GALLERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-15 delete person Panashe Enoch
2023-09-25 update website_status FailedRobotsLimitReached => OK
2023-07-24 update website_status FailedRobots => FailedRobotsLimitReached
2023-06-03 update website_status OK => FailedRobots
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-09-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 6
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-03-01 update statutory_documents DIRECTOR APPOINTED MR. KELLY CHRISTOPHER BRYAN
2021-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUNNINGHAM / 25/02/2021
2021-01-26 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE 722 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2020-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNCAN / 12/11/2020
2020-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JOAN DUNCAN / 12/11/2020
2020-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DUNCAN / 12/11/2020
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNCAN / 28/01/2020
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-04 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET DUNCAN / 29/01/2019
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-16 delete address Suite 772, Kemp House, 152-160 City Road, London EC1V 2NX
2018-12-16 delete phone 0203 195 3836
2018-12-16 delete phone 07813 562 744
2018-12-16 insert address Vicarage House 58-60 Kensington Church St London W8 4DB
2018-12-16 insert phone 020 3740 8879
2018-12-16 update primary_contact Suite 772, Kemp House, 152-160 City Road, London EC1V 2NX => Vicarage House 58-60 Kensington Church St London W8 4DB
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUNNINGHAM / 23/03/2017
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MICHAEL DUNCAN / 04/09/2017
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-07 update statutory_documents 04/09/17 STATEMENT OF CAPITAL GBP 4
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-02 delete email mi..@galleryinfo.com
2016-11-02 delete phone 0203 1953886
2016-11-02 insert phone 0203 195 3836
2016-10-06 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN CUNNINGHAM
2016-02-09 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-02-09 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-01-26 update statutory_documents 24/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNCAN / 08/10/2015
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JOAN DUNCAN / 08/10/2015
2015-08-07 update website_status EmptyPage => OK
2015-08-07 insert general_emails in..@galleryinfo.co.uk
2015-08-07 delete source_ip 194.0.252.134
2015-08-07 insert email in..@galleryinfo.co.uk
2015-08-07 insert email mi..@galleryinfo.com
2015-08-07 insert index_pages_linkeddomain twitter.com
2015-08-07 insert phone 0203 1953886
2015-08-07 insert phone 07813 562 744
2015-08-07 insert source_ip 194.0.252.180
2015-08-07 update robots_txt_status www.galleryinfo.co.uk: 404 => 200
2015-05-12 update statutory_documents DIRECTOR APPOINTED MRS TRACY JOAN DUNCAN
2015-02-12 update website_status OK => EmptyPage
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-02-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-26 update statutory_documents 24/01/15 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-02-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-01-27 update statutory_documents 24/01/14 FULL LIST
2014-01-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-12 update description
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-24 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-01-29 update statutory_documents SAIL ADDRESS CHANGED FROM: OFFICE 4 158 MAIDSTONE ROAD CHATHAM KENT ME4 6EN UNITED KINGDOM
2013-01-29 update statutory_documents 24/01/13 FULL LIST
2013-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNCAN / 28/02/2012
2013-01-03 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 24/01/12 FULL LIST
2011-08-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents CURREXT FROM 31/03/2011 TO 30/04/2011
2011-01-24 update statutory_documents SAIL ADDRESS CREATED
2011-01-24 update statutory_documents 24/01/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 24/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNCAN / 24/01/2010
2009-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 90-92 KING STREET MAIDSTONE KENT ME14 1BH
2009-09-15 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA
2009-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNCAN / 31/12/2008
2009-01-29 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008
2008-02-14 update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 147A HIGH STREET RAINHAM KENT ME8 8BA
2007-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION