Date | Description |
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 |