IDELICA - 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
2024-03-18 delete source_ip 54.171.95.50
2024-03-18 insert source_ip 52.215.165.104
2024-03-18 update website_status InternalTimeout => OK
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERTS
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EMMA LOPEZ / 01/03/2022
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26 update website_status OK => InternalTimeout
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-01-27 insert contact_pages_linkeddomain food.gov.uk
2021-01-27 insert index_pages_linkeddomain food.gov.uk
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents DIRECTOR APPOINTED MR IAN ROBERTS
2020-04-04 delete contact_pages_linkeddomain food.gov.uk
2020-04-04 delete index_pages_linkeddomain food.gov.uk
2020-04-04 insert contact_pages_linkeddomain idelica2go.com
2020-04-04 insert index_pages_linkeddomain idelica2go.com
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03 delete index_pages_linkeddomain gorwellfarm.co.uk
2019-04-03 delete index_pages_linkeddomain lulworth.com
2019-04-03 delete index_pages_linkeddomain sopleymill.co.uk
2019-04-03 delete index_pages_linkeddomain sunninghillweddings.com
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-14 delete alias IDELICA LIMITED
2018-04-14 delete contact_pages_linkeddomain ebay.co.uk
2018-04-14 delete index_pages_linkeddomain ebay.co.uk
2018-04-14 insert index_pages_linkeddomain gorwellfarm.co.uk
2018-04-14 insert index_pages_linkeddomain lulworth.com
2018-04-14 insert index_pages_linkeddomain sopleymill.co.uk
2018-04-14 insert index_pages_linkeddomain sunninghillweddings.com
2018-03-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07 delete address 55 RINGWOOD ROAD AVON CHRISTCHURCH DORSET ENGLAND BH23 7BG
2017-07-07 insert address 10 ST. IVES END LANE ST. IVES RINGWOOD ENGLAND BH24 2PB
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 55 RINGWOOD ROAD AVON CHRISTCHURCH DORSET BH23 7BG ENGLAND
2017-05-17 delete alias Idelica Ltd
2017-05-17 insert address 10 St Ives End Lane St Ives Ringwood Hampshire BH24 2PB
2017-05-17 update primary_contact null => 10 St Ives End Lane St Ives Ringwood Hampshire BH24 2PB
2017-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOPEZ-JOHNSON / 01/04/2016
2017-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA LOPEZ-JOHNSON / 24/03/2011
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-09 insert alias IDELICA LIMITED
2016-11-09 insert contact_pages_linkeddomain ebay.co.uk
2016-07-18 delete otherexecutives Emma Lopez
2016-07-18 delete index_pages_linkeddomain feedburner.com
2016-07-18 delete index_pages_linkeddomain sarah-neuber.de
2016-07-18 delete index_pages_linkeddomain t.co
2016-07-18 delete person Emma Lopez
2016-07-18 delete source_ip 185.96.94.210
2016-07-18 insert index_pages_linkeddomain ebay.co.uk
2016-07-18 insert index_pages_linkeddomain google.com
2016-07-18 insert index_pages_linkeddomain linkedin.com
2016-07-18 insert index_pages_linkeddomain sitewizard.co.uk
2016-07-18 insert phone 01425 350350 / 07932 677255
2016-07-18 insert source_ip 54.171.95.50
2016-06-09 insert index_pages_linkeddomain t.co
2016-05-13 delete address 3 SOPLEY CHRISTCHURCH DORSET BH23 7AZ
2016-05-13 insert address 55 RINGWOOD ROAD AVON CHRISTCHURCH DORSET ENGLAND BH23 7BG
2016-05-13 update registered_address
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 3 SOPLEY CHRISTCHURCH DORSET BH23 7AZ
2016-03-11 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-03-11 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-02-29 update statutory_documents 27/02/16 FULL LIST
2016-02-05 delete index_pages_linkeddomain t.co
2016-01-08 delete source_ip 91.208.99.12
2016-01-08 insert source_ip 185.96.94.210
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-03-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-02-27 update statutory_documents 27/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-04 insert index_pages_linkeddomain t.co
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 delete index_pages_linkeddomain t.co
2014-06-21 insert email me..@gmail.com
2014-06-21 insert management_pages_linkeddomain meadowevents.co.uk
2014-06-21 insert person Burley Park
2014-03-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-03-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-02-27 update statutory_documents 27/02/14 FULL LIST
2013-11-29 insert index_pages_linkeddomain t.co
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-24 delete index_pages_linkeddomain t.co
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-21 insert index_pages_linkeddomain t.co
2013-03-13 delete source_ip 195.234.11.54
2013-03-13 insert source_ip 91.208.99.12
2013-03-04 update statutory_documents 27/02/13 FULL LIST
2012-10-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete phone 01425 350351
2012-03-07 update statutory_documents 27/02/12 FULL LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 27/02/11 FULL LIST
2011-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2010-06-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 27/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOPEZ-JOHNSON / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JOHNSON / 16/03/2010
2010-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA LOPEZ-JOHNSON / 16/03/2010
2010-02-08 update statutory_documents COMPANY NAME CHANGED UNTORO TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/10
2010-02-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-11 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA LOPEZ-JOHNSON / 13/04/2007
2008-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSON / 14/03/2007
2008-02-27 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 3 EDINBURGH DRIVE STAINES MIDDLESEX TW18 1PX
2007-03-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-01 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-03-14 update statutory_documents NC INC ALREADY ADJUSTED 27/02/06
2006-03-14 update statutory_documents £ NC 1000/1200 27/02/0
2006-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION