FETCH 22 - History of Changes


DateDescription
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
2023-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTON / 03/01/2023
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADRIENN BALAZS / 03/01/2023
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MARTON / 03/01/2023
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ADRIENN BALAZS / 03/01/2023
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-21 update statutory_documents DIRECTOR APPOINTED MS ADRIENN BALAZS
2021-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIENN BALAZS
2021-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MARTON / 12/03/2021
2021-07-21 update statutory_documents 12/03/21 STATEMENT OF CAPITAL GBP 100
2021-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-12 update website_status OK => DNSError
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MARTON / 26/09/2019
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
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-07 delete address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-10-07 insert address 4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU
2019-10-07 update registered_address
2019-10-01 update website_status OK => FlippedRobots
2019-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-08-15 update website_status FlippedRobots => FailedRobots
2019-07-13 update website_status OK => FlippedRobots
2019-03-27 update website_status OK => FlippedRobots
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTON / 06/08/2018
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MARTON / 12/06/2018
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, 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
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-08 update statutory_documents 11/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-29 update website_status OK => EmptyPage
2015-03-11 update statutory_documents 11/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-21 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 171-173 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8UE
2014-06-07 insert address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-06-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-05-16 update statutory_documents 11/03/14 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
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
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
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-03-11 => 2012-03-11
2013-06-22 update returns_next_due_date 2012-04-08 => 2013-04-08
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-04-12 update statutory_documents 11/03/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-06 update statutory_documents 11/03/12 FULL LIST
2012-07-10 update statutory_documents FIRST GAZETTE
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 11/03/11 FULL LIST
2011-03-04 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents PREVSHO FROM 31/03/2010 TO 31/01/2010
2010-05-10 update statutory_documents 11/03/10 FULL LIST
2009-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM
2009-04-09 update statutory_documents DIRECTOR APPOINTED PETER MARTON
2009-04-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY
2009-04-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE
2009-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION