ORIGINAL FUTURES - 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
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
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
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
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
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-07-07 delete address THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE ENGLAND CB24 8RX
2021-07-07 insert address MILTON HALL ELY ROAD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB24 6WZ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PEACOCK / 17/06/2021
2021-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX ENGLAND
2021-04-13 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 100
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 delete source_ip 88.208.252.9
2020-06-27 insert source_ip 77.68.64.3
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
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-07-19 update robots_txt_status www.handsteady.com: 404 => 200
2019-01-07 update account_category UNAUDITED ABRIDGED => null
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
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PEACOCK / 07/11/2017
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-07-07 delete address UNIT C BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON ENGLAND SE26 5BN
2017-07-07 insert address THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE ENGLAND CB24 8RX
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT C BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN ENGLAND
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-13 delete address UNIT 5 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON ENGLAND SE26 5BN
2016-05-13 insert address UNIT C BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON ENGLAND SE26 5BN
2016-05-13 update registered_address
2016-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM UNIT 5 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN ENGLAND
2016-02-11 delete address 16 UPLAND ROAD LONDON SE22 9GG
2016-02-11 insert address UNIT 5 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON ENGLAND SE26 5BN
2016-02-11 update registered_address
2016-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 16 UPLAND ROAD LONDON SE22 9GG
2016-01-09 delete about_pages_linkeddomain hellobar.com
2016-01-09 delete about_pages_linkeddomain indiegogo.com
2016-01-09 delete address 3 Princes Drive Industrial Estate, Kenilworth, CV8 2FD
2016-01-09 delete person Dave Hill
2016-01-09 insert about_pages_linkeddomain yourcurrencyconverter.com
2016-01-09 insert address 3 Princes Drive, Kenilworth, CV8 2FD, UK
2016-01-09 insert index_pages_linkeddomain yourcurrencyconverter.com
2015-12-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents 05/11/15 FULL LIST
2015-08-16 delete general_emails en..@originalfutures.com
2015-08-16 insert general_emails in..@originalfutures.com
2015-08-16 delete associated_investor NESTA
2015-08-16 delete email en..@originalfutures.com
2015-08-16 delete index_pages_linkeddomain ied.co.uk
2015-08-16 delete index_pages_linkeddomain resolutionfoundation.org
2015-08-16 delete phone 020 8133 3892
2015-08-16 insert email in..@originalfutures.com
2015-08-16 insert index_pages_linkeddomain civicenterprisefund.co.uk
2015-08-16 insert index_pages_linkeddomain handsteady.com
2015-08-16 insert index_pages_linkeddomain hubwestminster.net
2015-08-16 insert index_pages_linkeddomain maidahillplace.co.uk
2015-08-16 insert phone 020 3287 6285
2015-08-16 insert registration_number 6741937
2015-08-16 insert vat GB 134 8069 10
2015-08-16 update founded_year 2008 => null
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
2015-01-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-01-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-07 update statutory_documents 05/11/14 FULL LIST
2014-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PEACOCK / 09/03/2014
2013-12-24 delete source_ip 213.171.219.5
2013-12-24 insert source_ip 88.208.252.9
2013-12-24 update robots_txt_status www.originalfutures.com: 404 => 200
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-12 update statutory_documents 05/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-16 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-07-02 update account_ref_day 30 => 31
2013-07-02 update account_ref_month 11 => 3
2013-07-02 update accounts_next_due_date 2013-08-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-24 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-13 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/03/2013
2012-12-18 update statutory_documents 05/11/12 FULL LIST
2012-09-04 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2011-11-17 update statutory_documents 05/11/11 FULL LIST
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PEACOCK / 17/11/2011
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents 05/11/10 FULL LIST
2011-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PEACOCK / 13/04/2011
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 05/11/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PEACOCK / 05/11/2009
2009-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2009 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2009-02-07 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES PEACOCK
2009-02-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIAN SADLER
2009-02-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED
2009-02-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-04 update statutory_documents COMPANY NAME CHANGED SHOO 438 LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION