CRIMSONCUBE - History of Changes


DateDescription
2024-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, NO UPDATES
2024-11-04 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-03-16 update website_status OK => IndexPageFetchError
2023-12-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
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
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG IRWIN / 20/08/2021
2021-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CRAIG IRWIN / 20/08/2021
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, 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
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES
2018-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC IRWIN
2018-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG IRWIN / 16/10/2018
2018-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERIC ROBERT IRWIN / 16/10/2018
2018-03-07 delete address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN
2018-03-07 insert address BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX ENGLAND SS7 2QL
2018-03-07 update registered_address
2018-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-04-29 delete chairman Andrew Tyrie
2017-04-29 delete person Andrew Tyrie
2017-02-12 insert chairman Andrew Tyrie
2017-02-12 insert person Andrew Tyrie
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-13 update statutory_documents 13/11/15 FULL LIST
2015-06-02 update website_status FlippedRobots => OK
2015-05-13 update website_status OK => FlippedRobots
2015-04-10 update website_status FlippedRobots => OK
2015-03-29 update website_status OK => FlippedRobots
2015-03-01 update website_status FlippedRobots => OK
2015-02-22 update website_status OK => FlippedRobots
2015-01-20 update website_status FlippedRobots => OK
2015-01-14 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents 13/11/14 FULL LIST
2014-02-05 delete person David Cameron
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-21 insert person David Cameron
2013-12-07 delete address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX UNITED KINGDOM SS7 5LN
2013-12-07 insert address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-12-05 delete person Daniel Heaf
2013-12-05 delete person Paolo Cinelli
2013-11-25 update statutory_documents 13/11/13 FULL LIST
2013-11-18 insert person Daniel Heaf
2013-11-18 insert person Paolo Cinelli
2013-10-10 delete source_ip 80.82.114.153
2013-10-10 insert source_ip 80.82.114.96
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
2013-06-24 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-24 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-01-22 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-15 update statutory_documents 13/11/12 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert person Robin Young
2012-10-25 delete person Robin Young
2012-01-04 update statutory_documents 13/11/11 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 13/11/10 FULL LIST
2010-02-15 update statutory_documents 13/11/09 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRAIG IRWIN / 15/02/2010
2009-09-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents CURREXT FROM 30/11/2008 TO 31/03/2009
2008-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 13 WOOLWICH ROAD BEXLEYHEATH KENT DA7 4HT
2007-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION