NEW AGENDA (LONDON) - History of Changes


DateDescription
2025-03-27 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2025-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, NO UPDATES
2024-04-07 delete address HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS ENGLAND HP4 1EF
2024-04-07 insert address C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD17 1HP
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
2024-04-07 update registered_address
2024-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2024 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS HP4 1EF ENGLAND
2024-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES TOYE / 07/04/2016
2024-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TOYE / 01/07/2019
2024-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON PAULA TOYE / 01/07/2019
2024-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES
2024-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES TOYE / 01/07/2019
2023-12-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-19 delete phone 07786 592165
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
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2023-01-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, 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
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 insert alias New Agenda (London) Ltd
2020-10-07 insert index_pages_linkeddomain facebook.com
2020-10-07 insert index_pages_linkeddomain houzz.co.uk
2020-10-07 insert index_pages_linkeddomain linkedin.com
2020-10-07 update founded_year null => 2004
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
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
2019-12-29 update robots_txt_status newagenda.co.uk: 404 => 200
2019-12-29 update robots_txt_status www.newagenda.co.uk: 404 => 200
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-29 delete source_ip 217.199.187.63
2019-09-29 insert source_ip 185.53.56.90
2019-09-29 update robots_txt_status www.newagenda.co.uk: 200 => 404
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
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
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 update robots_txt_status www.newagenda.co.uk: 404 => 200
2017-02-09 delete address 8 CHILTERN ROAD EASTCOTE PINNER MIDDLESEX HA5 2TD
2017-02-09 insert address HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS ENGLAND HP4 1EF
2017-02-09 update registered_address
2017-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 8 CHILTERN ROAD EASTCOTE PINNER MIDDLESEX HA5 2TD
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
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
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-05-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-04-12 update statutory_documents 02/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-27 update statutory_documents 02/02/15 FULL LIST
2015-02-23 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-03 update statutory_documents 02/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update website_status FailedRobots => OK
2013-11-07 delete source_ip 217.10.142.102
2013-11-07 insert index_pages_linkeddomain dotlabel-dev.co.uk
2013-11-07 insert source_ip 217.199.187.63
2013-10-23 update website_status EmptyPage => FailedRobots
2013-06-26 update website_status NotEnoughTargetInformation => EmptyPage
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-04 update website_status NotEnoughTargetInformation
2013-02-11 update statutory_documents 02/02/13 FULL LIST
2013-02-04 update website_status InvalidContent
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 02/02/12 FULL LIST
2012-02-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON PAULA FULBROOK / 29/02/2012
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-20 update statutory_documents 02/02/11 FULL LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 02/02/10 FULL LIST
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-14 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-20 update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 4 OLD HALL CLOSE PINNER MIDDLESEX HA5 4ST
2005-10-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-03-10 update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW
2004-02-20 update statutory_documents NEW SECRETARY APPOINTED
2004-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-02-12 update statutory_documents DIRECTOR RESIGNED
2004-02-12 update statutory_documents SECRETARY RESIGNED
2004-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION