DELICIOUS PARTIES - History of Changes


DateDescription
2023-09-07 delete address 128 HUNTINGFIELD ROAD LONDON ENGLAND SW15 5ET
2023-09-07 insert address THE BUNGALOW, UPPER BIRTLEY FARM HASLEMERE ROAD BROOK GODALMING ENGLAND GU8 5LB
2023-09-07 update registered_address
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM 128 HUNTINGFIELD ROAD LONDON SW15 5ET ENGLAND
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => DORMANT
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-03-05 insert email ev..@deliciousparties.co.uk
2020-03-05 insert phone 07957 111 756
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-16 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 103 LANGTHORNE STREET LONDON SW6 6JU
2016-09-07 insert address 128 HUNTINGFIELD ROAD LONDON ENGLAND SW15 5ET
2016-09-07 update registered_address
2016-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 103 LANGTHORNE STREET LONDON SW6 6JU
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-06 delete email ev..@deliciousparties.co.uk
2016-08-06 delete index_pages_linkeddomain hammersmithriverside.co.uk
2016-08-06 delete index_pages_linkeddomain i2imarketing.net
2016-08-06 delete phone 0203 612 0688
2016-08-06 delete phone 07957 111 756
2016-08-06 delete source_ip 79.170.40.229
2016-08-06 insert index_pages_linkeddomain instagram.com
2016-08-06 insert index_pages_linkeddomain nettl.com
2016-08-06 insert source_ip 54.76.40.173
2016-03-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-12 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-10-06 update statutory_documents 31/07/15 FULL LIST
2015-06-01 update website_status OK => Unavailable
2015-03-07 delete index_pages_linkeddomain akrowing.com
2015-03-07 insert index_pages_linkeddomain hammersmithriverside.co.uk
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-01 insert index_pages_linkeddomain akrowing.com
2014-10-27 update website_status FlippedRobots => OK
2014-10-27 update robots_txt_status www.deliciousparties.co.uk: 404 => 200
2014-10-07 delete address 103 LANGTHORNE STREET LONDON UNITED KINGDOM SW6 6JU
2014-10-07 insert address 103 LANGTHORNE STREET LONDON SW6 6JU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-09-24 update website_status OK => FlippedRobots
2014-09-01 update statutory_documents 31/07/14 FULL LIST
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WILKINSON / 01/04/2014
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-25 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-19 insert associated_investor GE Capital
2014-01-19 insert phone 0203 612 0688
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-09 update statutory_documents 31/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address 67 ROSAVILLE ROAD LONDON SW6 7BN
2013-06-22 delete sic_code 5552 - Catering
2013-06-22 insert address 103 LANGTHORNE STREET LONDON UNITED KINGDOM SW6 6JU
2013-06-22 insert sic_code 56210 - Event catering activities
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-02-05 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 67 ROSAVILLE ROAD LONDON SW6 7BN
2012-08-28 update statutory_documents 31/07/12 FULL LIST
2012-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WILKINSON / 28/08/2012
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 31/07/11 FULL LIST
2011-04-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 31/07/10 FULL LIST
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WILKINSON / 24/07/2010
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 67 ROSAVILLE ROAD LONDON SW6 7BN
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WILKINSON / 25/08/2009
2009-08-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-25 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-03 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION