Date | Description |
2024-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES |
2024-04-13 |
insert address X1K Kids Goggle
RS55 Race Full Face Helmet
Speed 5 CE/UKCA Glove
1 Hole Balaclava |
2024-04-07 |
delete address UNIT 3 HARVEY COMBE NEWCASTLE UPON TYNE ENGLAND NE12 6QQ |
2024-04-07 |
insert address 10 SAMSON CLOSE NEWCASTLE UPON TYNE UNITED KINGDOM NE12 6DX |
2024-04-07 |
update registered_address |
2024-03-13 |
delete address Motohart, Unit 3 Harvey Combe, Killingworth. NE12 6QQ |
2024-03-13 |
insert address Unit 10C Samson Close,
Killingworth,
NE12 6DX |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM
UNIT 3 HARVEY COMBE
NEWCASTLE UPON TYNE
NE12 6QQ
ENGLAND |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
delete company_previous_name HOLDERCHANGE LIMITED |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047761090002 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-02-05 |
insert address Motohart, Unit 3 Harvey Combe, Killingworth. NE12 6QQ |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-16 |
delete source_ip 5.79.91.112 |
2021-01-16 |
insert source_ip 212.32.252.174 |
2020-08-07 |
delete source_ip 199.167.30.217 |
2020-08-07 |
insert source_ip 5.79.91.112 |
2020-08-07 |
update website_status IndexOfPage => OK |
2020-07-08 |
update website_status OK => IndexOfPage |
2020-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-29 |
update website_status FlippedRobots => OK |
2019-08-23 |
update website_status OK => FlippedRobots |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-27 |
delete address 58-60 SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7JE |
2017-04-27 |
insert address UNIT 3 HARVEY COMBE NEWCASTLE UPON TYNE ENGLAND NE12 6QQ |
2017-04-27 |
update registered_address |
2017-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
58-60 SCOTSWOOD ROAD
NEWCASTLE UPON TYNE
TYNE & WEAR
NE4 7JE |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. KASHIF AHMAD / 15/02/2017 |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FARIHA AHMAD / 15/02/2017 |
2016-10-31 |
insert address Unit 3 Harvey Combe
Killingworth, NE12 6QQ
United Kingdom |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update statutory_documents 23/05/16 FULL LIST |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-06-08 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-06-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-05-28 |
update statutory_documents 23/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-03 |
insert address Unit 3 Harvey Combe, Killingworth, NE12 6QQ |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-27 |
update statutory_documents 23/05/14 FULL LIST |
2014-05-26 |
update statutory_documents SECRETARY APPOINTED MRS FARIHA AHMAD |
2014-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAHINA AHMAD |
2013-12-20 |
insert about_pages_linkeddomain google.com |
2013-12-20 |
insert career_pages_linkeddomain google.com |
2013-12-20 |
insert contact_pages_linkeddomain google.com |
2013-12-20 |
insert index_pages_linkeddomain google.com |
2013-12-20 |
insert partner_pages_linkeddomain google.com |
2013-12-20 |
insert product_pages_linkeddomain google.com |
2013-11-22 |
delete source_ip 97.74.215.40 |
2013-11-22 |
insert source_ip 199.167.30.217 |
2013-11-22 |
update robots_txt_status motohart.com: 404 => 200 |
2013-11-22 |
update robots_txt_status www.motohart.com: 404 => 200 |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-24 |
update statutory_documents 23/05/13 FULL LIST |
2013-04-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 23/05/12 FULL LIST |
2012-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS FARIHA AHMAD |
2012-02-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 23/05/11 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHAHINA AHMAD / 01/01/2010 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FAROOQ AHMAD |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
2004-05-26 |
update statutory_documents COMPANY NAME CHANGED
DOLLARCOM UK LIMITED
CERTIFICATE ISSUED ON 26/05/04 |
2003-07-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-24 |
update statutory_documents COMPANY NAME CHANGED
HOLDERCHANGE LIMITED
CERTIFICATE ISSUED ON 24/06/03 |
2003-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-20 |
update statutory_documents SECRETARY RESIGNED |
2003-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |