DECEASED ONLINE - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARNOLD EVANS / 04/07/2023
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-11 delete source_ip 217.158.77.35
2022-11-11 insert source_ip 213.253.62.75
2022-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-06 update statutory_documents FIRST GAZETTE
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-20 delete address 20 Davigdor Road, Hove, BN3 1TT, UK
2021-01-20 insert address Isham Road, Pytchley, Northamptonshire, NN14 1EW, UK
2021-01-20 update primary_contact 20 Davigdor Road, Hove, BN3 1TT, UK => Isham Road, Pytchley, Northamptonshire, NN14 1EW, UK
2020-10-01 update robots_txt_status www.deceasedonline.com: 404 => 200
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REYNOLDS
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-05-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16
2020-05-07 update account_category null => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-05-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17
2020-05-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18
2020-05-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2020-05-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14
2020-05-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2020-04-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 delete address 20 DAVIGDOR ROAD HOVE EAST SUSSEX ENGLAND BN3 1TT
2020-04-07 insert address THE ELMS PYTCHLEY KETTERING NORTHAMPTONSHIRE UNITED KINGDOM
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-07 update registered_address
2020-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 20 DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1TT ENGLAND
2019-11-21 delete about_pages_linkeddomain ico.gov.uk
2019-11-21 delete phone (+44) (0)1273 733043
2019-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-03 update statutory_documents FIRST GAZETTE
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-08-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-07-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-17 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2018-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-07-07 delete address THE ELMS ISHAM ROAD PYTCHLEY KETTERING ENGLAND NN14 1EW
2018-07-07 insert address 20 DAVIGDOR ROAD HOVE EAST SUSSEX ENGLAND BN3 1TT
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-07-07 update registered_address
2018-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE ELMS ISHAM ROAD PYTCHLEY KETTERING NN14 1EW ENGLAND
2018-06-23 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2018-03-07 delete address CHURCHGATE HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6XY
2018-03-07 insert address THE ELMS ISHAM ROAD PYTCHLEY KETTERING ENGLAND NN14 1EW
2018-03-07 update registered_address
2018-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2018 FROM CHURCHGATE HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY ENGLAND
2017-10-07 delete address 20 DAVIGDOR ROAD HOVE BN3 1TT
2017-10-07 insert address CHURCHGATE HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6XY
2017-10-07 update registered_address
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 20 DAVIGDOR ROAD HOVE BN3 1TT
2017-09-06 update statutory_documents DIRECTOR APPOINTED MR DAVID REYNOLDS
2017-09-06 update statutory_documents DIRECTOR APPOINTED MR JAMES YNER BENEDICT BURGES-LUMSDEN
2017-08-09 update statutory_documents SUB-DIVISION 24/07/17
2017-08-01 update statutory_documents ADOPT ARTICLES 24/07/2017
2017-06-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-03-31
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_next_due_date 2017-03-31 => 2017-04-30
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-03 update founded_year null => 2008
2017-01-06 update founded_year 2008 => null
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-29 update statutory_documents 13/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-07-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-06-15 update statutory_documents 13/06/15 FULL LIST
2014-10-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-10-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-09-08 update statutory_documents 13/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-02 update statutory_documents FIRST GAZETTE
2013-07-01 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-07-01 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-30 update statutory_documents 13/06/13 FULL LIST
2013-06-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7240 - Data base activities
2013-06-21 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-21 insert sic_code 63120 - Web portals
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2012-07-16 update statutory_documents 13/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 13/06/11 FULL LIST
2010-07-05 update statutory_documents 13/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD EVANS / 13/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKWOOD / 13/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION