REQUESTPRINT.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-16 delete address 28 Raleigh Crescent, Worthing, West Sussex, BN12 6EE
2023-10-16 delete alias Request Print
2023-10-16 delete alias Request Print Ltd.
2023-10-16 delete index_pages_linkeddomain indrum.com
2023-10-16 delete phone (01903) 753914
2023-10-16 delete phone 01903 529725
2023-10-16 delete source_ip 91.103.219.229
2023-10-16 insert index_pages_linkeddomain hostinger.com
2023-10-16 insert source_ip 62.72.37.85
2023-10-16 update primary_contact 28 Raleigh Crescent, Worthing, West Sussex, BN12 6EE => null
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-27 delete source_ip 91.146.108.25
2019-10-27 insert source_ip 91.103.219.229
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-04 delete source_ip 185.11.240.199
2018-08-04 insert source_ip 91.146.108.25
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALKER / 06/04/2016
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-08-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-07-01 update statutory_documents 28/05/16 FULL LIST
2016-03-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-17 delete source_ip 46.249.202.240
2015-09-17 insert source_ip 185.11.240.199
2015-08-12 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-08-12 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-07-13 update statutory_documents 28/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-08-07 delete address SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX ENGLAND BN11 1TU
2014-08-07 insert address SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-08-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-07-09 update statutory_documents 28/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-10 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-08-28 delete source_ip 213.229.86.110
2013-08-28 insert source_ip 46.249.202.240
2013-07-02 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-02 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-26 update statutory_documents 28/05/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 18130 - Pre-press and pre-media services
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-07-09 update statutory_documents 28/05/12 FULL LIST
2012-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2012 FROM WISTON HOUSE 1 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QL ENGLAND
2012-03-08 update statutory_documents CORPORATE SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LIMITED
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALKER / 21/02/2012
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN WALKER / 21/02/2012
2012-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 28/05/11 FULL LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-12-24 update statutory_documents PREVEXT FROM 31/03/2010 TO 31/05/2010
2010-07-19 update statutory_documents 28/05/10 FULL LIST
2009-12-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 28 RALEIGH CRESCENT WORTHING BN12 6EE UK
2009-07-24 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID WALKER
2008-06-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID WALKER
2008-06-02 update statutory_documents DIRECTOR APPOINTED MRS BARBARA ANN WALKER
2008-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION