ELAJÉ - History of Changes


DateDescription
2024-03-07 insert otherexecutives Fiona Richardson
2024-03-07 insert otherexecutives Gemma Sebley
2024-03-07 insert otherexecutives Jemma Wright
2024-03-07 insert otherexecutives Samantha King
2024-03-07 insert otherexecutives Sarah Stokes
2024-03-07 insert person Neeve Martin
2024-03-07 insert person Shannon Wright
2024-03-07 insert person Skye Dunkley
2024-03-07 update person_title Aimee Deans: Aspirant Therapist => Young Therapist
2024-03-07 update person_title Alana Martin: Senior Stylist => Director Stylist
2024-03-07 update person_title Chloe Morgan: Young Stylist => Stylist
2024-03-07 update person_title Emily Welton: Front of House & Aspirant Beauty Therapist => Front of House & Young Therapist
2024-03-07 update person_title Fiona Richardson: Director Stylist & Colour Specialist => Executive Director
2024-03-07 update person_title Gemma Sebley: Director Stylist & Colour Specialist => Executive Director
2024-03-07 update person_title Jemma Wright: Director Stylist => Executive Director
2024-03-07 update person_title Lucy Cook: Lead Stylist => Executive Lead Stylist
2024-03-07 update person_title Megan Bartlett: Senior Stylist => Lead Stylist
2024-03-07 update person_title Saffron Henry: Senior Stylist => Lead Stylist
2024-03-07 update person_title Samantha King: Director Stylist => Executive Director
2024-03-07 update person_title Sarah Stokes: Senior Stylist => Director Stylist; Director
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-29 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-09 delete person Marisa Soares
2022-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-10-18 delete person Carina Cerqueira
2022-10-18 insert person Aimee Deans
2022-10-18 insert person Annabel Deans
2022-10-18 insert person Natalie Rayner
2022-10-18 update person_title Emily Welton: Front of House => Front of House & Aspirant Beauty Therapist
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-07 delete person Joely Gent
2022-02-07 insert index_pages_linkeddomain lorealprofessionnel.co.uk
2022-02-07 update person_title Chloe Morgan: Aspirant Stylist => Young Stylist
2022-02-07 update person_title Lucy Cook: Stylist => Lead Stylist
2022-02-07 update person_title Megan Bartlett: Stylist => Senior Stylist
2022-02-07 update person_title Saffron Henry: Stylist => Senior Stylist
2021-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-04-06 delete person Rachel Burgess
2021-01-27 delete source_ip 104.31.68.3
2021-01-27 delete source_ip 104.31.69.3
2021-01-27 insert source_ip 104.21.17.75
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-18 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-10 delete person Leanne Gower
2020-10-10 insert person Chloe Morgan
2020-10-10 insert person Emily Welton
2020-10-10 insert person Rachel Burgess
2020-10-10 update person_title Fiona Richardson: Director Stylist & Master Colourist => Director Stylist & Colour Specialist
2020-10-10 update person_title Gemma Sebley: Director Stylist & Master Colourist => Director Stylist & Colour Specialist
2020-10-10 update person_title Joely Gent: Trainee => Hairdressing Trainee / Assistant
2020-10-10 update person_title Kelly Nunn: Master Therapist => Senior Beauty Therapist
2020-10-10 update person_title Marisa Soares: Therapist => Beauty Therapist
2020-10-10 update person_title Michelle Richardson: Master Therapist & Beauty Educator => Senior Beauty Therapist
2020-10-10 update person_title Raffaella Morelli: Therapist & Front of House => Beauty Therapist & Front of House
2020-10-10 update person_title Samantha Green: Master Therapist & Front of House => Senior Beauty Therapist & Front of House
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-30 insert source_ip 172.67.223.61
2019-12-26 delete person Emma Foster
2019-11-26 delete email em..@summersbymedia.co.uk
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-10-26 delete person Alice Yarwood
2019-10-26 delete person Sophie Howard
2019-10-26 insert index_pages_linkeddomain easilocks.com
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-27 update person_title Julia Gaudio: Managing Director & Executive Stylist => Managing Director & Senior Executive Stylist
2019-08-27 update person_title Natalie Thomas: Executive Stylist => Senior Executive Stylist
2019-04-15 delete person Maria Gaudio
2019-04-15 insert index_pages_linkeddomain caci-international.co.uk
2019-04-15 insert index_pages_linkeddomain threebestrated.co.uk
2019-04-15 insert person Maria Murphy
2019-04-15 update person_description Alana Martin => Alana Martin
2019-04-15 update person_description Emma Foster => Emma Foster
2019-04-15 update person_description Gemma Sebley => Gemma Sebley
2019-04-15 update person_description Jolie Robinson => Jolie Robinson
2019-04-15 update person_description Kelly Nunn => Kelly Nunn
2019-04-15 update person_description Leanne Gower => Leanne Gower
2019-04-15 update person_description Lucy Cook => Lucy Cook
2019-04-15 update person_description Marisa Soares => Marisa Soares
2019-04-15 update person_description Megan Bartlett => Megan Bartlett
2019-04-15 update person_description Raffaella Morelli => Raffaella Morelli
2019-04-15 update person_description Rebecca Meek => Rebecca Meek
2019-04-15 update person_description Saffron Henry => Saffron Henry
2019-04-15 update person_description Sarah Stokes => Sarah Stokes
2019-04-15 update person_description Sophie Howard => Sophie Howard
2019-04-15 update person_title Gemma Sebley: Stylist => Director Stylist & Master Colourist
2019-04-07 update num_mort_charges 2 => 3
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-15 delete source_ip 139.162.198.82
2019-03-15 insert source_ip 104.31.68.3
2019-03-15 insert source_ip 104.31.69.3
2019-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064187450003
2019-02-11 delete person Chad Maxwell
2019-02-11 delete person Chloe Euers
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-19 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-03-05 delete source_ip 75.126.149.2
2017-03-05 insert source_ip 139.162.198.82
2017-03-05 update robots_txt_status www.elaje.co.uk: 404 => 200
2016-12-10 insert index_pages_linkeddomain phorest.me
2016-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-17 insert about_pages_linkeddomain instagram.com
2016-10-17 insert career_pages_linkeddomain instagram.com
2016-10-17 insert contact_pages_linkeddomain instagram.com
2016-10-17 insert index_pages_linkeddomain instagram.com
2016-10-17 insert management_pages_linkeddomain instagram.com
2016-10-17 insert terms_pages_linkeddomain instagram.com
2016-09-19 insert index_pages_linkeddomain t.co
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-28 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-15 delete index_pages_linkeddomain t.co
2016-07-18 insert index_pages_linkeddomain t.co
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR MARY CROFT / 13/05/2016
2016-06-12 delete index_pages_linkeddomain t.co
2016-01-15 delete otherexecutives Natalie Thomas
2016-01-15 delete otherexecutives Samantha King
2016-01-15 insert about_pages_linkeddomain zanadoo.me
2016-01-15 insert career_pages_linkeddomain zanadoo.me
2016-01-15 insert contact_pages_linkeddomain zanadoo.me
2016-01-15 insert index_pages_linkeddomain t.co
2016-01-15 insert index_pages_linkeddomain zanadoo.me
2016-01-15 insert management_pages_linkeddomain zanadoo.me
2016-01-15 insert person Kelly Nunn
2016-01-15 insert person Lucy Cook
2016-01-15 insert person Rebecca Meek
2016-01-15 insert person Sophie Howard
2016-01-15 insert terms_pages_linkeddomain zanadoo.me
2016-01-15 update person_title Alice Yarwood: Beauty Therapist => Therapist
2016-01-15 update person_title Andréa Christofides: Executive Director & Wella Master Colour Expert => Director Stylist and Colour Expert
2016-01-15 update person_title Becky Lemmon: Creative Member of the Elaj; Designer / Hair Up Specialist => Stylist
2016-01-15 update person_title Chad Maxwell: Artistic Designer => Senior Stylist
2016-01-15 update person_title Chloe Euers: Artistic Designer => Senior Stylist
2016-01-15 update person_title Fiona Richardson: Designer; Principal => Senior Stylist and Colour Expert
2016-01-15 update person_title Gemma Sebley: Next Generation Stylist => Stylist
2016-01-15 update person_title Julia Gaudio: Owner => Executive Stylist
2016-01-15 update person_title Natalie Thomas: Company Director => Executive Stylist
2016-01-15 update person_title Samantha King: Executive Director => Director Stylist
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-26 update statutory_documents 06/11/15 FULL LIST
2015-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL MCDIARMID / 02/11/2015
2015-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MCDIARMID / 02/11/2015
2015-10-09 delete index_pages_linkeddomain t.co
2015-09-11 update person_title Becky Lemmon: Next Generation Stylist / Graduate Stylist; Creative Member of the Elaj => Creative Member of the Elaj; Designer / Hair Up Specialist
2015-08-14 insert address 73 High Street, Sutton, Ely, Cambs, CB6 2NL
2015-08-14 insert registration_number 06418745
2015-08-14 insert vat 922461833
2015-07-13 insert index_pages_linkeddomain t.co
2015-07-13 update person_title Chloe Euers: Artistic Designer; Senior Stylist => Artistic Designer
2015-06-15 delete index_pages_linkeddomain t.co
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-17 delete person Ally Johnson
2015-05-17 update person_title Alice Yarwood: Therapist => Beauty Therapist
2015-05-17 update person_title Chloe Euers: Artistic Designer => Artistic Designer; Senior Stylist
2015-03-15 delete person Miriam Continente
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-09 update statutory_documents 06/11/14 FULL LIST
2014-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA GAUDIO / 09/05/2013
2014-11-03 delete index_pages_linkeddomain apple.com
2014-11-03 insert index_pages_linkeddomain t.co
2014-11-03 update person_title Chad Maxwell: Graduate Designer => Artistic Designer
2014-10-01 delete index_pages_linkeddomain t.co
2014-09-03 insert person Alice Yarwood
2014-09-03 insert person Ally Johnson
2014-09-03 insert person Chloe Euers
2014-09-03 update person_title Becky Lemmon: Creative Member of the Elaj; Assistant / Graduate Stylist => Next Generation Stylist / Graduate Stylist; Creative Member of the Elaj
2014-09-03 update person_title Fiona Richardson: Artistic Designer => Designer; Principal
2014-09-03 update person_title Gemma Sebley: Trainee => Next Generation Stylist
2014-09-03 update person_title Jolie Robinson: Receptionist / in - House PR => Receptionist / Salon Manager / Maria
2014-09-03 update person_title Michelle Richardson: Senior Therapist / Manager => Master Therapist
2014-09-03 update person_title Samantha Green: Senior Therapist => Master Therapist
2014-09-03 update person_title Samantha King: Artistic Director => Executive Director
2014-07-11 delete otherexecutives Andréa Christofides
2014-07-11 insert index_pages_linkeddomain t.co
2014-07-11 insert person Chad Maxwell
2014-07-11 insert person Nicola Wilson
2014-07-11 update person_title Andréa Christofides: Artistic Director => Executive Director & Wella Master Colour Expert
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-09 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-21 delete index_pages_linkeddomain former.io
2014-04-21 insert index_pages_linkeddomain wufoo.com
2014-03-13 delete source_ip 108.59.9.138
2014-03-13 insert index_pages_linkeddomain former.io
2014-03-13 insert source_ip 75.126.149.2
2013-12-07 delete address 73 HIGH STREET SUTTON ELY CAMBRIDGESHIRE ENGLAND CB6 2NL
2013-12-07 insert address 73 HIGH STREET SUTTON ELY CAMBRIDGESHIRE CB6 2NL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-29 update statutory_documents 06/11/13 FULL LIST
2013-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA GAUDIO / 11/09/2013
2013-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL MCDIARMID / 11/09/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-28 delete index_pages_linkeddomain instagram.com
2013-08-01 delete address 33 NEW ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 9LU
2013-08-01 insert address 73 HIGH STREET SUTTON ELY CAMBRIDGESHIRE ENGLAND CB6 2NL
2013-08-01 update registered_address
2013-07-30 update statutory_documents DIRECTOR APPOINTED MR PHIL MCDIARMID
2013-07-30 update statutory_documents DIRECTOR APPOINTED MS ELEANOR CROFT
2013-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2013 FROM 33 NEW ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 9LU
2013-06-24 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-24 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-12 insert otherexecutives Samantha King
2013-05-12 insert index_pages_linkeddomain instagram.com
2013-05-12 insert person Becky Lemmon
2013-05-12 insert person Fiona Richardson
2013-05-12 insert person Gemma Sebley
2013-05-12 insert person Jolie Robinson
2013-05-12 insert person Miriam Continente
2013-05-12 insert person Samantha King
2013-04-19 delete person Becca Herington
2013-04-19 update person_title Michelle Richardson: Beauty Therapist => Senior Therapist / Manager
2013-01-02 update statutory_documents 06/11/12 FULL LIST
2012-12-25 delete alias Elajé Hair and Beauty Cambridge
2012-10-24 insert email el..@googlemail.com
2012-10-24 insert email em..@summersbymedia.co.uk
2012-10-24 insert email jo..@gmail.com
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 06/11/11 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-29 update statutory_documents 06/11/10 FULL LIST
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA GAUDIO / 05/11/2010
2010-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN LOCKWOOD
2010-05-07 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOCKWOOD
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOCKWOOD
2010-01-21 update statutory_documents 03/12/09 FULL LIST
2009-08-12 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 1 LANGHAM GRANGE, LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE
2007-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-17 update statutory_documents DIRECTOR RESIGNED
2007-12-17 update statutory_documents SECRETARY RESIGNED
2007-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION