ONE STOP ORGANISERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-12 delete index_pages_linkeddomain calendly.com
2024-03-12 insert about_pages_linkeddomain societyoflaterlifeadvisers.co.uk
2023-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-07 delete address 2ND FLOOR, 10-12 LOVE LANE PINNER MIDDLESEX ENGLAND HA5 3EF
2023-04-07 insert address COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON ENGLAND SW19 1QT
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-01 delete management_pages_linkeddomain rocketspark.co.uk
2023-01-28 delete address 2nd Floor, 10-12 Love Lane, Pinner, Middlesex, HA5 3EF
2023-01-28 insert address Collingham House, 10 -12 Gladstone Road, Wimbledon, London, SW19 1QT
2023-01-28 update primary_contact 2nd Floor, 10-12 Love Lane, Pinner, Middlesex, HA5 3EF => Collingham House, 10 -12 Gladstone Road, Wimbledon, London, SW19 1QT
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ASHLEY CLAIRE JORDAN / 12/01/2023
2023-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ASHLEY CLAIRE JORDAN / 12/01/2023
2022-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2022 FROM 2ND FLOOR, 10-12 LOVE LANE PINNER MIDDLESEX HA5 3EF ENGLAND
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-18 insert index_pages_linkeddomain calendly.com
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2022-02-06 delete index_pages_linkeddomain google.com
2022-02-06 delete index_pages_linkeddomain shilpa-reddy.com
2021-12-07 delete address 225 KENTON LANE HARROW MIDDLESEX HA3 8RP
2021-12-07 insert address 2ND FLOOR, 10-12 LOVE LANE PINNER MIDDLESEX ENGLAND HA5 3EF
2021-12-07 update registered_address
2021-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY JORDAN
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM 225 KENTON LANE HARROW MIDDLESEX HA3 8RP
2021-10-04 delete address 225 Kenton Lane, Harrow, Middlesex HA3 8RP
2021-10-04 delete address registered office 225 Kenton Lane, Harrow, Middlesex HA3 8RP
2021-10-04 insert address 2nd Floor, 10-12 Love Lane, Pinner, Middlesex, HA5 3EF
2021-10-04 update primary_contact 225 Kenton Lane, Harrow, Middlesex HA3 8RP => 2nd Floor, 10-12 Love Lane, Pinner, Middlesex, HA5 3EF
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 insert index_pages_linkeddomain google.com
2021-05-26 insert index_pages_linkeddomain shilpa-reddy.com
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-10-13 insert general_emails in..@onestoporganisers.co.uk
2019-10-13 delete email as..@onestoporganisers.co.uk
2019-10-13 insert email in..@onestoporganisers.co.uk
2019-10-13 insert terms_pages_linkeddomain getharvest.com
2019-10-13 insert terms_pages_linkeddomain todoist.com
2019-08-14 delete index_pages_linkeddomain facebook.com
2019-08-14 delete index_pages_linkeddomain twitter.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-12 delete about_pages_linkeddomain facebook.com
2019-01-12 delete about_pages_linkeddomain twitter.com
2019-01-12 delete contact_pages_linkeddomain facebook.com
2019-01-12 delete contact_pages_linkeddomain twitter.com
2019-01-12 delete terms_pages_linkeddomain facebook.com
2019-01-12 delete terms_pages_linkeddomain twitter.com
2019-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ASHLEY CLAIRE JORDAN / 30/12/2018
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-07-30 insert phone 033 3014 7053
2017-05-14 insert about_pages_linkeddomain facebook.com
2017-05-14 insert about_pages_linkeddomain twitter.com
2017-05-14 insert contact_pages_linkeddomain facebook.com
2017-05-14 insert contact_pages_linkeddomain twitter.com
2017-05-14 insert index_pages_linkeddomain facebook.com
2017-05-14 insert terms_pages_linkeddomain facebook.com
2017-05-14 insert terms_pages_linkeddomain twitter.com
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-07 delete general_emails in..@onestoporganisers.co.uk
2016-12-07 delete email in..@onestoporganisers.co.uk
2016-12-07 delete fax 07092 807714
2016-12-07 delete index_pages_linkeddomain fairygodperson.wordpress.com
2016-12-07 delete index_pages_linkeddomain linkedin.com
2016-12-07 delete phone 033 3014 7053
2016-12-07 delete source_ip 107.180.50.187
2016-12-07 insert index_pages_linkeddomain rocketspark.com
2016-12-07 insert source_ip 162.13.104.139
2016-12-07 update website_status FlippedRobots => OK
2016-11-18 update website_status OK => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents 08/12/15 FULL LIST
2015-12-06 delete source_ip 82.71.205.7
2015-12-06 insert source_ip 107.180.50.187
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-15 insert general_emails in..@onestoporganisers.co.uk
2015-02-15 delete address Suite F, 5th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US
2015-02-15 delete index_pages_linkeddomain createsend4.com
2015-02-15 delete phone 0845 3734354
2015-02-15 insert address 225 Kenton Lane Harrow Middlesex HA3 8RP
2015-02-15 insert address registered office 225 Kenton Lane, Harrow, Middlesex HA3 8RP
2015-02-15 insert email in..@onestoporganisers.co.uk
2015-02-15 insert index_pages_linkeddomain linkedin.com
2015-02-15 insert index_pages_linkeddomain twitter.com
2015-02-15 insert phone 033 3014 7053
2015-02-15 update primary_contact Suite F, 5th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US => 225 Kenton Lane Harrow Middlesex HA3 8RP
2015-02-15 update robots_txt_status www.onestoporganisers.co.uk: 404 => 200
2015-02-07 delete address 225 KENTON LANE HARROW MIDDLESEX ENGLAND HA3 8RP
2015-02-07 insert address 225 KENTON LANE HARROW MIDDLESEX HA3 8RP
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-02-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-08 update statutory_documents 08/12/14 FULL LIST
2014-11-07 delete address QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US
2014-11-07 insert address 225 KENTON LANE HARROW MIDDLESEX ENGLAND HA3 8RP
2014-11-07 update reg_address_care_of SUITE F, 5TH FLOOR => null
2014-11-07 update registered_address
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O SUITE F, 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CLAIRE JORDAN / 18/06/2014
2014-04-23 delete index_pages_linkeddomain bit.ly
2014-04-23 insert index_pages_linkeddomain createsend4.com
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 delete source_ip 213.5.176.42
2014-03-26 insert source_ip 82.71.205.7
2014-03-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-30 delete address 2-4 Bennet Court 1 Bellevue Road London SW17 7EG
2014-01-30 insert address Suite F, 5th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US
2014-01-30 insert index_pages_linkeddomain fairygodperson.wordpress.com
2014-01-30 update primary_contact 2-4 Bennet Court 1 Bellevue Road London SW17 7EG => Suite F, 5th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US
2014-01-07 delete address 2-4 BENNET COURT 1 BELLEVUE ROAD LONDON SW17 7EG
2014-01-07 insert address QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US
2014-01-07 update reg_address_care_of null => SUITE F, 5TH FLOOR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-13 delete index_pages_linkeddomain createsend.com
2013-12-13 insert index_pages_linkeddomain bit.ly
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 2-4 BENNET COURT 1 BELLEVUE ROAD LONDON SW17 7EG
2013-12-09 update statutory_documents 08/12/13 FULL LIST
2013-11-20 delete index_pages_linkeddomain createsend5.com
2013-11-20 insert index_pages_linkeddomain createsend.com
2013-10-06 delete index_pages_linkeddomain createsend1.com
2013-10-06 insert index_pages_linkeddomain createsend5.com
2013-07-04 delete index_pages_linkeddomain createsend.com
2013-07-04 insert index_pages_linkeddomain createsend1.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-05-12 delete source_ip 213.5.179.2
2013-05-12 insert index_pages_linkeddomain createsend.com
2013-05-12 insert source_ip 213.5.176.42
2013-04-16 delete person Sara West
2013-04-16 insert address 2-4 Bennet Court 1 Bellevue Road London SW17 7EG
2013-04-16 update description
2013-03-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents 08/12/12 FULL LIST
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 08/12/11 FULL LIST
2012-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CLAIRE JORDAN / 01/08/2011
2011-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CLAIRE JORDAN / 01/01/2011
2011-01-21 update statutory_documents 08/12/10 FULL LIST
2010-11-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents PREVEXT FROM 31/01/2010 TO 30/06/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CLAIRE JORDAN / 08/04/2010
2010-01-21 update statutory_documents 08/12/09 FULL LIST
2009-12-07 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW
2007-06-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-20 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-01-05 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2005-06-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-21 update statutory_documents COMPANY NAME CHANGED CLEARLY ORGANISED LIMITED CERTIFICATE ISSUED ON 21/04/05
2005-01-05 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 253 LAVENDER HILL LONDON SW11 1JW
2003-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION