Date | Description |
2025-05-06 |
update website_status OK => IndexPageFetchError |
2025-03-07 |
insert person Koa Books |
2025-02-14 |
update statutory_documents DIRECTOR APPOINTED MR CHUKUDI SYLVESTER ENUBUZOR |
2025-02-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WOODFIELD |
2025-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SYLVESTER CHUKUDI ENUBUZOR / 12/02/2025 |
2025-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUSTANCE |
2025-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SYLVESTER CHUKUDI ENUBUZOR / 13/02/2025 |
2024-11-14 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-08-25 |
insert person JIM MORRISON |
2024-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
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 |
2024-04-06 |
delete fax +44 (0)20 8693 1400 |
2024-04-06 |
insert phone +44 20 8693 0234 |
2023-12-15 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, 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 |
2023-01-19 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-17 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-10 |
delete source_ip 162.13.154.210 |
2021-12-10 |
insert source_ip 172.67.189.148 |
2021-12-10 |
insert source_ip 104.21.89.154 |
2021-12-10 |
update robots_txt_status www.deep-books.co.uk: 0 => 200 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
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 |
2020-12-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2019-09-11 |
delete index_pages_linkeddomain spreaker.com |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-28 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-13 |
insert index_pages_linkeddomain spreaker.com |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-03-09 |
delete index_pages_linkeddomain springfair.com |
2019-02-03 |
insert index_pages_linkeddomain springfair.com |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update robots_txt_status www.deep-books.co.uk: 200 => 0 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE SARAH CUSTANCE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-02 |
delete source_ip 31.222.187.205 |
2017-07-02 |
insert source_ip 162.13.154.210 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-15 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-07 |
update statutory_documents 01/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-15 |
delete index_pages_linkeddomain derrynagittah.ie |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-03 |
insert index_pages_linkeddomain derrynagittah.ie |
2015-06-03 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-01 |
delete index_pages_linkeddomain bbc.co.uk |
2015-05-01 |
delete index_pages_linkeddomain independent.co.uk |
2015-04-03 |
insert index_pages_linkeddomain bbc.co.uk |
2015-04-03 |
insert product_pages_linkeddomain bbc.co.uk |
2015-04-03 |
insert product_pages_linkeddomain geographical.co.uk |
2015-04-03 |
insert product_pages_linkeddomain newscientist.com |
2015-03-06 |
insert index_pages_linkeddomain independent.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-04 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
delete contact_pages_linkeddomain google.com |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-04 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-27 |
delete source_ip 164.40.143.226 |
2014-05-27 |
insert index_pages_linkeddomain facebook.com |
2014-05-27 |
insert source_ip 31.222.187.205 |
2014-05-27 |
update robots_txt_status www.deep-books.co.uk: 404 => 200 |
2014-04-20 |
delete source_ip 212.78.72.51 |
2014-04-20 |
insert source_ip 164.40.143.226 |
2014-03-21 |
insert person Ayn Rand |
2013-12-25 |
delete person Patricia Topp |
2013-12-25 |
insert person Heath Lander |
2013-12-11 |
delete person Heath Lander |
2013-12-11 |
insert person Patricia Topp |
2013-11-26 |
delete person Heidi Douglas |
2013-11-26 |
delete person John Kenneth Galbraith |
2013-11-26 |
delete person Patricia Topp |
2013-11-26 |
delete person Robert Schwartz |
2013-11-26 |
delete person Swami Radhananda |
2013-11-26 |
insert person Heath Lander |
2013-11-26 |
insert person Simon Kennedy |
2013-10-22 |
insert person Elliot Tiber |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-26 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-27 |
delete person Graham Mcgill |
2013-08-27 |
insert person Heidi Douglas |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-21 |
insert sic_code 58110 - Book publishing |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2013-05-22 |
delete person Heidi Douglas |
2013-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-12-23 |
delete person Philip Gardiner |
2012-12-23 |
insert person Heidi Douglas |
2012-06-08 |
update statutory_documents 01/06/12 FULL LIST |
2012-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-06-09 |
update statutory_documents 01/06/11 FULL LIST |
2011-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-06-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2010-06-18 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARAH CUSTANCE / 01/06/2010 |
2010-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SYLVESTER CHUKUDI ENUBUZOR / 01/06/2010 |
2010-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-23 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1999-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/99 FROM:
UNIT 13
CANNON WHARF BUSINESS CENTRE
35 EVELYN STREET
LONDON SE8 5RT |
1998-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1997-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS |
1996-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS |
1995-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/95 FROM:
UNIT 33
CANNON WHARF BUSINESS CENTRE
35 EVELYN STREET
LONDON SE8 4RT |
1995-08-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-07-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1995-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-12-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04 |
1994-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS |
1994-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1994-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-19 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10 |
1994-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS |
1993-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/92 FROM:
117 BEDFORD AVENUE
HAYES
MIDDLESEX
UB4 0DU |
1992-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/92 FROM:
ACI HOUSE
TORRINGTON PARK
NORTH FINCHLEY
LONDON N12 9SZ |
1992-06-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1992-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |