ASCOT PROMOTIONS - 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
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-03-10 update statutory_documents 01/03/23 STATEMENT OF CAPITAL GBP 3
2022-09-23 delete about_pages_linkeddomain gorillahub.online
2022-09-23 delete contact_pages_linkeddomain gorillahub.online
2022-09-23 delete index_pages_linkeddomain gorillahub.online
2022-09-23 delete product_pages_linkeddomain gorillahub.online
2022-09-23 delete terms_pages_linkeddomain gorillahub.online
2022-09-23 insert about_pages_linkeddomain gorillahub.co.uk
2022-09-23 insert contact_pages_linkeddomain gorillahub.co.uk
2022-09-23 insert index_pages_linkeddomain gorillahub.co.uk
2022-09-23 insert product_pages_linkeddomain gorillahub.co.uk
2022-09-23 insert terms_pages_linkeddomain gorillahub.co.uk
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-15 delete about_pages_linkeddomain gorillahub.net
2021-01-15 delete contact_pages_linkeddomain gorillahub.net
2021-01-15 delete index_pages_linkeddomain gorillahub.net
2021-01-15 delete product_pages_linkeddomain gorillahub.net
2021-01-15 insert about_pages_linkeddomain gorillahub.online
2021-01-15 insert contact_pages_linkeddomain gorillahub.online
2021-01-15 insert index_pages_linkeddomain gorillahub.online
2021-01-15 insert product_pages_linkeddomain gorillahub.online
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 delete source_ip 77.104.133.30
2020-06-30 insert source_ip 35.214.18.91
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-06-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-08-01 delete product_pages_linkeddomain full-collection.com
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-06-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-27 delete source_ip 185.119.173.209
2019-03-27 insert source_ip 77.104.133.30
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-01 insert sales_emails sa..@ascotpromotions.co.uk
2017-02-01 delete email as..@btconnect.com
2017-02-01 insert email sa..@ascotpromotions.co.uk
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-26 delete source_ip 185.96.94.210
2016-09-26 insert source_ip 185.119.173.209
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-20 update statutory_documents 12/06/16 FULL LIST
2016-03-04 insert about_pages_linkeddomain kriesi.at
2016-03-04 insert contact_pages_linkeddomain kriesi.at
2016-03-04 insert index_pages_linkeddomain kriesi.at
2016-01-23 delete source_ip 91.208.99.12
2016-01-23 insert source_ip 185.96.94.210
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-17 update statutory_documents 12/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 1 PIGEONHOUSE LANE WINKFIELD WINDSOR BERKSHIRE ENGLAND SL4 4SD
2014-07-07 insert address UNIT 1 PIGEONHOUSE LANE WINKFIELD WINDSOR BERKSHIRE SL4 4SD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-09-23 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-10-21 => 2015-07-10
2014-06-13 update statutory_documents 12/06/14 FULL LIST
2013-10-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-10-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-09-26 update statutory_documents 23/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete address ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ
2013-06-22 insert address UNIT 1 PIGEONHOUSE LANE WINKFIELD WINDSOR BERKSHIRE ENGLAND SL4 4SD
2013-06-22 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-22 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-05-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-25 insert address Unit 1 Cheval Stud Pigeonhouse Lane Winkfield Berkshire SL4 4SD
2012-10-25 insert phone 01344 893 263
2012-10-25 update primary_contact
2012-09-24 update statutory_documents 23/09/12 FULL LIST
2012-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM PO BOX PO BOX4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ
2012-08-20 update statutory_documents SECRETARY APPOINTED MR GARY DEREK TICKNER
2012-05-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 23/09/11 FULL LIST
2011-07-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents DIRECTOR APPOINTED MRS PAULINE TICKNER
2010-09-28 update statutory_documents 23/09/10 FULL LIST
2010-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA HRYSHKO
2010-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DMITRIY SRIBNYY
2010-09-23 update statutory_documents COMPANY NAME CHANGED SILVER PEARL LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22 update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN
2009-11-06 update statutory_documents 23/09/09 FULL LIST
2009-09-02 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-06 update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06
2005-10-17 update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION