STONE 4LIFE - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-31 insert address Unit 7 London Road Hildenborough Tonbridge Kent TN11 9ND
2024-03-31 insert contact_pages_linkeddomain google.com
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-10-31 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-09-30 insert finance_emails ac..@stone4life.co.uk
2022-09-30 insert general_emails in..@stone4life.co.uk
2022-09-30 insert sales_emails sa..@stone4life.co.uk
2022-09-30 insert email ac..@stone4life.co.uk
2022-09-30 insert email in..@stone4life.co.uk
2022-09-30 insert email sa..@stone4life.co.uk
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARMANDO SHEHU / 16/08/2022
2022-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VOKSI HALILA / 16/08/2022
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update website_status OK => DomainNotFound
2022-05-25 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VOKSI HALILA / 19/03/2022
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VOKSI HALILA / 19/03/2022
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-14 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARMANDO SHEHU / 13/09/2019
2019-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARMANDO SHEHU / 15/08/2019
2019-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARMANDO SHEHU / 15/08/2019
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-07-07 delete source_ip 66.155.46.110
2019-07-07 insert source_ip 103.127.41.95
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-05-29 delete source_ip 66.155.46.106
2018-05-29 insert source_ip 66.155.46.110
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-12 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-07-18 delete address Unit N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL
2017-07-18 insert address Unit 3A Europa Trading Estate Fraser Road Erith Kent DA8 1QL
2017-07-18 update primary_contact Unit N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL => Unit 3A Europa Trading Estate Fraser Road Erith Kent DA8 1QL
2017-06-08 delete address N14 EUROPA TRADING ESTATE FRASER ROAD ERITH KENT DA8 1QL
2017-06-08 insert address UNIT 3A EUROPA TRADING ESTATE, FRASER ROAD ERITH ENGLAND DA8 1QL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-08 update registered_address
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM N14 EUROPA TRADING ESTATE FRASER ROAD ERITH KENT DA8 1QL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address N14 EUROPA TRADING ESTATE FRASER ROAD ERITH KENT ENGLAND DA8 1QL
2015-10-08 insert address N14 EUROPA TRADING ESTATE FRASER ROAD ERITH KENT DA8 1QL
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-10-08 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-09-07 update statutory_documents 03/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-02 update website_status IndexPageFetchError => OK
2015-04-02 delete source_ip 91.197.230.167
2015-04-02 insert source_ip 66.155.46.106
2014-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VOKSI HALILA / 08/10/2014
2014-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VOKSI HALILA / 08/10/2014
2014-11-07 delete address UNIT 404 BONDWAY COMMERCIAL CENTRE 71 BONDWAY LONDON SW8 1SQ
2014-11-07 insert address N14 EUROPA TRADING ESTATE FRASER ROAD ERITH KENT ENGLAND DA8 1QL
2014-11-07 update registered_address
2014-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2014 FROM UNIT 404 BONDWAY COMMERCIAL CENTRE 71 BONDWAY LONDON SW8 1SQ
2014-10-08 update statutory_documents DIRECTOR APPOINTED MR VOKSI HALILA
2014-09-07 delete address UNIT 404 BONDWAY COMMERCIAL CENTRE 71 BONDWAY LONDON ENGLAND SW8 1SQ
2014-09-07 insert address UNIT 404 BONDWAY COMMERCIAL CENTRE 71 BONDWAY LONDON SW8 1SQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 03/08/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-03 => 2015-05-31
2014-06-06 update website_status OK => IndexPageFetchError
2014-05-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 43390 - Other building completion and finishing
2013-10-07 update returns_last_madeup_date null => 2013-08-03
2013-10-07 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-09-23 update statutory_documents 03/08/13 FULL LIST
2013-08-29 update robots_txt_status www.stone4life.co.uk: 200 => 404
2012-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION