DELICIOSO UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 delete sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2022-04-07 insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco
2022-04-07 insert sic_code 46440 - Wholesale of china and glassware and cleaning materials
2022-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-14 update founded_year 2004 => null
2021-09-21 delete contact_pages_linkeddomain business.site
2021-09-21 delete index_pages_linkeddomain business.site
2021-09-21 delete partner_pages_linkeddomain business.site
2021-09-21 delete product_pages_linkeddomain business.site
2021-09-21 delete terms_pages_linkeddomain business.site
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-07-16 delete source_ip 77.104.130.227
2020-07-16 insert source_ip 35.214.96.185
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update website_status FlippedRobots => OK
2020-02-25 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-07-27 insert contact_pages_linkeddomain instagram.com
2019-06-25 delete source_ip 79.170.44.101
2019-06-25 insert source_ip 77.104.130.227
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-06 update num_mort_charges 1 => 2
2018-12-06 update num_mort_outstanding 1 => 2
2018-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063749260002
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063749260001
2017-11-07 update account_ref_month 12 => 3
2017-11-07 update accounts_next_due_date 2018-09-30 => 2018-12-31
2017-10-20 update statutory_documents CURREXT FROM 31/12/2017 TO 31/03/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
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
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN JANE SHIRLEY-QUIRK / 14/09/2016
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS ALVAREZ BERNAL / 14/09/2016
2016-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR KATHRYN JANE SHIRLEY-QUIRK / 14/09/2016
2016-09-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address UNIT 14 TOWER BUSINESS PARK, TOWER ROAD BERINSFIELD WALLINGFORD OXFORDSHIRE OX10 7LN
2015-10-07 insert address UNIT 8 TOWER BUSINESS PARK BERINSFIELD OXFORDSHIRE OX10 7LN
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-09-30 update statutory_documents 19/09/15 FULL LIST
2015-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM UNIT 14 TOWER BUSINESS PARK, TOWER ROAD BERINSFIELD WALLINGFORD OXFORDSHIRE OX10 7LN
2015-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN JANE SHIRLEY-QUIRK / 10/08/2015
2015-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS ALVAREZ BERNAL / 10/08/2015
2015-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR KATHRYN JANE SHIRLEY-QUIRK / 10/08/2015
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-04 insert address Unit 8, Tower Business Park, Berinsfield, Oxon OX10 7LN
2014-12-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-12-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-12-02 delete source_ip 217.160.239.170
2014-12-02 insert source_ip 79.170.44.101
2014-11-05 update statutory_documents 19/09/14 FULL LIST
2014-11-01 update website_status FlippedRobots => OK
2014-10-12 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-30 update website_status FlippedRobots => OK
2014-07-15 update website_status OK => FlippedRobots
2013-12-28 update website_status FlippedRobots => OK
2013-12-18 update website_status OK => FlippedRobots
2013-11-07 delete address UNIT 14 TOWER BUSINESS PARK, TOWER ROAD BERINSFIELD WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 7LN
2013-11-07 insert address UNIT 14 TOWER BUSINESS PARK, TOWER ROAD BERINSFIELD WALLINGFORD OXFORDSHIRE OX10 7LN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-17 update statutory_documents 19/09/13 FULL LIST
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
2013-09-30 update website_status FlippedRobots => OK
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-08 update website_status OK => FlippedRobots
2013-06-23 delete sic_code 5138 - Wholesale other food inc fish, etc.
2013-06-23 insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-01-20 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-17 update statutory_documents 19/09/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 19/09/11 FULL LIST
2011-10-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 19/09/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN JANE SHIRLEY-QUIRK / 01/10/2009
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS ALVAREZ BERNAL / 01/10/2009
2010-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR KATHRYN JANE SHIRLEY-QUIRK / 01/10/2009
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 19/09/09 FULL LIST
2009-07-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM THE DELL, 4 INGLEBY PADDOCKS ENSLOW KIDLINGTON OXFORDSHIRE OX5 3ET
2008-03-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008
2008-01-30 update statutory_documents COMPANY NAME CHANGED DELICIOSO (UK) LIMITED CERTIFICATE ISSUED ON 30/01/08
2007-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 4 BOLSOVER CLOSE LONG HANBOROUGH OXFORDSHIRE OX29 8RA
2007-10-18 update statutory_documents S366A DISP HOLDING AGM 05/10/07
2007-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-26 update statutory_documents DIRECTOR RESIGNED
2007-09-26 update statutory_documents SECRETARY RESIGNED
2007-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION