FINLOG - History of Changes


DateDescription
2024-05-23 delete index_pages_linkeddomain purplepatchdesign.co.uk
2024-05-23 delete terms_pages_linkeddomain purplepatchdesign.co.uk
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
2024-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-11-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 delete source_ip 5.134.12.32
2023-07-07 insert source_ip 185.199.220.49
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-25 delete phone 0808 123 14 15
2022-04-25 insert index_pages_linkeddomain hirsikoti.fi
2022-04-25 insert phone 01664 434108
2022-04-25 insert terms_pages_linkeddomain hirsikoti.fi
2022-03-25 update founded_year 1990 => null
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-12 update statutory_documents DIRECTOR APPOINTED SHARON ANN SHERIDAN
2021-04-07 update account_ref_month 12 => 3
2021-04-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-03-24 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-29 delete address 26 Wood Street, London, E17 3HT
2021-01-29 delete contact_pages_linkeddomain australia-opening-times.com
2021-01-29 delete contact_pages_linkeddomain kitlv-journals.nl
2021-01-29 delete contact_pages_linkeddomain open4u.co.uk
2021-01-29 delete contact_pages_linkeddomain opencities.ca
2021-01-29 delete contact_pages_linkeddomain openj-gate.com
2021-01-29 delete index_pages_linkeddomain australia-opening-times.com
2021-01-29 delete index_pages_linkeddomain kitlv-journals.nl
2021-01-29 delete index_pages_linkeddomain open4u.co.uk
2021-01-29 delete index_pages_linkeddomain opencities.ca
2021-01-29 delete index_pages_linkeddomain openj-gate.com
2021-01-29 delete terms_pages_linkeddomain australia-opening-times.com
2021-01-29 delete terms_pages_linkeddomain kitlv-journals.nl
2021-01-29 delete terms_pages_linkeddomain open4u.co.uk
2021-01-29 delete terms_pages_linkeddomain opencities.ca
2021-01-29 delete terms_pages_linkeddomain openj-gate.com
2021-01-29 insert address Whitley and Stimpson, Penrose House, 67 High Town Road, Banbury, Oxfordshire OX16 9BE
2021-01-29 update primary_contact 26 Wood Street, London, E17 3HT => Whitley and Stimpson, Penrose House, 67 High Town Road, Banbury, Oxfordshire OX16 9BE
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-10 delete phone 07973 823467
2020-08-10 insert contact_pages_linkeddomain australia-opening-times.com
2020-08-10 insert contact_pages_linkeddomain kitlv-journals.nl
2020-08-10 insert contact_pages_linkeddomain open4u.co.uk
2020-08-10 insert contact_pages_linkeddomain opencities.ca
2020-08-10 insert contact_pages_linkeddomain openj-gate.com
2020-08-10 insert index_pages_linkeddomain australia-opening-times.com
2020-08-10 insert index_pages_linkeddomain kitlv-journals.nl
2020-08-10 insert index_pages_linkeddomain open4u.co.uk
2020-08-10 insert index_pages_linkeddomain opencities.ca
2020-08-10 insert index_pages_linkeddomain openj-gate.com
2020-08-10 insert terms_pages_linkeddomain australia-opening-times.com
2020-08-10 insert terms_pages_linkeddomain kitlv-journals.nl
2020-08-10 insert terms_pages_linkeddomain open4u.co.uk
2020-08-10 insert terms_pages_linkeddomain opencities.ca
2020-08-10 insert terms_pages_linkeddomain openj-gate.com
2020-07-10 insert phone 07973 823467
2020-07-07 delete address 26 WOOD STREET WALTHAMSTOW LONDON E17 3HT
2020-07-07 insert address PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE ENGLAND OX16 9BE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update registered_address
2020-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 26 WOOD STREET WALTHAMSTOW LONDON E17 3HT
2020-03-05 insert registration_number 4133547
2020-03-05 insert vat 769554278
2020-02-04 insert address 26 Wood Street, London, E17 3HT
2020-02-04 insert address Frisby Lakes, The Old Quarry, Hoby Road, Asfordby, Nr Melton Mowbray, Leicestershire, LE14 3TL
2020-02-04 update primary_contact null => 26 Wood Street, London, E17 3HT
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-12-04 insert contact_pages_linkeddomain purplepatchdesign.co.uk
2019-12-04 insert index_pages_linkeddomain purplepatchdesign.co.uk
2019-12-04 insert terms_pages_linkeddomain purplepatchdesign.co.uk
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
2019-10-04 delete source_ip 104.27.156.102
2019-10-04 delete source_ip 104.27.157.102
2019-10-04 insert source_ip 5.134.12.32
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04 delete index_pages_linkeddomain smashballoon.com
2019-09-04 insert index_pages_linkeddomain linkedin.com
2019-08-04 delete index_pages_linkeddomain linkedin.com
2019-08-04 insert index_pages_linkeddomain smashballoon.com
2019-07-05 insert index_pages_linkeddomain linkedin.com
2019-06-03 insert about_pages_linkeddomain instagram.com
2019-06-03 insert contact_pages_linkeddomain instagram.com
2019-06-03 insert index_pages_linkeddomain instagram.com
2019-04-28 delete source_ip 185.119.173.131
2019-04-28 insert source_ip 104.27.156.102
2019-04-28 insert source_ip 104.27.157.102
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, 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
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23 delete source_ip 79.170.43.15
2018-04-23 insert source_ip 185.119.173.131
2018-04-23 update robots_txt_status www.finlog.co.uk: 404 => 200
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-21 delete address 1a Eversleigh Road, New Barnet, Hertfordshire, EN5 1NE
2016-12-21 delete address Eversleigh Road New Barnet Herts EN5 1NE . UK
2016-12-21 delete fax 0208 449 7047
2016-12-21 delete index_pages_linkeddomain uktv.co.uk
2016-12-21 insert address Hoby Road, Asfordby, Nr Melton Mowbray, Leicestershire, LE14 3TL. UK
2016-12-21 insert address Nr Melton Mowbray, Leicestershire, LE14 3TL
2016-12-21 update primary_contact 1a Eversleigh Road, New Barnet, Hertfordshire, EN5 1NE => Nr Melton Mowbray, Leicestershire, LE14 3TL
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
2016-02-10 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-10 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-19 update statutory_documents 29/12/15 FULL LIST
2016-01-11 delete address Sawmill Cottage, Longtown, Carlisle, Cumbria, CA6 5PQ. UK
2016-01-11 delete phone 01228 577385
2016-01-11 delete phone 07881 921339
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-27 update statutory_documents 29/12/14 FULL LIST
2014-11-28 delete about_pages_linkeddomain finlogcabin.blogspot.com
2014-11-28 delete contact_pages_linkeddomain finlogcabin.blogspot.com
2014-11-28 delete index_pages_linkeddomain finlogcabin.blogspot.com
2014-11-28 insert about_pages_linkeddomain facebook.com
2014-11-28 insert contact_pages_linkeddomain facebook.com
2014-11-28 insert index_pages_linkeddomain facebook.com
2014-10-31 delete phone 07781 921339
2014-10-31 insert phone 07881 921339
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
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-31 update statutory_documents 29/12/13 FULL LIST
2013-12-21 insert phone 0808 123 14 15
2013-10-31 insert about_pages_linkeddomain companieshouse.gov.uk
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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HATTON SHERIDAN / 21/08/2013
2013-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ANN SHERIDAN / 21/08/2013
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
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
2013-05-31 insert index_pages_linkeddomain uktv.co.uk
2013-01-19 update statutory_documents 29/12/12 FULL LIST
2013-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HATTON SHERIDAN / 29/12/2012
2012-12-19 delete email da..@finlog.co.uk
2012-12-19 delete person David Cooke
2012-12-19 delete phone 07710 678213
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 29/12/11 FULL LIST
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 29/12/10 FULL LIST
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HATTON SHERIDAN / 22/12/2010
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 29/12/09 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HATTON SHERIDAN / 22/12/2009
2009-10-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-02 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-01 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-27 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2001-05-08 update statutory_documents S366A DISP HOLDING AGM 19/04/01
2001-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED
2001-01-08 update statutory_documents DIRECTOR RESIGNED
2001-01-08 update statutory_documents SECRETARY RESIGNED
2000-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION