HITCH MYLIUS - History of Changes


DateDescription
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
2024-03-20 insert client 14 Aldermanbury, London
2024-03-20 insert client Aveva, London
2024-03-20 insert client BYD Mayfair showroom, London
2024-03-20 insert client Cognizant, London
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-01-26 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-10-05 insert client TFS Healthcare, London
2023-09-03 insert client Commerz Real, London
2023-09-03 insert client Trainline, London
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
2023-03-20 update statutory_documents DIRECTOR APPOINTED MR JAMES JONATHAN MAYBURY
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-08 delete client Unicef, London
2023-02-08 insert client Photobox, London
2023-02-08 insert client Shiseido, London
2023-02-08 insert client Unicef Offices, London
2023-01-30 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-11-06 insert contact_pages_linkeddomain what3words.com
2022-10-06 insert client Fora Fitzrovia, Wells Mews
2022-05-06 insert client The Westin London City
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-07 delete email i...@contractinteriors.ru
2022-03-07 delete phone +7 921 957 12 88
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
2022-01-12 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-12-12 insert client Awin, London
2021-12-12 insert client Liberal Democrats, London
2021-09-17 insert client Bridgepoint, London
2021-04-18 insert client Park Now, Basingstoke
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-04 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN NIGEL PHILLIPS
2021-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARMICHAEL
2021-01-23 insert general_emails in..@day2furniture.me
2021-01-23 delete email br..@day2furniture.me
2021-01-23 delete phone +974 4016 3805
2021-01-23 insert email in..@day2furniture.me
2020-09-21 insert client Collinson, London
2020-09-21 insert client Southeastern, London
2020-09-21 insert client Splunk, London
2020-09-21 insert client WSS, London
2020-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARMICHAEL / 01/07/2020
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-12 delete client Colston Hall, Bristol
2020-07-12 insert client Bristol Music Trust
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-08 insert email ja..@hitchmylius.co.uk
2020-04-08 insert person James Maybury
2020-04-08 insert phone +44(0)7919 887342
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
2020-01-27 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-12-07 delete client Castell Deudrath Hall, Portmeirion
2019-12-07 insert client Castell Deudraeth Hall, Portmeirion
2019-10-07 insert client Great Ormond Street Hospital, London
2019-10-07 insert client MYO, London
2019-10-07 insert client Revolut, London
2019-10-07 insert client Sevenoaks School, Kent
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-06-07 insert client Bridge Theatre, London
2019-06-07 insert client Deloitte, London
2019-06-07 insert client EcoWorld, London
2019-06-07 insert client Unicef, London
2019-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NIGEL PHILLIPS / 02/03/2019
2019-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MYLIUS
2019-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MYLIUS
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
2019-01-20 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-24 insert address 2nd Floor 12 Greenhill Rents (off Cowcross Street) London EC1M 6BN
2018-09-30 delete address 18-21 Charterhouse Square London EC1M 6AH
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL MYLIUS
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ASHLEY
2018-07-14 delete email go..@tfp.ae
2018-07-14 delete person Gordon Long
2018-07-14 delete phone +971 (0) 555 391 109
2018-07-14 insert email de..@thefurniturepractice.ae
2018-07-14 insert phone +971 (0) 4374 6040
2018-04-07 insert client Leith Agency, Edinburgh
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
2018-02-19 delete source_ip 104.196.165.195
2018-02-19 insert source_ip 130.211.234.254
2018-01-23 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN TRISTRAM MYLIUS / 21/12/2017
2017-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAZEL EDITH MYLIUS / 21/12/2017
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-10 delete general_emails in..@cherryconceptsandspaces.com
2017-06-10 delete email in..@cherryconceptsandspaces.com
2017-06-10 delete person Yianna Tsolaki
2017-06-10 delete phone +357 22681790
2017-05-04 delete source_ip 50.116.26.193
2017-05-04 insert client Space Descent VR Exhibition, Science Museum
2017-05-04 insert source_ip 104.196.165.195
2017-02-17 delete email gl..@thefurniturepractice.com
2017-02-17 insert client Central Library, Teesside University
2017-02-17 insert email go..@tfp.ae
2017-01-12 delete email ph..@hughescf.com.au
2017-01-12 delete person Philippe Lacroix
2017-01-12 delete phone +61 1800 242 479
2017-01-12 insert email ds..@azure-usa.com
2017-01-12 insert person Dan Shand
2017-01-12 insert phone +1 888-897-8216
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
2016-12-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-28 insert client Basingstoke & North Hampshire Hospital
2016-11-28 insert client Foresight Group, London
2016-11-28 insert client esure, Manchester
2016-09-05 delete source_ip 5.133.180.199
2016-09-05 insert client Southampton Solent University - The Spark
2016-09-05 insert source_ip 50.116.26.193
2016-08-08 delete source_ip 178.79.179.223
2016-08-08 insert source_ip 5.133.180.199
2016-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-12 insert client Gewürzmuseum Kulmbach, Bavaria
2016-04-14 insert email ti..@hitchmylius.co.uk
2016-04-14 insert person Tim Tootle
2016-04-14 insert phone 07802 502 323
2016-01-28 delete contact_pages_linkeddomain google.co.uk
2016-01-28 delete email af..@aol.com
2016-01-28 delete email ia..@hitchmylius.co.uk
2016-01-28 insert client Encore, London
2016-01-28 insert client LVMH, London
2016-01-28 insert email fr..@afc-agence.fr
2015-10-27 insert client Chelsea and Westminster Hospital
2015-10-27 insert client City College Norwich Enterprise Zone
2015-10-27 insert client Highgate Golf Club
2015-10-27 insert client INSEEC, London
2015-10-27 insert client Invesco, Portman Square
2015-10-27 insert client The Federal Ministry of the Interior, Berlin
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
2015-09-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-08-09 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-08-04 delete email je..@heragencies.co.uk
2015-08-04 delete person Jeannie Murray Agencies
2015-08-04 delete phone +44(0)7771 652 427
2015-08-04 insert address 18-21 Charterhouse Square London EC1M 6AH
2015-08-04 insert client 7 Digital, London
2015-08-04 insert client Colston Hall, Bristol
2015-08-04 insert client Enterprise Holdings Headquarters, Egham
2015-08-04 insert client G1 Group, Glasgow
2015-08-04 insert client Hawkins Brown Architects, London
2015-08-04 insert client Labege 2, Toulouse
2015-08-04 insert client Linden Homes, Chichester
2015-08-04 insert client Manchester Metropolitan University
2015-08-04 insert client Maverick TV, London
2015-08-04 insert client One Valpy, Reading
2015-08-04 insert client RIBA, London
2015-08-04 insert client Splash Orthodontics, Hove
2015-08-04 insert client University of Bath
2015-08-04 insert client University of East London
2015-08-04 insert client University of Westminster
2015-07-31 update statutory_documents 24/07/15 FULL LIST
2015-07-07 insert client Aegon, Lytham St. Annes
2015-07-07 insert client Barratt London
2015-07-07 insert client Mathematical Institute, Oxford University
2015-07-07 insert client PATAS, London
2015-06-09 insert index_pages_linkeddomain t.co
2015-05-09 delete index_pages_linkeddomain t.co
2015-01-11 delete client BBC North, Salford Keys
2015-01-11 insert client BBC North, Salford Quays
2014-11-15 update website_status FlippedRobots => OK
2014-11-15 delete general_emails in..@hitchmylius.co.uk
2014-11-15 delete address Alma House, 301 Alma Road, Enfield, EN3 7BB, UK
2014-11-15 delete email in..@hitchmylius.co.uk
2014-11-15 delete fax +44 (0) 20 8443 2617
2014-11-15 delete source_ip 109.203.108.163
2014-11-15 insert client Burges Salmon, Bristol
2014-11-15 insert index_pages_linkeddomain madebysix.com
2014-11-15 insert index_pages_linkeddomain t.co
2014-11-15 insert source_ip 178.79.179.223
2014-10-28 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-10-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-09-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents 24/07/14 FULL LIST
2014-03-12 insert client Coop Headquarters, Manchester
2014-03-12 insert contact_pages_linkeddomain hughescf.com.au
2014-03-12 insert email br..@day2furniture.me
2014-03-12 insert email ph..@hughescf.com.au
2014-03-12 insert person Brett Simms
2014-03-12 insert person Philippe Lacroix
2014-03-12 insert phone +61 1800 242 479
2014-03-12 insert phone +974 4016 3805
2014-01-08 update website_status FlippedRobots => OK
2014-01-02 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-10-07 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-09-08 update statutory_documents 24/07/13 FULL LIST
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 3611 - Manufacture of chairs and seats
2013-06-22 delete sic_code 3614 - Manufacture of other furniture
2013-06-22 insert sic_code 31090 - Manufacture of other furniture
2013-06-22 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-22 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-05-08 delete contact_pages_linkeddomain fratelli-furniture.nl
2013-05-08 delete email m...@fratelli-furniture.nl
2013-05-08 delete person Michel Huitema
2013-05-08 delete phone +31(0)647582136
2013-02-20 delete email ro..@hitchmylius.co.uk
2013-01-03 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-15 delete email ni..@dinamica.ru
2012-12-15 delete person Natalia Nisichenko
2012-12-15 delete phone +49 (0) 17 29 56 58 20
2012-12-15 delete phone +7 495 796 94 90
2012-12-15 insert email i...@contractinteriors.ru
2012-12-15 insert person Ilya Korchazhkin
2012-12-15 insert phone +49 151 6495 6494
2012-12-15 insert phone +7 921 957 12 88
2012-09-06 update statutory_documents 24/07/12 FULL LIST
2011-09-15 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARMICHAEL
2011-09-15 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID ASHLEY
2011-09-15 update statutory_documents DIRECTOR APPOINTED MR ROBIN NIGEL PHILLIPS
2011-09-15 update statutory_documents 24/07/11 FULL LIST
2011-09-15 update statutory_documents 29/04/11 STATEMENT OF CAPITAL GBP 110000
2011-07-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-31 update statutory_documents 24/07/10 FULL LIST
2010-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRISTRAM MYLIUS / 01/10/2009
2010-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL EDITH MYLIUS / 01/10/2009
2010-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TRISTRAM MYLIUS / 01/01/2010
2009-09-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-26 update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-04 update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-28 update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-08-16 update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-23 update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-07 update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-08-18 update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-08-13 update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-07-25 update statutory_documents RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1998-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-30 update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1996-11-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-11-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-21 update statutory_documents RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS
1996-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-27 update statutory_documents RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS
1995-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/95 FROM: A1 VALLEYLINK ESTATE WHARF ROAD EWFIELD MIDDLESEX EN3 4TW
1994-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-10-31 update statutory_documents £ NC 1000/51000 19/10/94
1994-10-31 update statutory_documents NC INC ALREADY ADJUSTED 19/10/94
1994-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-25 update statutory_documents RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
1993-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-26 update statutory_documents RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS
1992-10-07 update statutory_documents RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS
1992-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-08-13 update statutory_documents RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS
1991-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1990-08-03 update statutory_documents RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS
1990-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1989-09-27 update statutory_documents RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS
1989-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1988-09-02 update statutory_documents RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS
1988-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1988-06-10 update statutory_documents FIRST GAZETTE
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-08-16 update statutory_documents RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS
1986-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86