2003-09-18 update statutory_documents CHANGE OF ARD
2003-09-01 update statutory_documents PARS RE MORTAGE
2003-01-23 update statutory_documents CHANGE IN SIT REG ADD
2003-01-23 update statutory_documents CHANGE OF DIRS/SEC
2003-01-23 update statutory_documents CHANGE OF DIRS/SEC
2002-11-29 update statutory_documents ARTICLES
2002-11-29 update statutory_documents PARS RE DIRS/SIT REG OFF
2002-11-29 update statutory_documents DECLN COMPLNCE REG NEW CO
2002-11-29 update statutory_documents MEMORANDUM