T.REX DESIGN LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT 35 ASTON BUSINESS PARK SHREWSBURY AVENUE PETERBOROUGH ENGLAND PE2 7BF
2024-04-07 insert address PRICE BAILEY LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR
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
2024-04-07 update registered_address
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-07-22 delete source_ip 3.248.8.137
2022-07-22 delete source_ip 52.49.198.28
2022-07-22 delete source_ip 52.212.43.230
2022-07-22 insert source_ip 34.251.201.224
2022-07-22 insert source_ip 34.253.101.190
2022-07-22 insert source_ip 54.194.170.100
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO 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
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 delete source_ip 63.33.19.148
2021-04-27 delete source_ip 52.18.26.20
2021-04-27 delete source_ip 52.31.80.183
2021-04-27 insert source_ip 3.248.8.137
2021-04-27 insert source_ip 52.49.198.28
2021-04-27 insert source_ip 52.212.43.230
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-11 delete general_emails he..@trexdesign.co.uk
2020-07-11 delete email he..@trexdesign.co.uk
2020-07-11 delete source_ip 146.66.118.187
2020-07-11 insert alias T.Rex Design Limited
2020-07-11 insert source_ip 63.33.19.148
2020-07-11 insert source_ip 52.18.26.20
2020-07-11 insert source_ip 52.31.80.183
2020-07-11 update robots_txt_status www.trexdesign.co.uk: 200 => 404
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2020-01-09 delete source_ip 109.169.81.115
2020-01-09 insert source_ip 146.66.118.187
2019-12-07 update account_ref_month 1 => 3
2019-12-07 update accounts_next_due_date 2020-10-31 => 2020-12-31
2019-11-05 update statutory_documents CURREXT FROM 31/01/2020 TO 31/03/2020
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-09 delete source_ip 83.223.123.122
2019-04-09 insert source_ip 109.169.81.115
2019-03-03 insert address Unit 35 Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BF
2019-03-03 insert address Unit 35 Aston Business Park Shrewsbury Avenue Peterborough PE2 7BF
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LENNOX
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-07 delete source_ip 83.223.123.112
2017-09-07 insert source_ip 83.223.123.122
2017-07-01 delete alias T.Rex Design Ltd
2017-07-01 insert registration_number 5012422
2017-07-01 insert vat 874235412
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-16 delete address Arena House, Axon Business Park, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR
2016-09-14 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-03-13 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-24 update statutory_documents 12/01/16 FULL LIST
2016-01-08 delete address ARENA HOUSE AXON BUSINESS PARK, COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2016-01-08 insert address UNIT 35 ASTON BUSINESS PARK SHREWSBURY AVENUE PETERBOROUGH ENGLAND PE2 7BF
2016-01-08 update registered_address
2016-01-03 delete address Arena House, Axon Business Park, 5 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR
2016-01-03 insert address 35 Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM ARENA HOUSE AXON BUSINESS PARK, COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-10 delete phone 0845 65 222 93
2015-08-10 delete source_ip 204.93.210.201
2015-08-10 insert phone 01733 518 007
2015-08-10 insert source_ip 83.223.123.112
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-18 update statutory_documents 12/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-11 insert address Arena House, Axon Business Park, 5 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR
2014-03-08 delete address ARENA HOUSE AXON BUSINESS PARK, COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE2 6LR
2014-03-08 insert address ARENA HOUSE AXON BUSINESS PARK, COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-08 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-05 update statutory_documents 12/01/14 FULL LIST
2013-12-26 delete source_ip 108.162.196.127
2013-12-26 delete source_ip 108.162.197.127
2013-12-26 insert source_ip 204.93.210.201
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-22 update statutory_documents 22/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-16 delete source_ip 108.162.192.23
2013-07-16 delete source_ip 108.162.193.23
2013-07-16 insert source_ip 108.162.196.127
2013-07-16 insert source_ip 108.162.197.127
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-29 delete source_ip 108.162.196.127
2013-05-29 delete source_ip 108.162.197.127
2013-05-29 insert source_ip 108.162.192.23
2013-05-29 insert source_ip 108.162.193.23
2013-04-12 delete source_ip 205.234.146.23
2013-04-12 insert source_ip 108.162.196.127
2013-04-12 insert source_ip 108.162.197.127
2013-02-07 update statutory_documents 12/01/13 FULL LIST
2013-01-28 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-07-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 12/01/12 FULL LIST
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL REX / 16/06/2011
2011-05-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 12/01/11 FULL LIST
2010-05-24 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 12/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL REX / 12/01/2010
2009-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 14 WINGFIELD ORTON GOLDHAY PETERBOROUGH PE2 5TH
2009-05-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-11 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-17 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-16 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-28 update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION