YOURTINYTOWN.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-07 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-11 update website_status OK => DomainNotFound
2023-06-07 insert sic_code 86900 - Other human health activities
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-14 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA BAQUERO
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-14 insert address Room 2 1st Floor, 7 Bligh's Walk, Sevenoaks, Kent, England, TN13 1DB
2021-04-14 update primary_contact null => Room 2 1st Floor, 7 Bligh's Walk, Sevenoaks, Kent, England, TN13 1DB
2021-04-09 update statutory_documents REDUCE ISSUED CAPITAL 19/10/2020
2021-04-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-09 update statutory_documents 09/04/21 STATEMENT OF CAPITAL GBP 55
2021-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-04-01 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-25 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER LOUISE LUISE ALVIAR-BAQUERO
2021-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ALVIAR-BAQUERO
2021-03-25 update statutory_documents CESSATION OF FELIPE ALVIAR-BAQUERO AS A PSC
2021-03-25 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 3700
2021-02-07 insert company_previous_name TINY-TOWN FOOTBALL CINCO LIMITED
2021-02-07 update name TINY-TOWN FOOTBALL CINCO LIMITED => ASI AB LIMITED
2021-01-19 delete general_emails in..@yourtinytown.co.uk
2021-01-19 delete address Unit 2, Sheldon Way Larkfield Aylesford ME20 6SE
2021-01-19 delete email in..@yourtinytown.co.uk
2021-01-19 delete index_pages_linkeddomain facebook.com
2021-01-19 delete index_pages_linkeddomain instagram.com
2021-01-19 delete phone 0800 689 1416
2021-01-19 insert email fb..@hotmail.com
2021-01-19 update description
2021-01-19 update primary_contact Unit 2, Sheldon Way Larkfield Aylesford ME20 6SE => null
2021-01-11 update statutory_documents COMPANY NAME CHANGED TINY-TOWN FOOTBALL CINCO LIMITED CERTIFICATE ISSUED ON 11/01/21
2021-01-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-11 update statutory_documents CHANGE OF NAME 17/12/2020
2020-12-30 update statutory_documents SOLVENCY STATEMENT DATED 07/12/20
2020-12-30 update statutory_documents STATEMENT BY DIRECTORS
2020-12-07 delete address UNIT 2 SHELDON WAY LARKFIELD AYLESFORD KENT ME20 6SE
2020-12-07 insert address ROOM 2 1ST FLOOR 7 BLIGH'S WALK SEVENOAKS KENT ENGLAND TN13 1DB
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 5 => 9
2020-12-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2020-12-07 update num_mort_outstanding 3 => 0
2020-12-07 update num_mort_satisfied 0 => 3
2020-12-07 update registered_address
2020-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072685230003
2020-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-11-12 update statutory_documents PREVEXT FROM 31/05/2020 TO 30/09/2020
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM UNIT 2 SHELDON WAY LARKFIELD AYLESFORD KENT ME20 6SE
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-03 delete source_ip 52.17.67.66
2017-04-03 insert source_ip 34.252.90.137
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-05 update description
2016-11-24 delete source_ip 52.17.138.99
2016-11-24 insert source_ip 52.17.67.66
2016-07-08 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-08 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-01 update statutory_documents 28/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-26 delete phone 01622 882 218
2015-10-26 insert phone 0800 689 1416
2015-06-09 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-06-09 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-05-29 update statutory_documents 28/05/15 FULL LIST
2015-05-09 delete source_ip 83.138.130.133
2015-05-09 insert source_ip 52.17.138.99
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-16 update statutory_documents 28/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 2 => 3
2013-10-07 update num_mort_outstanding 2 => 3
2013-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072685230003
2013-07-02 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-02 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9272 - Other recreational activities nec
2013-06-21 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-11 update statutory_documents 28/05/13 FULL LIST
2013-06-01 update website_status OK => DNSError
2012-12-11 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 28/05/12 FULL LIST
2011-12-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 28/05/11 FULL LIST
2010-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 22 DISCOVERY DRIVE KINGS HILL WEST MALLING KENT ME19 4GA
2010-09-09 update statutory_documents SAIL ADDRESS CREATED
2010-09-09 update statutory_documents ADOPT ARTICLES 30/08/2010
2010-09-09 update statutory_documents AUTH DIR TO ALLOT SHARES 30/08/2010
2010-09-09 update statutory_documents 30/08/10 STATEMENT OF CAPITAL GBP 100
2010-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION