VANMATIC - History of Changes


DateDescription
2025-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/25, NO UPDATES
2025-03-21 delete contact_pages_linkeddomain ico.org.uk
2025-03-21 delete index_pages_linkeddomain ico.org.uk
2025-03-21 delete product_pages_linkeddomain ico.org.uk
2025-03-21 delete terms_pages_linkeddomain ico.org.uk
2024-12-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-11-14 update website_status NoTargetPages => OK
2024-04-11 update website_status OK => NoTargetPages
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES
2023-12-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-12-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2022-03-07 delete company_previous_name WAVECOAST LIMITED
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-07-07 update account_ref_day 24 => 31
2021-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-07-07 update accounts_next_due_date 2021-03-23 => 2021-09-30
2021-06-22 update statutory_documents PREVEXT FROM 24/12/2020 TO 31/12/2020
2021-06-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-02-08 update account_ref_day 25 => 24
2021-02-08 update accounts_next_due_date 2020-12-25 => 2021-03-23
2021-02-08 update num_mort_charges 1 => 2
2021-02-08 update num_mort_outstanding 1 => 2
2021-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039269500002
2020-12-23 update statutory_documents PREVSHO FROM 25/12/2019 TO 24/12/2019
2020-10-11 delete source_ip 83.223.106.9
2020-10-11 insert source_ip 83.223.109.73
2020-10-11 update robots_txt_status www.vanmatic.com: 404 => 200
2020-07-08 update accounts_next_due_date 2020-09-25 => 2020-12-25
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2020-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SHARMA / 18/02/2020
2020-01-07 delete address 1 VIVEASH CLOSE HAYES MIDDLESEX UB3 4RY
2020-01-07 insert address NO. 3 SWALLOWFIELD CENTRE HAYES ENGLAND UB3 1AW
2020-01-07 update registered_address
2019-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 1 VIVEASH CLOSE HAYES MIDDLESEX UB3 4RY
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-12-26 => 2020-09-25
2019-10-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 26 => 25
2019-10-07 update accounts_next_due_date 2019-09-26 => 2019-12-26
2019-09-26 update statutory_documents PREVSHO FROM 26/12/2018 TO 25/12/2018
2019-03-28 delete address 1 Viveash Close Hayes Middlesex UB3 4RY UK
2019-03-28 insert address Unit 3 Swallowfield Centre Swallowfield Way Hayes Middlesex UB3 1AW UK
2019-03-28 update primary_contact 1 Viveash Close Hayes Middlesex UB3 4RY UK => Unit 3 Swallowfield Centre Swallowfield Way Hayes Middlesex UB3 1AW UK
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-09-26
2018-12-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 27 => 26
2018-10-07 update accounts_next_due_date 2018-09-27 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 27/12/2017 TO 26/12/2017
2018-06-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2017-11-28 update statutory_documents SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-12-27 => 2018-09-27
2017-10-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 28 => 27
2017-10-07 update accounts_next_due_date 2017-09-28 => 2017-12-27
2017-09-27 update statutory_documents PREVSHO FROM 28/12/2016 TO 27/12/2016
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-12-27 => 2017-09-28
2016-10-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-08 update account_ref_day 29 => 28
2016-10-08 update accounts_next_due_date 2016-09-29 => 2016-12-27
2016-09-27 update statutory_documents PREVSHO FROM 29/12/2015 TO 28/12/2015
2016-05-14 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-14 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-07 update statutory_documents 16/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-29 => 2016-09-29
2015-10-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-08 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-16 update statutory_documents 16/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-12-29 => 2015-09-29
2014-12-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 30 => 29
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-29
2014-09-29 update statutory_documents PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-03-08 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-08 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-27 update statutory_documents 16/02/14 FULL LIST
2014-01-27 update statutory_documents DIRECTOR APPOINTED MR AMIT KUMAR SHARMA
2014-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR SHARMA
2014-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMAR SHARMA
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-22 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-26 update statutory_documents 16/02/13 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents PREVEXT FROM 30/06/2011 TO 30/12/2011
2012-02-21 update statutory_documents 16/02/12 FULL LIST
2011-03-02 update statutory_documents 16/02/11 FULL LIST
2011-02-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-06 update statutory_documents 16/02/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAR JEET SHARMA / 05/03/2010
2010-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMAR JEET SHARMA / 05/03/2010
2010-03-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-25 update statutory_documents SAIL ADDRESS CREATED
2010-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2009-09-26 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2009-08-18 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAVLEEN SHARMA
2008-02-20 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-29 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-02-16 update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-11 update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-13 update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-02-28 update statutory_documents COMPANY NAME CHANGED WAVECOAST LIMITED CERTIFICATE ISSUED ON 28/02/02
2002-02-18 update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-03-28 update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-12-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2000-05-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-27 update statutory_documents DIRECTOR RESIGNED
2000-04-27 update statutory_documents SECRETARY RESIGNED
2000-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION