TRI-DOSHA - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-03-18 update statutory_documents 30/03/23 TOTAL EXEMPTION FULL
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-11-30 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-08-18 delete source_ip 5.77.32.39
2022-08-18 insert source_ip 162.159.135.42
2022-02-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-02-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-01-24 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-12-10 delete management_pages_linkeddomain aweber.com
2021-12-10 delete management_pages_linkeddomain facebook.com
2021-12-10 delete management_pages_linkeddomain neemsunitapassi.com
2021-12-10 delete management_pages_linkeddomain sunitapassi.com
2021-12-10 delete management_pages_linkeddomain unpluggedspace.org
2021-12-10 delete management_pages_linkeddomain youtube.com
2021-12-10 insert about_pages_linkeddomain aweber.com
2021-12-10 insert about_pages_linkeddomain facebook.com
2021-12-10 insert about_pages_linkeddomain neemsunitapassi.com
2021-12-10 insert about_pages_linkeddomain sunitapassi.com
2021-12-10 insert about_pages_linkeddomain unpluggedspace.org
2021-12-10 insert about_pages_linkeddomain youtube.com
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-09-05 update person_description Sunita Passi => Sunita Passi
2021-06-23 delete index_pages_linkeddomain kaylolife.com
2021-04-24 delete person Adele Lewis-Jenkins
2021-04-24 delete person Carly Chamberlain
2021-04-24 delete person Jayne Newsome
2021-04-24 delete person Karen Mellers
2021-04-24 delete person Pete Richardson
2021-04-24 delete person Sharron Fitzpatrick
2021-04-24 delete person Valerie Kelly
2021-04-24 insert index_pages_linkeddomain kaylolife.com
2021-04-24 insert person Adrian Reynolds
2021-04-24 insert person Gigi Manlavi
2021-04-24 insert person Mia Al Habori
2021-04-24 update person_description Alana Claire Sheils => Alana Claire Sheils
2021-04-24 update person_title Alana Claire Sheils: null => Tri - Dosha Ambassador
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-02-28 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-05-07 update accounts_next_due_date 2020-03-21 => 2020-12-30
2020-04-21 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-21
2019-12-21 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH 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
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-11 delete source_ip 83.170.124.24
2018-12-11 insert source_ip 5.77.32.39
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-05-25 insert about_pages_linkeddomain criswalk.com
2017-05-25 insert contact_pages_linkeddomain criswalk.com
2017-05-25 insert index_pages_linkeddomain criswalk.com
2017-05-25 insert product_pages_linkeddomain criswalk.com
2017-05-25 insert terms_pages_linkeddomain criswalk.com
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNITA PASSI / 01/11/2016
2016-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANJU PASSI / 01/11/2016
2016-04-01 delete address 14 Popes Lane, Ealing, London W5 4NA
2016-04-01 insert address 64 Kent Road, Mapperley, Nottingham, NG3 6BG
2016-04-01 update primary_contact 14 Popes Lane, Ealing, London W5 4NA => 64 Kent Road, Mapperley, Nottingham, NG3 6BG
2016-02-12 delete phone +44 (0) 208 566 1498
2016-02-12 insert phone +44 (0) 115 7522 425
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
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-18 update statutory_documents 29/11/15 FULL LIST
2015-08-21 update robots_txt_status tri-dosha.co.uk: 404 => 200
2015-08-21 update robots_txt_status www.tri-dosha.co.uk: 404 => 200
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 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-04 update statutory_documents 29/11/14 FULL LIST
2014-01-07 delete address WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE ENGLAND AL1 1NG
2014-01-07 insert address WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
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
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNITA PASSI / 07/12/2013
2013-12-07 update statutory_documents 29/11/13 FULL LIST
2013-06-25 delete address 14 POPES LANE LONDON UNITED KINGDOM W5 4NA
2013-06-25 insert address WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE ENGLAND AL1 1NG
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-25 update returns_next_due_date 2012-12-27 => 2013-12-27
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
2013-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 POPES LANE LONDON W5 4NA UNITED KINGDOM
2013-02-01 update statutory_documents 29/11/12 FULL LIST
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 29/11/11 NO CHANGES
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2011 FROM THIRD FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 29/11/10 FULL LIST
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNITA PASSI / 30/11/2010
2009-12-09 update statutory_documents 29/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNITA PASSI / 28/11/2009
2009-10-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents GBP NC 1000/1000000 27/11/08
2008-02-26 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-12-12 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-08 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-01 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 64 KENT ROAD, MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 6BG
2004-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION