CAIQUE PUBLISHING - History of Changes


DateDescription
2024-04-13 insert email tr..@marston.co.uk
2024-04-13 insert phone 01235 465 576
2024-04-07 delete address 1 RUTLAND COURT EDINBURGH UNITED KINGDOM EH3 8EY
2024-04-07 insert address C/O ANDERSON STRATHERN LLP 58 MORRISON STREET EDINBURGH SCOTLAND EH3 8BP
2024-04-07 update registered_address
2024-03-13 insert address UNIT FOUR 4 Towerdykeside, Hawick TD9 9EA, Scotland UK
2024-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 13/02/2024
2024-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 13/02/2024
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 13/02/2024
2024-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 13/02/2024
2023-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2023 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY UNITED KINGDOM
2023-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 11/12/2023
2023-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 11/12/2023
2023-12-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 11/12/2023
2023-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 11/12/2023
2023-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 11/12/2023
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-02 delete chiefcommercialofficer Lauren Davis
2023-04-02 delete person Lauren Davis
2023-04-02 update person_title Julie Witford: SUBSCRIPTIONS => ADVERTISING
2023-04-02 update person_title Kate Newman: ONLINE ARTS EDITOR => DESIGNER
2023-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-11-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-25 update website_status DomainNotFound => OK
2022-09-23 update website_status OK => DomainNotFound
2022-04-19 delete address PO Box 5 Dundee, OR 97115 USA
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 13/02/2022
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 23/02/2022
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-12-11 delete fax +44 (0) 1450 379988
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-14 delete contact_pages_linkeddomain amazon.com
2021-06-11 insert phone +44 (0)7308 803 394
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-25 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-01-23 insert about_pages_linkeddomain instagram.com
2021-01-23 insert contact_pages_linkeddomain instagram.com
2021-01-23 insert index_pages_linkeddomain instagram.com
2021-01-23 insert management_pages_linkeddomain instagram.com
2021-01-23 insert terms_pages_linkeddomain instagram.com
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH 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
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-13 delete source_ip 162.217.146.220
2017-12-13 insert address 5 Towerdykeside, Hawick, TD9 9EA, Scotland UK
2017-12-13 insert phone +44 (0)1450 379933
2017-12-13 insert source_ip 104.153.44.70
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 29/03/2017
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-01 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-06-07 delete address 1 RUTLAND COURT EDINBURGH EH3 8EY
2016-06-07 insert address 1 RUTLAND COURT EDINBURGH UNITED KINGDOM EH3 8EY
2016-06-07 update registered_address
2016-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY
2016-05-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016
2016-03-08 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-08 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-29 update statutory_documents 14/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-17 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-06-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-06-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-05-11 update statutory_documents 14/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-29 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-03-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-03-05 delete source_ip 67.23.230.191
2014-03-05 insert source_ip 162.217.146.220
2014-03-04 update statutory_documents 14/02/14 FULL LIST
2014-02-05 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-10-09 insert email bo..@cornucopia.net
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-04-04 update statutory_documents 14/02/13 FULL LIST
2012-11-22 update statutory_documents 29/02/12 TOTAL EXEMPTION FULL
2012-02-20 update statutory_documents 14/02/12 FULL LIST
2011-11-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 14/02/11 FULL LIST
2011-03-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-10 update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 477000
2010-11-12 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-03-22 update statutory_documents 14/02/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MONTAGU-DOUGLAS-SCOTT / 20/03/2010
2010-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 20/03/2010
2009-11-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-10-21 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-02-18 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE MONTAGU-DOUGLAS-SCOTT / 14/01/2009
2009-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MONTAGU-DOUGLAS-SCOTT / 14/01/2009
2009-01-05 update statutory_documents 28/02/08 TOTAL EXEMPTION FULL
2008-02-19 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents NEW SECRETARY APPOINTED
2007-12-19 update statutory_documents SECRETARY RESIGNED
2007-11-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-09 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-23 update statutory_documents NC INC ALREADY ADJUSTED 03/03/06
2006-03-23 update statutory_documents £ NC 312000/327000 03/03
2006-03-22 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-11-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-19 update statutory_documents NC INC ALREADY ADJUSTED 29/04/05
2005-05-19 update statutory_documents £ NC 290000/312000 29/04
2005-03-23 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 48 NORTH CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX
2004-03-11 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-03-05 update statutory_documents NC INC ALREADY ADJUSTED 26/02/04
2004-03-05 update statutory_documents AMENDING 88(2)R 26/12/03
2004-03-05 update statutory_documents £ NC 190000/290000 26/02
2004-03-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-12 update statutory_documents NC INC ALREADY ADJUSTED 26/12/03
2004-01-12 update statutory_documents £ NC 100000/190000 26/12
2004-01-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-13 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-05 update statutory_documents NC INC ALREADY ADJUSTED 25/02/02
2002-03-05 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-05 update statutory_documents £ NC 1000/100000 25/02
2001-12-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-06 update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00
2000-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 12 SOUTH CHARLOTTE STREET EDINBURGH LOTHIAN EH2 4AY
2000-02-15 update statutory_documents RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
1999-02-26 update statutory_documents RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1998-02-13 update statutory_documents RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97
1997-02-26 update statutory_documents RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96
1996-10-30 update statutory_documents DELIVERY EXT'D 3 MTH 28/02/96
1996-03-13 update statutory_documents RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95
1995-11-02 update statutory_documents DELIVERY EXT'D 3 MTH 28/02/95
1995-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/95
1995-02-20 update statutory_documents RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-01-09 update statutory_documents DELIVERY EXT'D 3 MTH 28/02/94
1994-02-16 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-02-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-16 update statutory_documents RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93
1993-02-17 update statutory_documents RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1992-10-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1992-10-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-04 update statutory_documents S386 DISP APP AUDS 19/02/92
1992-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION