Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-12 |
delete source_ip 72.167.191.69 |
2023-04-12 |
insert source_ip 13.248.243.5 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-15 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-02-04 |
delete address Unit 1C Childerditch Lane
West Horndon
Brentwood
Essex
CM13 3ED |
2021-02-04 |
insert address Unit 1C Horndon Logistics Park
Childerditch Lane
West Horndon
Brentwood
CM13 3ED |
2021-02-04 |
update primary_contact Unit 1C Childerditch Lane
West Horndon
Brentwood
Essex
CM13 3ED => Unit 1C Horndon Logistics Park
Childerditch Lane
West Horndon
Brentwood
CM13 3ED |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-12-07 |
delete address 18 RAVENINGS PARADE 39 GOODMAYES ROAD ILFORD ESSEX IG3 9NR |
2020-12-07 |
insert address 62 QUEENS ROAD BUCKHURST HILL ENGLAND IG9 5BY |
2020-12-07 |
update registered_address |
2020-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2020 FROM
18 RAVENINGS PARADE
39 GOODMAYES ROAD
ILFORD
ESSEX
IG3 9NR |
2020-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-07-29 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-12-25 |
delete address Fen Lane
North Ockendon
Essex
RM14 3RD |
2019-12-25 |
delete address RM14 3RD, Upminster, Greater London, England, United Kingdom |
2019-12-25 |
insert address Unit 1C Childerditch Lane
West Horndon
Brentwood
Essex
CM13 3ED |
2019-12-25 |
update primary_contact RM14 3RD, Upminster, Greater London, England, United Kingdom => Unit 1C Childerditch Lane
West Horndon
Brentwood
Essex
CM13 3ED |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-22 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-10 |
update website_status FlippedRobots => OK |
2019-09-19 |
update website_status IndexPageFetchError => FlippedRobots |
2019-06-04 |
update website_status OK => IndexPageFetchError |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-02 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-24 |
update website_status FlippedRobots => OK |
2018-05-24 |
insert general_emails in..@evolutioninteriors.co.uk |
2018-05-24 |
delete source_ip 40.74.49.245 |
2018-05-24 |
insert email in..@evolutioninteriors.co.uk |
2018-05-24 |
insert phone 01708 861787 |
2018-05-24 |
insert source_ip 72.167.191.69 |
2018-04-16 |
update website_status OK => FlippedRobots |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
2018-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY GREEN / 29/11/2017 |
2017-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY GREEN / 28/11/2017 |
2017-11-29 |
update statutory_documents SECRETARY APPOINTED MR TERRY GREEN |
2017-11-29 |
update statutory_documents CESSATION OF DAVID GEORGE CORNISH AS A PSC |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CORNISH |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CORNISH |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2017-01-08 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2016-04-11 |
delete source_ip 81.149.83.249 |
2016-04-11 |
insert source_ip 40.74.49.245 |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-09 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-02-09 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-02 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
2016-01-05 |
update statutory_documents 03/12/15 FULL LIST |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 03/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-10 |
update statutory_documents 31/05/14 TOTAL EXEMPTION FULL |
2014-07-13 |
update website_status FlippedRobots => OK |
2014-07-13 |
delete source_ip 81.149.232.35 |
2014-07-13 |
insert source_ip 81.149.83.249 |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 03/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-08 |
update statutory_documents 31/05/13 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-04 |
update website_status OK => ServerDown |
2013-05-20 |
delete source_ip 81.138.3.55 |
2013-05-20 |
insert source_ip 81.149.232.35 |
2012-12-18 |
update statutory_documents 03/12/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2011-12-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-12-16 |
update statutory_documents 03/12/11 FULL LIST |
2010-12-15 |
update statutory_documents 03/12/10 FULL LIST |
2010-09-09 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-04-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2010-01-19 |
update statutory_documents 03/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE CORNISH / 02/10/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY GREEN / 02/10/2009 |
2010-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE CORNISH / 02/10/2009 |
2009-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-15 |
update statutory_documents CURREXT FROM 31/03/2009 TO 31/05/2009 |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-01-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2002-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/02 FROM:
18 RAVENINGS PARADE
39 GOODMAYES ROAD GOODMAYES
ILFORD
ESSEX IG3 9NR |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW |
2002-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-11 |
update statutory_documents SECRETARY RESIGNED |
2002-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |