BAHOMA LONDON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-29 => 2023-03-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-24 delete address Unit 1 B/C Elizabeth Industrial Estate, Juno Way, London, SE14 5RW
2024-03-24 delete alias Bahoma Limited
2024-03-24 delete source_ip 35.197.227.153
2024-03-24 delete vat 912334064
2024-03-24 insert source_ip 141.136.43.79
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-09-13 update statutory_documents 29/03/22 TOTAL EXEMPTION FULL
2022-09-07 update num_mort_outstanding 2 => 1
2022-09-07 update num_mort_satisfied 0 => 1
2022-08-28 delete source_ip 172.67.214.44
2022-08-28 delete source_ip 104.21.23.240
2022-08-28 insert source_ip 35.197.227.153
2022-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057390550002
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STRUG / 23/05/2022
2022-04-25 delete managingdirector James Bruce
2022-04-25 delete otherexecutives Margaret Strug
2022-04-25 delete person Afzal Sachak
2022-04-25 delete person Dorota Wieckowska
2022-04-25 delete person James Bruce
2022-04-25 delete person Julia Tunkel
2022-04-25 delete person Margaret Strug
2022-04-25 delete person Natalia Kot
2022-04-25 update founded_year 2006 => null
2022-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BRUCE / 01/06/2016
2022-01-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-21 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 1 => 2
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-30 delete phone +44 2078 369960
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057390550002
2021-03-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/20
2021-02-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-02-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-01-17 delete person Mateusz Skorodzien
2021-01-17 delete source_ip 35.214.79.119
2021-01-17 insert person Natalia Kot
2021-01-17 insert source_ip 172.67.214.44
2021-01-17 insert source_ip 104.21.23.240
2020-12-18 update statutory_documents 29/03/20 TOTAL EXEMPTION FULL
2020-09-22 delete about_pages_linkeddomain fragrance-republic.com
2020-09-22 delete index_pages_linkeddomain fragrance-republic.com
2020-09-22 delete product_pages_linkeddomain fragrance-republic.com
2020-09-22 insert phone +44 2078 369960
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-06 delete source_ip 192.254.237.11
2020-06-06 insert source_ip 35.214.79.119
2020-06-06 update robots_txt_status bahoma.com: 404 => 200
2020-06-06 update robots_txt_status www.bahoma.com: 404 => 200
2020-01-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-29
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-20 update statutory_documents 29/03/19 TOTAL EXEMPTION FULL
2019-11-06 delete person Jarek Niko
2019-09-05 delete person Afzal Sashek
2019-09-05 insert person Afzal Sachak
2019-08-05 delete general_emails co..@bahoma.com
2019-08-05 delete email co..@bahoma.com
2019-08-05 delete person Nicola Christopher
2019-08-05 delete phone 020 7836 9960
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-29
2019-04-07 update accounts_next_due_date 2019-03-18 => 2019-12-29
2019-04-03 update website_status InternalLimits => OK
2019-04-03 insert general_emails co..@bahoma.com
2019-04-03 insert sales_emails sa..@fragrance-republic.com
2019-04-03 insert address PO BOX 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL
2019-04-03 insert email co..@bahoma.com
2019-04-03 insert email sa..@fragrance-republic.com
2019-04-03 insert index_pages_linkeddomain fragrance-republic.com
2019-04-03 insert registration_number 05739055
2019-04-03 insert terms_pages_linkeddomain fragrance-republic.com
2019-04-03 update robots_txt_status bahoma.com: 0 => 404
2019-04-03 update robots_txt_status www.bahoma.com: 0 => 404
2019-03-18 update statutory_documents 29/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-18
2018-12-18 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-12-12 update website_status OK => InternalLimits
2018-12-06 delete address PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2018-12-06 insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE
2018-12-06 update registered_address
2018-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2018-08-11 delete alias Bahoma Co. Limited
2018-08-11 insert alias Bahoma Limited
2018-08-11 update robots_txt_status bahoma.com: 200 => 0
2018-08-11 update robots_txt_status www.bahoma.com: 200 => 0
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-07 update website_status InternalLimits => OK
2018-05-07 update description
2018-02-15 update website_status OK => InternalLimits
2017-10-28 update robots_txt_status bahoma.com: 404 => 200
2017-10-28 update robots_txt_status www.bahoma.com: 404 => 200
2017-09-19 update website_status InternalLimits => OK
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-07-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-23 update website_status OK => InternalLimits
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-12 update robots_txt_status bahoma.com: 200 => 404
2017-01-12 update robots_txt_status www.bahoma.com: 200 => 404
2017-01-07 update accounts_last_madeup_date 2015-03-30 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-07-05 insert contact_pages_linkeddomain google.co.uk
2016-06-22 update statutory_documents 31/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-30
2016-05-12 update accounts_next_due_date 2016-03-21 => 2016-12-30
2016-03-08 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-03-21
2015-12-21 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-09-16 delete about_pages_linkeddomain ultimatelysocial.com
2015-09-16 delete contact_pages_linkeddomain ultimatelysocial.com
2015-09-16 delete index_pages_linkeddomain ultimatelysocial.com
2015-09-16 delete product_pages_linkeddomain ultimatelysocial.com
2015-09-16 delete terms_pages_linkeddomain ultimatelysocial.com
2015-08-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-03 update statutory_documents 31/05/15 FULL LIST
2015-06-18 delete about_pages_linkeddomain wordpress.org
2015-06-18 delete contact_pages_linkeddomain wordpress.org
2015-06-18 delete index_pages_linkeddomain wordpress.org
2015-06-18 delete product_pages_linkeddomain wordpress.org
2015-06-18 delete terms_pages_linkeddomain wordpress.org
2015-06-18 insert about_pages_linkeddomain ultimatelysocial.com
2015-06-18 insert contact_pages_linkeddomain ultimatelysocial.com
2015-06-18 insert index_pages_linkeddomain ultimatelysocial.com
2015-06-18 insert product_pages_linkeddomain ultimatelysocial.com
2015-06-18 insert terms_pages_linkeddomain ultimatelysocial.com
2015-02-15 insert index_pages_linkeddomain yannicktanguy.com
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents 14/03/12 STATEMENT OF CAPITAL GBP 1176
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-02 update statutory_documents 31/05/14 FULL LIST
2014-02-04 insert address Unit 1 B/C Elizabeth Industrial Estate Juno Way London SE14 5RW UK
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
2014-01-02 update website_status InvalidContent => OK
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-05 update website_status OK => InvalidContent
2013-09-06 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-08-24 delete source_ip 50.22.71.113
2013-08-24 insert source_ip 192.254.237.11
2013-08-14 update statutory_documents 31/05/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 2452 - Manufacture perfumes & toilet preparations
2013-06-21 insert sic_code 20420 - Manufacture of perfumes and toilet preparations
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-05-12 delete about_pages_linkeddomain google.com
2013-05-12 insert alias Bahoma London
2012-12-31 update statutory_documents 13/04/12 STATEMENT OF CAPITAL GBP 1220
2012-08-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 31/05/12 FULL LIST
2012-03-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents PREVSHO FROM 31/12/2011 TO 31/03/2011
2011-11-01 update statutory_documents SECOND FILING FOR FORM SH01
2011-10-17 update statutory_documents SECOND FILING FOR FORM SH01
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 31/05/11 FULL LIST
2011-04-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-07 update statutory_documents 12/08/10 STATEMENT OF CAPITAL GBP 1088
2011-04-07 update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 1176
2010-10-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-07 update statutory_documents 31/05/10 FULL LIST
2010-04-20 update statutory_documents 10/03/10 FULL LIST
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL
2009-03-12 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY NUNN HAYWARD ASSOCIATES LIMITED
2008-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STRUG / 09/03/2008
2008-10-20 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS; AMEND
2008-09-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET STRUG
2008-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-06 update statutory_documents NEW SECRETARY APPOINTED
2008-02-05 update statutory_documents DIRECTOR RESIGNED
2007-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-11 update statutory_documents DIRECTOR RESIGNED
2007-03-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-03-21 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION