EMPORIO UK - History of Changes


DateDescription
2024-03-08 update website_status Disallowed => FlippedRobots
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-08-24 update website_status FlippedRobots => Disallowed
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-23 update website_status Disallowed => FlippedRobots
2023-03-16 update website_status FlippedRobots => Disallowed
2023-02-20 update website_status Disallowed => FlippedRobots
2022-12-20 update website_status FlippedRobots => Disallowed
2022-11-27 update website_status Disallowed => FlippedRobots
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPORIO & PARTNERS LTD
2022-10-10 update statutory_documents CESSATION OF ROBIN GRAY HOLIDAY AS A PSC
2022-09-26 update website_status FlippedRobots => Disallowed
2022-08-02 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-03 delete person David O'Brien
2022-07-03 delete person Tony Vanderweele
2022-07-03 update person_title Chris Hyde: Systems Engineer / Bournemouth University => Support Team Leader / Bournemouth University
2022-07-03 update website_status FlippedRobots => OK
2022-06-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-26 update website_status Disallowed => FlippedRobots
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 2 => 3
2022-05-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059496200003
2022-04-26 update website_status FlippedRobots => Disallowed
2022-04-05 update website_status OK => FlippedRobots
2022-03-06 update person_title Ryan Yates: Support and Installation Engineer / Bournemouth University => Support and Training Engineer / Bournemouth University
2021-12-06 delete person Benedict Williams
2021-12-06 insert person Bogdan Bontas
2021-12-06 insert person David O'Brien
2021-12-06 update person_title Ryan Yates: Support Engineer / Bournemouth University => Support and Installation Engineer / Bournemouth University
2021-10-07 update num_mort_charges 2 => 3
2021-10-07 update num_mort_outstanding 0 => 1
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059496200003
2021-08-07 update num_mort_outstanding 2 => 0
2021-08-07 update num_mort_satisfied 0 => 2
2021-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-14 insert person Jon Fulcher
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-09-27 delete person Sol Brown
2020-09-27 delete person Vince Bloye
2020-09-27 insert person Benedict Williams
2020-09-27 insert person Ryan Yates
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-18 delete fax 01202 837 915
2020-07-18 delete source_ip 80.175.62.75
2020-07-18 insert source_ip 51.11.142.252
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-16 delete solution_pages_linkeddomain isolly.com
2019-10-17 delete person Brad Osborne
2019-10-17 delete person Mike Wale
2019-10-17 insert person Sol Brown
2019-10-17 insert person Vince Bloye
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-06-15 delete source_ip 80.175.62.74
2019-06-15 insert source_ip 80.175.62.75
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-09 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 delete person Fallon Holiday
2018-07-30 delete person Matthew Dray
2018-07-30 insert person Mike Wale
2018-07-04 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-31 insert partner NearSt
2017-11-24 insert otherexecutives Robin Holiday
2017-11-24 insert person Robin Holiday
2017-11-24 update person_title Fallon Holiday: Social Media Executive / Bath University => Social Media Executive / Bath Spa University
2017-10-26 insert person Alex Smith
2017-10-26 insert person Chris Hancock
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-09-16 delete person Nikkita Hibbs
2017-09-16 insert person Matthew Dray
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-11-17 delete person Harley Frith
2016-11-17 update person_title Brad Osborne: IT Assistant / Bournemouth & Poole College => Support Engineer / Bournemouth & Poole College
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-24 delete person Charmaine Walker
2016-06-24 delete person James Whittley
2016-06-24 insert person Harley Frith
2016-06-24 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-05-07 update statutory_documents SAIL ADDRESS CREATED
2016-02-01 insert person Charmaine Walker
2016-01-04 delete phone 01202 837900 / 0845 094 0198
2016-01-04 delete phone 0845 0940198
2016-01-04 insert phone 0345 225 0198
2015-11-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-11-03 delete person Brian O'Donnell
2015-11-03 delete person Harley Frith
2015-11-03 update person_title James Whittley: Support Engineer / Bournemouth University => Installation and Support Engineer / Bournemouth University
2015-10-02 update statutory_documents 28/09/15 FULL LIST
2015-08-11 insert person Fallon Holiday
2015-08-11 insert person James Whittley
2015-08-11 insert phone 01202 837900 / 0845 094 0198
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-20 update statutory_documents ADOPT ARTICLES 07/05/2015
2015-05-01 insert person Brad Osborne
2015-05-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-03 delete person Ashley Simpson
2015-04-03 update person_title Chris Hyde: Installation and Support Engineer / Bournemouth University => Systems Engineer / Bournemouth University
2014-11-24 insert partner CLF Distribution Integrated Partner
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-20 update statutory_documents 28/09/14 FULL LIST
2014-09-22 delete person James Whittley
2014-09-22 insert person Ashley Simpson
2014-09-22 update person_title Harley Frith: IT Assistant / Bournemouth & Poole College => Installation and Support Engineer / Bournemouth & Poole College
2014-09-22 update person_title Joseph Park: Installation and Support Engineer / Bournemouth University => Support Engineer / Bournemouth University
2014-08-15 insert person Joseph Park
2014-07-11 delete person Dylan Johnson
2014-05-28 insert person Dylan Johnson
2014-05-28 insert person Tony Vanderweele
2014-05-28 update person_title Harley Frith: Trainee IT Assistant / Bournemouth & Poole College => IT Assistant / Bournemouth & Poole College
2014-05-28 update person_title James Whittley: Support Engineer / Bournemouth University => Installation and Support Engineer / Bournemouth University
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-20 delete person Caroline Froud
2013-11-07 delete address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET ENGLAND BH2 5QY
2013-11-07 insert address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET BH2 5QY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-15 update statutory_documents 28/09/13 FULL LIST
2013-08-25 delete person Tariq Sirhan
2013-08-25 update person_title Harley Frith: Trainee IT Assistant => Trainee IT Assistant / Bournemouth & Poole College
2013-08-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 34/35 BATTEN ROAD DOWNTON BUSINESS CENTRE DOWNTON WILTSHIRE SP5 3HU
2013-07-08 insert person Harley Frith
2013-07-08 insert person James Whittley
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 delete address 34/35 BATTEN ROAD DOWNTON BUSINESS CENTRE DOWNTON WILTSHIRE UNITED KINGDOM SP5 3HU
2013-06-24 insert address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET ENGLAND BH2 5QY
2013-06-24 update registered_address
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-05-20 delete person Gerard Naderaju
2013-05-20 insert person Caroline Froud
2013-05-20 insert person Gerard Nadaraju
2013-05-20 update statutory_documents SECRETARY APPOINTED MR ROBIN GRAY HOLIDAY
2013-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA NELMES
2013-04-21 delete partner Microsoft Silver ERP Partner
2013-02-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-09 delete address 34/35 Batten Road Downton Business Centre Downton Wiltshire SP5 3HU
2013-01-09 delete fax 01725 550715
2013-01-09 delete phone 01725 550700
2013-01-09 insert address Midland House 2 Poole Road Bournemouth BH2 5QY
2013-01-09 insert fax 01202 837 915
2013-01-09 insert phone 01202 837 900
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 34/35 BATTEN ROAD DOWNTON BUSINESS CENTRE DOWNTON WILTSHIRE SP5 3HU UNITED KINGDOM
2012-12-12 update person_title Brian O'Donnell
2012-10-30 insert person Tariq Sirhan
2012-10-24 delete person Matt Risden
2012-10-24 insert person Thomas Jones
2012-10-24 update person_title Chris Hyde
2012-10-24 delete person Thomas Jones
2012-10-24 insert person Brian O'Donnell
2012-10-02 update statutory_documents 28/09/12 FULL LIST
2012-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS FIONA GUY / 28/07/2012
2012-04-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 28/09/11 FULL LIST
2011-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-16 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 28/09/10 FULL LIST
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents SAIL ADDRESS CREATED
2010-07-14 update statutory_documents 07/05/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW FARRIN / 07/05/2010
2010-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 17 PARKERS CLOSE DOWNTON BUSINESS CENTRE DOWNTON WILTSHIRE SP5 3RB
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOLIDAY / 02/02/2010
2010-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS FIONA GUY / 27/10/2009
2009-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-02 update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-24 update statutory_documents CURREXT FROM 30/09/2009 TO 31/10/2009
2009-07-10 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOLIDAY / 16/09/2008
2008-09-29 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-18 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents DIRECTOR RESIGNED
2007-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-13 update statutory_documents NEW SECRETARY APPOINTED
2007-04-13 update statutory_documents SECRETARY RESIGNED
2006-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 16 PARKERS CLOSE DOWNTON BUSINESS CENTRE DOWNTON SALISBURY SP5 3RB
2006-09-28 update statutory_documents SECRETARY RESIGNED
2006-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION