CITRUS-LIME LIMITED - 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
2023-07-31 update website_status OK => FlippedRobots
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
2023-01-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-07-05 insert otherexecutives Helly Hansen
2022-07-05 insert person Helly Hansen
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
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-04-20 delete address 113/115 St. John´s Hill, Sevenoaks, Kent, TN13 3PE
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2021-01-17 delete otherexecutives Wild Joy
2021-01-17 delete address 113/117 St Johns Hill, Kent, TN13 3PE
2021-01-17 delete person Wild Joy
2021-01-17 insert about_pages_linkeddomain instagram.com
2021-01-17 insert contact_pages_linkeddomain instagram.com
2021-01-17 insert index_pages_linkeddomain instagram.com
2021-01-17 insert terms_pages_linkeddomain instagram.com
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045970920001
2020-11-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-02 delete alias Ski Shop Team
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-25 delete source_ip 178.238.142.240
2020-06-25 insert source_ip 178.238.142.221
2020-04-25 delete source_ip 178.238.142.241
2020-04-25 insert source_ip 178.238.142.240
2020-03-26 insert alias Ski Shop Team
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-23 insert phone 30610-310-020
2019-09-23 insert phone 32530-290-240
2019-09-23 insert phone 32880-930-500
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-10-28 insert otherexecutives Wild Joy
2018-10-28 delete address 113/115 St Johns Hill, Kent, TN13 3PE
2018-10-28 insert address 113/117 St Johns Hill, Kent, TN13 3PE
2018-10-28 insert person Wild Joy
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-01 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-09-10 delete address 113/115 St Johns Hill Sevenoaks TN13 3PE
2017-09-10 delete person Moon Boots
2017-09-10 insert address 113/115 St Johns Hill, Kent, TN13 3PE
2017-09-10 insert product_pages_linkeddomain google.co.uk
2017-09-10 update primary_contact 113/115 St Johns Hill Sevenoaks TN13 3PE => 113/115 St Johns Hill, Kent, TN13 3PE
2017-01-06 insert index_pages_linkeddomain google.co.uk
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-02-18 delete source_ip 178.238.142.115
2016-02-18 insert source_ip 178.238.142.241
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-02 update statutory_documents 21/11/15 FULL LIST
2015-12-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 21/11/14 FULL LIST
2014-10-25 delete product_pages_linkeddomain pay4later.com
2014-10-25 delete product_pages_linkeddomain securetrustbank.com
2014-10-25 delete source_ip 213.205.143.115
2014-10-25 insert source_ip 178.238.142.115
2014-09-26 insert product_pages_linkeddomain pay4later.com
2014-09-26 insert product_pages_linkeddomain securetrustbank.com
2014-08-17 delete product_pages_linkeddomain pay4later.com
2014-08-17 delete product_pages_linkeddomain securetrustbank.com
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-16 update statutory_documents 21/11/13 FULL LIST
2013-11-11 delete address 113/115 St Johns Hill, Sevenoaks, Kent, TN13 3PE, UK
2013-11-11 delete index_pages_linkeddomain annwebcom.co.uk
2013-11-11 delete phone +44 (0) 1732 464 463
2013-11-11 delete source_ip 213.246.110.24
2013-11-11 insert address 113/115 St Johns Hill Sevenoaks TN13 3PE
2013-11-11 insert alias Design & Integrated Ecommerce
2013-11-11 insert index_pages_linkeddomain citruslime.com
2013-11-11 insert source_ip 213.205.143.115
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 21/11/12 FULL LIST
2012-10-31 delete address HEAD AdaptEdge 100 MYA Women's Ski Boots 2013 Pearl
2012-10-24 insert address HEAD AdaptEdge 100 MYA Women's Ski Boots 2013 Pearl
2012-09-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 21/11/11 FULL LIST
2011-09-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 21/11/10 FULL LIST
2010-08-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents DIRECTOR APPOINTED MR PASQUALINO VECE
2010-05-14 update statutory_documents DIRECTOR APPOINTED MRS NAOMI VECE
2010-05-14 update statutory_documents SECRETARY APPOINTED PASQUALINO VECE
2010-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER MUNDEN
2010-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER MUNDEN
2010-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE TERRY
2010-01-15 update statutory_documents 21/11/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN TERRY / 02/10/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH MUNDEN / 02/10/2009
2009-12-15 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-11-23 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-05 update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-05 update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-03 update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-16 update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2002-12-31 update statutory_documents S366A DISP HOLDING AGM 09/12/02
2002-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05 update statutory_documents DIRECTOR RESIGNED
2002-12-05 update statutory_documents SECRETARY RESIGNED
2002-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION