Date | Description |
2025-05-09 |
update website_status FailedRobots => FlippedRobots |
2025-04-23 |
update website_status FlippedRobots => FailedRobots |
2025-03-30 |
update website_status OK => FlippedRobots |
2025-01-26 |
update website_status OK => IndexPageFetchError |
2024-12-24 |
delete address 9 Staple Inn, London, WC1V 7QH |
2024-12-24 |
delete alias Stuart Neils & Co Limited |
2024-12-24 |
delete index_pages_linkeddomain expdesign.co.uk |
2024-12-24 |
delete phone +44 (0) 20 7493 0077 |
2024-12-24 |
delete phone 020 7493 0008 |
2024-12-24 |
insert index_pages_linkeddomain studioelemental.co.uk |
2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-03-04 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-11-14 |
update statutory_documents 30/10/2022 |
2022-11-14 |
update statutory_documents SECOND FILING OF PSC01 FOR ADAM MICHAEL MYEROFF |
2022-11-14 |
update statutory_documents SECOND FILING OF PSC04 FOR NEIL MYEROFF |
2022-11-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-04 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MICHAEL MYEROFF |
2022-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL MYEROFF |
2022-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL MYEROFF / 30/10/2022 |
2022-11-04 |
update statutory_documents 30/10/22 STATEMENT OF CAPITAL GBP 2000 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-07-17 |
delete source_ip 185.123.96.63 |
2020-07-17 |
insert source_ip 35.214.32.93 |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-12-12 |
delete otherexecutives Brian Irving |
2017-12-12 |
delete email br..@stuartneils.com |
2017-12-12 |
delete person Brian Irving |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-03 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name LINERIGHT LIMITED |
2016-10-06 |
delete otherexecutives Vik Sharma |
2016-10-06 |
delete address Square Feet 0 - 5000
Waterloo Road |
2016-10-06 |
delete email vi..@stuartneils.com |
2016-10-06 |
delete person Vik Sharma |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-12 |
insert address Square Feet 0 - 5000
Waterloo Road |
2016-07-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
delete source_ip 95.154.193.13 |
2016-05-19 |
insert source_ip 185.123.96.63 |
2016-02-08 |
insert person Dean Bradley |
2016-01-11 |
delete person Dean Bradley |
2015-10-30 |
insert index_pages_linkeddomain t.co |
2015-10-08 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-10-08 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-10-02 |
delete index_pages_linkeddomain t.co |
2015-10-02 |
insert person Dean Bradley |
2015-09-17 |
update statutory_documents 10/09/15 FULL LIST |
2015-09-04 |
insert general_emails en..@stuartneils.com |
2015-09-04 |
delete client Phone1 |
2015-09-04 |
insert address 9 Staple Inn
London WC1V 7QH |
2015-09-04 |
insert email en..@stuartneils.com |
2015-09-04 |
insert person Phillimore Walk |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-07 |
insert client Phone1 |
2015-07-23 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-14 |
insert client Paddington |
2015-01-08 |
update website_status FlippedRobots => OK |
2015-01-08 |
delete source_ip 81.169.145.158 |
2015-01-08 |
insert source_ip 95.154.193.13 |
2015-01-08 |
update robots_txt_status www.stuartneils.com: 404 => 200 |
2014-11-05 |
update website_status OK => FlippedRobots |
2014-10-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-10-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-09-14 |
update statutory_documents 10/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-22 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
delete source_ip 59.155.5.126 |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON MYEROFF |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON MYEROFF |
2013-09-13 |
update statutory_documents 10/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-02 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update num_mort_charges 3 => 4 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-09 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-04-21 |
delete source_ip 254.15.127.110 |
2013-04-21 |
insert source_ip 59.155.5.126 |
2012-10-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-09-13 |
update statutory_documents 10/09/12 FULL LIST |
2012-06-13 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 10/09/11 FULL LIST |
2011-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY MYEROFF / 01/05/2011 |
2011-04-06 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 10/09/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MYEROFF / 01/10/2009 |
2010-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JOY MYEROFF / 01/10/2009 |
2010-07-01 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-11-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-10-20 |
update statutory_documents 10/09/09 FULL LIST |
2009-04-21 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
KINGSGATE HOUSE
29 - 39 THE BROADWAY
STANMORE
MIDDLESEX
HA7 4AN |
2008-09-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/06 FROM:
KINGSGATE HOUSE
KINGSGATE PLACE
LONDON
NW6 4HG |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS |
1999-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
32 QUEEN ANNE STREET
LONDON
W1M 0HD |
1999-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-10-15 |
update statutory_documents RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS |
1998-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-11-17 |
update statutory_documents RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS |
1997-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97 |
1996-10-17 |
update statutory_documents £ NC 100/99100
04/10/96 |
1996-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/96 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
1996-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-17 |
update statutory_documents SECRETARY RESIGNED |
1996-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED 04/10/96 |
1996-10-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/96 |
1996-10-17 |
update statutory_documents ALTER MEM AND ARTS 04/10/96 |
1996-10-14 |
update statutory_documents COMPANY NAME CHANGED
LINERIGHT LIMITED
CERTIFICATE ISSUED ON 15/10/96 |
1996-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |