SIMPSON BOOTH - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
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
2023-04-02 delete phone +34 914148891
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-09 update statutory_documents 29/07/2022
2022-04-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 LYRIC SQUARE LONDON W6 0NB ENGLAND
2022-04-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2022-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-04-19 delete fax +44 (0) 1224 224 301
2022-04-19 delete fax +44 (0) 207 887 6001
2022-04-19 delete phone +44 (0) 207 887 1388
2022-04-19 insert phone +44 (0) 203 856 0860
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-16 delete address One Lyric Square Hammersmith London W6 0NB
2021-06-16 insert address 20 Mortlake High Street London SW14 8JN
2021-06-16 update primary_contact One Lyric Square Hammersmith London W6 0NB => 20 Mortlake High Street London SW14 8JN
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-24 delete source_ip 142.93.42.20
2020-09-24 insert source_ip 35.214.101.137
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-11 delete source_ip 178.62.75.17
2019-08-11 insert source_ip 142.93.42.20
2019-05-11 delete address 1st Floor, Charlotte Terrace, 109 Hammersmith Road, London W14 0QH
2019-05-11 insert address One Lyric Square Hammersmith London W6 0NB
2019-05-11 update primary_contact 1st Floor, Charlotte Terrace, 109 Hammersmith Road, London W14 0QH => One Lyric Square Hammersmith London W6 0NB
2019-04-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 LYRIC SQUARE LONDON W6 0NB ENGLAND
2019-04-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 1ST FLOOR, LEE HOUSE, 109 HAMMERSMITH ROAD LONDON W14 0QH ENGLAND
2019-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-07 delete address 1st Floor, Lee House, 109 Hammersmith Road, London W14 0QH
2018-04-07 insert address 1st Floor, Charlotte Terrace, 109 Hammersmith Road, London W14 0QH
2018-04-07 insert phone +34 914148891
2018-04-07 update primary_contact 1st Floor, Lee House, 109 Hammersmith Road, London W14 0QH => 1st Floor, Charlotte Terrace, 109 Hammersmith Road, London W14 0QH
2018-01-07 update num_mort_charges 3 => 4
2018-01-07 update num_mort_satisfied 1 => 2
2017-12-10 update num_mort_outstanding 3 => 2
2017-12-10 update num_mort_satisfied 0 => 1
2017-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080300130002
2017-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080300130004
2017-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080300130001
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-16 delete address 3rd Floor, Riverside House, Riverside Drive, Aberdeen AB11 7LH
2017-02-16 insert address Cirrus Building, 6 International Avenue, ABZ Business Park, Dyce Drive, Dyce, Aberdeen AB21 0BH
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-06-08 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-05-05 update statutory_documents 13/04/16 FULL LIST
2016-04-13 update person_description Nina El-Imad => Nina El-Imad
2016-02-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-01-13 update statutory_documents 26/11/15 STATEMENT OF CAPITAL GBP 101.50
2015-12-09 update statutory_documents ADOPT ARTICLES 25/11/2015
2015-12-09 update statutory_documents SUB-DIVISION 25/11/15
2015-10-08 update num_mort_charges 2 => 3
2015-10-08 update num_mort_outstanding 2 => 3
2015-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080300130003
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-09 update num_mort_charges 1 => 2
2015-06-09 update num_mort_outstanding 1 => 2
2015-05-08 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-08 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080300130002
2015-05-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-23 update statutory_documents SAIL ADDRESS CHANGED FROM: 7 OLD PARK LANE LONDON W1K 1QR ENGLAND
2015-04-23 update statutory_documents 13/04/15 FULL LIST
2015-03-12 delete address 2nd Floor, Berkeley House, Berkeley Square, London W1J 6BD
2015-03-12 delete index_pages_linkeddomain vimeo.com
2015-03-12 delete source_ip 208.113.174.181
2015-03-12 insert source_ip 178.62.75.17
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-29 delete person Tom Heath
2014-07-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2014-05-07 insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-23 update statutory_documents 13/04/14 FULL LIST
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-12-05 insert email ru..@simpson-booth.com
2013-12-05 insert phone 0207 887 1388
2013-12-05 insert terms_pages_linkeddomain rec.uk.com
2013-11-21 delete email ru..@simpson-booth.com
2013-11-21 delete phone 0207 887 1388
2013-11-21 delete terms_pages_linkeddomain rec.uk.com
2013-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080300130001
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 69203 - Tax consultancy
2013-06-25 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-25 insert sic_code 78200 - Temporary employment agency activities
2013-06-25 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-25 update returns_last_madeup_date null => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-05-23 update website_status OK => ServerDown
2013-04-16 update statutory_documents SAIL ADDRESS CREATED
2013-04-16 update statutory_documents 13/04/13 FULL LIST
2013-02-15 delete source_ip 208.113.213.29
2013-02-15 insert source_ip 208.113.174.181
2013-01-25 update website_status OK
2013-01-25 delete source_ip 66.33.196.219
2013-01-25 insert source_ip 208.113.213.29
2013-01-23 update website_status FlippedRobotsTxt
2013-01-09 delete source_ip 69.163.239.110
2013-01-09 insert source_ip 66.33.196.219
2012-05-06 update statutory_documents CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION