THEME BY MYTHEMESHOP - History of Changes


DateDescription
2025-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, NO UPDATES
2024-12-14 update website_status OK => IndexPageFetchError
2024-10-31 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, NO UPDATES
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-10-21 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-30 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-24 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MORRIS / 10/10/2020
2020-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART MORRIS / 10/10/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-01-04 delete index_pages_linkeddomain monkeypaydayloans.co.uk
2019-01-04 insert index_pages_linkeddomain omacl.co.uk
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-15 insert alias Theme by MyThemeShop
2018-01-15 insert index_pages_linkeddomain monkeypaydayloans.co.uk
2018-01-15 insert index_pages_linkeddomain mythemeshop.com
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-10-31
2017-12-08 update website_status DomainNotFound => OK
2017-12-08 delete otherexecutives Herb Grinders
2017-12-08 delete alias marketplace-brighton
2017-12-08 delete index_pages_linkeddomain samcmoore.co.uk
2017-12-08 delete person Herb Grinders
2017-12-08 delete registration_number 06467246
2017-12-08 delete source_ip 185.116.212.19
2017-12-08 insert index_pages_linkeddomain wordpress.org
2017-12-08 insert source_ip 185.176.40.135
2017-12-08 update founded_year 1967 => null
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_next_due_date 2017-10-31 => 2017-11-30
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-21 update website_status IndexPageFetchError => DomainNotFound
2017-05-19 update website_status OK => IndexPageFetchError
2017-04-26 delete address 7-8 MEETING HOUSE LANE BRIGHTON BN1 1HB
2017-04-26 insert address 41 THE AVENUE SHOREHAM-BY-SEA ENGLAND BN43 5GJ
2017-04-26 update registered_address
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 7-8 MEETING HOUSE LANE BRIGHTON BN1 1HB
2017-03-21 update statutory_documents DIRECTOR APPOINTED MR STUART MORRIS
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-06 delete source_ip 109.203.101.36
2016-09-06 insert source_ip 185.116.212.19
2016-04-18 delete source_ip 92.48.111.60
2016-04-18 insert source_ip 109.203.101.36
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-02-08 delete source_ip 213.175.199.245
2016-02-08 insert source_ip 92.48.111.60
2016-01-30 update statutory_documents 05/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-02
2015-01-06 update statutory_documents 05/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART MORRIS / 01/01/2014
2014-03-07 delete address 7-8 MEETING HOUSE LANE BRIGHTON ENGLAND BN1 1HB
2014-03-07 insert address 7-8 MEETING HOUSE LANE BRIGHTON BN1 1HB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-03-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-02-07 update statutory_documents 08/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-18 update website_status FlippedRobots => OK
2013-10-15 update website_status OK => FlippedRobots
2013-09-06 delete address 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG
2013-09-06 insert address 7-8 MEETING HOUSE LANE BRIGHTON ENGLAND BN1 1HB
2013-09-06 update registered_address
2013-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-04 update statutory_documents 08/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 08/01/12 FULL LIST
2011-11-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 08/01/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 08/01/10 FULL LIST
2009-11-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-24 update statutory_documents NEW SECRETARY APPOINTED
2008-01-09 update statutory_documents DIRECTOR RESIGNED
2008-01-09 update statutory_documents SECRETARY RESIGNED
2008-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION