TP24 - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-07 update statutory_documents DIRECTOR APPOINTED MISS HARRIET ROSE SEYMOUR DAVIS
2023-11-07 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE ELLIOT SEYMOUR DAVIS
2023-11-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE SEYMOUR DAVIS
2023-10-31 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVIS SANDRA DEBORAH SANDRA / 25/07/2023
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-16 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVIS SANDRA DEBORAH SANDRA / 07/12/2022
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SANDRA DAVIS / 03/02/2022
2022-01-17 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-29 delete source_ip 46.32.252.72
2020-09-29 insert source_ip 213.229.94.80
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-03-22 delete address 12 Station Road, Chatteris, Cambridgeshire PE16 6AG
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-18 delete fax 01354 695 879
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-02-26 insert terms_pages_linkeddomain pinterest.co.uk
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-25 delete address Contact 1 12 Station Road, Chatteris, Cambridgeshire PE16 6AG
2019-01-25 insert address 11 Park Street, Chatteris, Cambridgeshire PE16 6AB
2019-01-25 insert address Contact 1 11 Park Street, Chatteris, Cambridgeshire PE16 6AB
2019-01-25 update primary_contact Contact 1 12 Station Road, Chatteris, Cambridgeshire PE16 6AG => Contact 1 11 Park Street, Chatteris, Cambridgeshire PE16 6AB
2019-01-07 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SANDRA DAVIS / 04/06/2018
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-06 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-20 insert vat 486 3797 83
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-03 delete phone 0844 822 8099
2016-11-15 delete about_pages_linkeddomain plus.google.com
2016-11-15 delete career_pages_linkeddomain plus.google.com
2016-11-15 delete contact_pages_linkeddomain plus.google.com
2016-11-15 delete index_pages_linkeddomain plus.google.com
2016-11-15 delete product_pages_linkeddomain plus.google.com
2016-11-15 delete service_pages_linkeddomain plus.google.com
2016-11-15 delete terms_pages_linkeddomain plus.google.com
2016-11-15 insert about_pages_linkeddomain instagram.com
2016-11-15 insert career_pages_linkeddomain instagram.com
2016-11-15 insert contact_pages_linkeddomain instagram.com
2016-11-15 insert index_pages_linkeddomain instagram.com
2016-11-15 insert product_pages_linkeddomain instagram.com
2016-11-15 insert service_pages_linkeddomain instagram.com
2016-11-15 insert terms_pages_linkeddomain instagram.com
2016-10-13 insert address Contact 1 12 Station Road, Chatteris, Cambridgeshire PE16 6AG
2016-07-08 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2016-07-08 insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment
2016-07-08 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-08 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-20 update statutory_documents 18/06/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-09-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-08-10 delete about_pages_linkeddomain 2b1c.org
2015-08-10 delete about_pages_linkeddomain 2buy1click.com
2015-08-10 delete about_pages_linkeddomain bdolphin.co.uk
2015-08-10 delete career_pages_linkeddomain 2b1c.org
2015-08-10 delete career_pages_linkeddomain 2buy1click.com
2015-08-10 delete career_pages_linkeddomain bdolphin.co.uk
2015-08-10 delete contact_pages_linkeddomain 2b1c.org
2015-08-10 delete contact_pages_linkeddomain 2buy1click.com
2015-08-10 delete contact_pages_linkeddomain bdolphin.co.uk
2015-08-10 delete index_pages_linkeddomain 2b1c.org
2015-08-10 delete index_pages_linkeddomain 2buy1click.com
2015-08-10 delete index_pages_linkeddomain bdolphin.co.uk
2015-08-10 delete service_pages_linkeddomain 2b1c.org
2015-08-10 delete service_pages_linkeddomain 2buy1click.com
2015-08-10 delete service_pages_linkeddomain bdolphin.co.uk
2015-08-10 delete terms_pages_linkeddomain 2b1c.org
2015-08-10 delete terms_pages_linkeddomain 2buy1click.com
2015-08-10 delete terms_pages_linkeddomain bdolphin.co.uk
2015-08-04 update statutory_documents 18/06/15 FULL LIST
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANDRA DAVIS / 01/10/2013
2015-07-03 delete source_ip 5.135.90.11
2015-07-03 insert source_ip 46.32.252.72
2015-05-07 insert fax 01354 695 879
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-09 delete phone 01354 694591
2015-02-09 delete phone 0844 822 8096
2015-02-09 insert phone 01354 691 919
2015-02-02 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-17 insert phone 01354 694591
2014-10-20 update website_status FlippedRobots => OK
2014-10-01 update website_status OK => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-30 update statutory_documents 18/06/14 FULL LIST
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete source_ip 37.59.171.214
2014-07-29 insert source_ip 5.135.90.11
2014-07-29 update robots_txt_status www.tp24.com: 0 => 200
2014-07-18 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-13 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-12 delete source_ip 141.101.117.209
2013-11-12 delete source_ip 141.101.116.209
2013-11-12 insert source_ip 37.59.171.214
2013-11-12 update robots_txt_status www.tp24.com: 404 => 0
2013-11-12 update robots_txt_status www2.tp24.com: 404 => 0
2013-08-27 delete source_ip 82.165.40.153
2013-08-27 insert source_ip 141.101.117.209
2013-08-27 insert source_ip 141.101.116.209
2013-07-02 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-02 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-26 update statutory_documents 18/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5143 - Wholesale electric household goods
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-02-05 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 18/06/12 FULL LIST
2012-02-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 18/06/11 FULL LIST
2010-12-01 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-07-01 update statutory_documents 18/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANDRA DAVIS / 12/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT DAVIS / 12/06/2010
2009-12-06 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-07-16 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN DAVIS / 18/06/2008
2008-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DAVIS / 18/06/2008
2008-06-24 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-17 update statutory_documents COMPANY NAME CHANGED SEYMOUR DESIGN LIMITED CERTIFICATE ISSUED ON 17/07/07
2007-07-03 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-15 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-30 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-21 update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-17 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03
2002-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-06 update statutory_documents DIRECTOR RESIGNED
2002-07-06 update statutory_documents SECRETARY RESIGNED
2002-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION