INCITE INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW NICHOLSON
2023-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN BUCKLEY
2023-11-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BRYAN
2022-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON SMEDLEY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-20 delete about_pages_linkeddomain plus.google.com
2021-04-20 delete about_pages_linkeddomain twitter.com
2021-04-20 delete contact_pages_linkeddomain plus.google.com
2021-04-20 delete contact_pages_linkeddomain twitter.com
2021-04-20 delete index_pages_linkeddomain plus.google.com
2021-04-20 delete index_pages_linkeddomain twitter.com
2021-04-20 delete openinghours_pages_linkeddomain plus.google.com
2021-04-20 delete openinghours_pages_linkeddomain twitter.com
2021-04-20 delete terms_pages_linkeddomain plus.google.com
2021-04-20 delete terms_pages_linkeddomain twitter.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-07-17 delete person Solid Oak
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-10-15 delete source_ip 83.170.118.114
2019-10-15 insert source_ip 185.194.168.118
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-13 update robots_txt_status www.inciteinteriors.co.uk: 404 => 200
2018-06-04 delete terms_pages_linkeddomain informationcommissioner.gov.uk
2018-06-04 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-06-04 insert alias Incite Interiors Limited
2018-06-04 insert terms_pages_linkeddomain ico.org.uk
2018-04-12 delete phone 01332 631 446
2018-04-12 delete phone 01332 631 513
2018-04-12 delete phone 01332 631 564
2018-04-12 delete phone 01332 631 585
2018-04-12 delete phone 01332 631 587
2018-03-02 delete phone 01332 631 586
2018-03-02 insert phone 01332 631 587
2018-03-02 insert phone 01332 870 296
2018-01-22 delete phone 01332 631 587
2018-01-22 insert phone 01332 631 005
2017-12-17 delete about_pages_linkeddomain g.co
2017-12-17 delete index_pages_linkeddomain g.co
2017-12-17 delete openinghours_pages_linkeddomain g.co
2017-12-17 delete terms_pages_linkeddomain g.co
2017-12-17 insert about_pages_linkeddomain google.co.uk
2017-12-17 insert contact_pages_linkeddomain google.co.uk
2017-12-17 insert index_pages_linkeddomain google.co.uk
2017-12-17 insert openinghours_pages_linkeddomain google.co.uk
2017-12-17 insert phone 01332 631 587
2017-12-17 insert terms_pages_linkeddomain google.co.uk
2017-11-10 delete phone 01332 870 296
2017-11-10 insert about_pages_linkeddomain plus.google.com
2017-11-10 insert about_pages_linkeddomain twitter.com
2017-11-10 insert contact_pages_linkeddomain plus.google.com
2017-11-10 insert contact_pages_linkeddomain twitter.com
2017-11-10 insert index_pages_linkeddomain plus.google.com
2017-11-10 insert index_pages_linkeddomain twitter.com
2017-11-10 insert openinghours_pages_linkeddomain plus.google.com
2017-11-10 insert openinghours_pages_linkeddomain twitter.com
2017-11-10 insert phone 01332 631 446
2017-11-10 insert phone 01332 631 513
2017-11-10 insert phone 01332 631 564
2017-11-10 insert phone 01332 631 585
2017-11-10 insert phone 01332 631 586
2017-11-10 insert terms_pages_linkeddomain plus.google.com
2017-11-10 insert terms_pages_linkeddomain twitter.com
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-07 update account_category null => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-06 delete source_ip 83.170.114.227
2017-10-06 insert source_ip 83.170.118.114
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-24 insert person Derek Bryan
2017-06-24 insert person Lesley Bryan
2017-06-24 insert person Mark Buckley
2017-06-24 insert person Mark Nicholson
2017-06-24 update founded_year null => 2009
2017-05-10 delete about_pages_linkeddomain youtube.com
2017-05-10 delete address By The Courtyard Draycott Derby Derbyshire DE72 3NB
2017-05-10 delete address By the Courtyard Draycott Derbyshire DE72 3NB
2017-05-10 delete alias Incite Interiors Limited
2017-05-10 delete contact_pages_linkeddomain goo.gl
2017-05-10 delete contact_pages_linkeddomain youtube.com
2017-05-10 delete fax 01332 875 229
2017-05-10 delete index_pages_linkeddomain youtube.com
2017-05-10 insert about_pages_linkeddomain g.co
2017-05-10 insert about_pages_linkeddomain instagram.com
2017-05-10 insert about_pages_linkeddomain pinterest.com
2017-05-10 insert address Off Market Street, Draycott, Derby, Derbyshire, DE72 3NB
2017-05-10 insert contact_pages_linkeddomain instagram.com
2017-05-10 insert contact_pages_linkeddomain pinterest.com
2017-05-10 insert index_pages_linkeddomain g.co
2017-05-10 insert index_pages_linkeddomain instagram.com
2017-05-10 insert index_pages_linkeddomain pinterest.com
2017-05-10 update primary_contact By The Courtyard Draycott Derby Derbyshire DE72 3NB => Off Market Street, Draycott, Derby, Derbyshire, DE72 3NB
2017-05-10 update robots_txt_status www.inciteinteriors.co.uk: 0 => 404
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-03 update statutory_documents 27/10/15 FULL LIST
2015-05-07 update account_category TOTAL EXEMPTION SMALL => null
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-14 update statutory_documents 27/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 delete person Maggie Gyamfi
2014-11-06 insert person Maggie Dennis
2014-10-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 82A VESTRY ROAD OAKWOOD DERBY DERBYSHIRE UNITED KINGDOM DE21 2BN
2013-12-07 insert address 82A VESTRY ROAD OAKWOOD DERBY DERBYSHIRE DE21 2BN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-01 update statutory_documents 27/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-05-21 delete source_ip 212.227.39.87
2013-05-21 insert index_pages_linkeddomain youtube.com
2013-05-21 insert source_ip 83.170.114.227
2013-05-21 update robots_txt_status www.inciteinteriors.co.uk: 404 => 0
2013-04-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MALCOLM BRYAN / 31/01/2013
2013-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLSON / 31/01/2013
2013-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BUCKLEY / 31/01/2013
2013-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MARIE SMEDLEY / 31/01/2013
2012-11-06 update statutory_documents 27/10/12 FULL LIST
2012-04-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 27/10/11 FULL LIST
2010-11-03 update statutory_documents 27/10/10 FULL LIST
2010-06-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 27/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MALCOLM BRYAN / 27/10/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLSON / 27/10/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BUCKLEY / 27/10/2009
2009-10-20 update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010
2009-06-01 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW NICHOLSON
2009-06-01 update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN BUCKLEY
2008-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION