FEMADE - History of Changes


DateDescription
2024-05-22 delete source_ip 198.54.116.14
2024-05-22 insert index_pages_linkeddomain fiverr.com
2024-05-22 insert index_pages_linkeddomain wa.me
2024-05-22 insert source_ip 68.65.122.46
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-13 delete alias Femade (UK) Ltd
2023-01-13 delete index_pages_linkeddomain omnibs.uk
2023-01-13 delete source_ip 34.141.28.239
2023-01-13 delete source_ip 34.159.132.250
2023-01-13 insert phone 0208-858-2213 07764837079
2023-01-13 insert source_ip 198.54.116.14
2023-01-13 update robots_txt_status femade.co.uk: 404 => 200
2023-01-13 update robots_txt_status www.femade.co.uk: 404 => 200
2022-12-08 delete source_ip 34.159.58.69
2022-12-08 delete source_ip 34.159.168.235
2022-12-08 insert source_ip 34.141.28.239
2022-12-08 insert source_ip 34.159.132.250
2022-11-06 delete source_ip 34.141.48.9
2022-11-06 delete source_ip 34.159.132.250
2022-11-06 insert source_ip 34.159.58.69
2022-11-06 insert source_ip 34.159.168.235
2022-10-04 delete source_ip 18.192.76.182
2022-10-04 delete source_ip 34.159.137.246
2022-10-04 insert source_ip 34.141.48.9
2022-10-04 insert source_ip 34.159.132.250
2022-08-27 delete source_ip 161.35.218.98
2022-08-27 delete source_ip 18.159.128.50
2022-08-27 insert source_ip 18.192.76.182
2022-08-27 insert source_ip 34.159.137.246
2022-06-26 delete source_ip 167.99.246.105
2022-06-26 delete source_ip 3.67.234.155
2022-06-26 insert source_ip 161.35.218.98
2022-06-26 insert source_ip 18.159.128.50
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-05-25 delete source_ip 167.99.242.112
2022-05-25 delete source_ip 3.67.153.12
2022-05-25 insert source_ip 167.99.246.105
2022-05-25 insert source_ip 3.67.234.155
2022-04-24 delete source_ip 161.35.218.98
2022-04-24 delete source_ip 138.197.188.142
2022-04-24 insert source_ip 167.99.242.112
2022-04-24 insert source_ip 3.67.153.12
2022-03-24 delete source_ip 164.90.180.144
2022-03-24 delete source_ip 3.64.200.242
2022-03-24 insert source_ip 161.35.218.98
2022-03-24 insert source_ip 138.197.188.142
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-22 delete source_ip 206.189.52.23
2021-12-22 delete source_ip 3.67.234.155
2021-12-22 insert source_ip 164.90.180.144
2021-12-22 insert source_ip 3.64.200.242
2021-09-29 delete source_ip 206.189.50.60
2021-09-29 delete source_ip 3.64.200.242
2021-09-29 insert source_ip 206.189.52.23
2021-09-29 insert source_ip 3.67.234.155
2021-08-29 delete source_ip 167.99.242.112
2021-08-29 insert source_ip 206.189.50.60
2021-07-25 delete source_ip 206.189.52.23
2021-07-25 delete source_ip 3.125.252.47
2021-07-25 insert source_ip 167.99.242.112
2021-07-25 insert source_ip 3.64.200.242
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 insert general_emails in..@danzasexpress.com
2021-06-23 insert personal_emails fe..@gmail.com
2021-06-23 delete email da..@yahoo.com
2021-06-23 delete email le..@hyperia.com
2021-06-23 delete phone (234) 1-497-5805
2021-06-23 delete phone (234) 1-773-2303
2021-06-23 delete source_ip 159.65.118.56
2021-06-23 delete source_ip 18.192.76.182
2021-06-23 insert email fe..@gmail.com
2021-06-23 insert email in..@danzasexpress.com
2021-06-23 insert email le..@yahoo.co.uk
2021-06-23 insert phone (234) 803-302-2551
2021-06-23 insert phone (234) 805-601-2560
2021-06-23 insert phone (234) 812-111-1111
2021-06-23 insert source_ip 206.189.52.23
2021-06-23 insert source_ip 3.125.252.47
2021-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-14 delete source_ip 185.58.213.107
2021-05-14 insert source_ip 159.65.118.56
2021-05-14 insert source_ip 18.192.76.182
2021-05-14 update robots_txt_status www.femade.co.uk: 200 => 404
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => null
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-03-10 delete contact_pages_linkeddomain trendzer.com
2018-03-10 delete index_pages_linkeddomain google.com
2018-03-10 delete index_pages_linkeddomain trendzer.com
2018-03-10 delete source_ip 209.235.144.9
2018-03-10 insert source_ip 185.58.213.107
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 72 SUMMIT ESTATE PORTLAND AVENUE STAMFORD HILL LONDON N16 6EX
2016-12-20 insert address UNIT 3-4 LYDENBURG COMMERCIAL ESTATE NEW LYDENBURG STREET CHALTON LONDON UNITED KINGDOM SE7 8NF
2016-12-20 update registered_address
2016-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 72 SUMMIT ESTATE PORTLAND AVENUE STAMFORD HILL LONDON N16 6EX
2016-07-29 delete address Unit 5 Cremer Business Centre 37 Cremer Street, Off Kingsland Road Shoreditch London E2 8HD
2016-07-29 delete address Unit 5 Cremer Business Centre 37 Cremer Street Hackney London E2 8HD
2016-07-29 delete fax 020 7739 6820
2016-07-29 delete phone 020 7613 3923
2016-07-29 delete phone 0800 047 5933
2016-07-29 delete phone 0800 597 4699
2016-07-29 insert address Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF
2016-07-29 insert phone 0208 858 2213
2016-07-29 update primary_contact Unit 5 Cremer Business Centre 37 Cremer Street Hackney London E2 8HD => Unit 3-4 Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-13 update statutory_documents 02/06/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-02 update website_status FlippedRobots => OK
2015-10-13 update website_status OK => FlippedRobots
2015-08-09 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-08-09 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-07-17 update statutory_documents 02/06/15 FULL LIST
2015-07-01 update website_status FlippedRobots => OK
2015-07-01 delete source_ip 97.74.144.180
2015-07-01 insert source_ip 209.235.144.9
2015-07-01 update robots_txt_status www.femade.co.uk: 404 => 200
2015-05-16 update website_status OK => FlippedRobots
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-08-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents 02/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-08-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-07-10 update statutory_documents 02/06/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 6311 - Cargo handling
2013-06-22 insert sic_code 52241 - Cargo handling for water transport activities
2013-06-22 insert sic_code 52242 - Cargo handling for air transport activities
2013-06-22 insert sic_code 52243 - Cargo handling for land transport activities
2013-06-22 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-22 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-08-23 update statutory_documents 02/06/12 FULL LIST
2012-01-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 02/06/11 FULL LIST
2010-10-18 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-08-12 update statutory_documents 02/06/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ADEFUNMILAYO ADENUGA / 01/10/2009
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAJUDEEN OBAFEMI ADENUGA / 01/10/2009
2010-02-10 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAJUDEEN ADENUGA / 17/06/2009
2009-08-04 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY AJIBOLA LEMO
2009-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAJUDEEN ADENUGA / 17/06/2009
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-07-02 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-07-21 update statutory_documents RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-20 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-02 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-07 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-02-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-07 update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-12 update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-19 update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-04-27 update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-04-06 update statutory_documents RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-01-05 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/06/98
1998-04-30 update statutory_documents RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1997-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION