SCRUFFS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => 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
2024-03-13 delete index_pages_linkeddomain google.com
2024-03-13 delete source_ip 35.197.238.67
2024-03-13 insert index_pages_linkeddomain seanhanna.co.uk
2024-03-13 insert source_ip 139.59.170.73
2023-11-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-02-19 delete phone 01223355
2023-01-18 delete person Barber Harry
2022-12-17 delete source_ip 185.116.213.208
2022-12-17 insert source_ip 35.197.238.67
2022-11-16 delete phone 17977273687657614
2022-11-16 insert phone 01223355
2022-10-11 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-14 insert phone 17977273687657614
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY LEE CHAPMAN / 06/04/2016
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANT JOHN CHAPMAN / 06/04/2016
2022-05-13 insert person Barber Harry
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-12 delete contact_pages_linkeddomain cambridge.gov.uk
2022-03-12 insert index_pages_linkeddomain google.com
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
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-11 delete phone 17853825344458265
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-16 insert career_pages_linkeddomain s-iq.co
2021-02-16 insert contact_pages_linkeddomain s-iq.co
2021-02-16 insert index_pages_linkeddomain s-iq.co
2021-02-16 insert management_pages_linkeddomain s-iq.co
2021-02-16 insert phone 17853825344458265
2021-02-16 insert product_pages_linkeddomain s-iq.co
2021-02-16 insert service_pages_linkeddomain s-iq.co
2021-02-16 insert terms_pages_linkeddomain s-iq.co
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
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-08 delete person Senior Stylist Emma
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY LEE CHAPMAN / 12/03/2019
2019-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JOHN CHAPMAN / 12/03/2019
2019-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHAPMAN / 12/03/2019
2019-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY LEE CHAPMAN / 12/03/2019
2019-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANT JOHN CHAPMAN / 12/03/2019
2019-01-26 insert person Senior Stylist Emma
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 42
2018-07-22 update website_status FlippedRobots => OK
2018-06-15 update website_status OK => FlippedRobots
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, 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
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN CHAPMAN
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH CHAPMAN
2016-06-27 delete source_ip 79.170.40.48
2016-06-27 insert source_ip 185.116.213.208
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-27 update statutory_documents 31/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-18 update statutory_documents SECRETARY APPOINTED CAROLINE CHAPMAN
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA DELLAR
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-15 update statutory_documents 31/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-01 update statutory_documents ADOPT ARTICLES 19/09/2014
2014-09-09 update website_status FlippedRobots => OK
2014-09-03 update website_status OK => FlippedRobots
2014-05-07 delete address 68-69 BRIDGE STREET CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 1UR
2014-05-07 insert address 68-69 BRIDGE STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1UR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-03 update statutory_documents 31/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 update statutory_documents 31/03/13 FULL LIST
2013-03-13 update website_status OK
2013-01-27 update website_status FlippedRobotsTxt
2012-11-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 31/03/12 FULL LIST
2012-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN CHAPMAN / 31/08/2011
2011-10-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 68-69 BRIDGE STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1UR UNITED KINGDOM
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 76 MILL ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2AS
2011-04-27 update statutory_documents 31/03/11 FULL LIST
2011-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE DELLAR / 12/03/2011
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-09 update statutory_documents 31/03/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY LEE CHAPMAN / 31/03/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN CHAPMAN / 31/03/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANN CHAPMAN / 31/03/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAPLH JON CHAPMAN / 31/03/2010
2009-09-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 76 MILL ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2AS
2009-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DELLAR / 01/01/2009
2009-04-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-20 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-15 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION