HAIRBITZ - History of Changes


DateDescription
2024-04-07 delete address 36A CHURCH STREET WILLINGHAM CAMBRIDGE CB24 5HT
2024-04-07 insert address 10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB5 8BA
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
2024-04-07 update registered_address
2024-03-07 delete address Leyton House Alpine Blonda (7) 750g 0 out of 5
2024-03-07 delete address Leyton House Alpine Blonda (9) 500g 0 out of 5
2024-03-07 delete address Leyton House Jewlz Developer 1.5% / 5 Vol 0 out of 5
2023-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN HIND / 11/12/2022
2023-08-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2023
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-04-18 update statutory_documents CESSATION OF SONYA ROSE HIND AS A PSC
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
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-11 delete phone 20712
2023-03-11 insert address Leyton House Jewlz Developer 1.5% / 5 Vol 0 out of 5
2023-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONYA HIND
2022-10-10 delete email ry..@hairbitz.com
2022-10-10 delete person Ryan Townsend
2022-10-10 insert address Leyton House Alpine Blonda (7) 750g 0 out of 5
2022-10-10 update person_title Lynne Butten: Warehouse Co - Ordinator => Warehouse Operations
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-05-27 insert address Leyton House Alpine Blonda (9) 500g 0 out of 5
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-25 insert ceo Peter Hind
2022-03-25 insert ceo Sonya Hind
2022-03-25 insert otherexecutives Nathan Bull
2022-03-25 delete address Leyton House Volume Spritz 250ml 0 out of 5
2022-03-25 insert person Lynne Butten
2022-03-25 insert person Nathan Bull
2022-03-25 insert person Peter Hind
2022-03-25 insert person Ryan Townsend
2022-03-25 insert person Sonya Hind
2022-03-25 insert person Sophie Hind
2022-03-25 insert phone 20712
2021-12-21 delete contact_pages_linkeddomain profiledigitalegency.co.uk
2021-12-21 delete email we..@hairbitz.com
2021-12-21 delete index_pages_linkeddomain profiledigitalegency.co.uk
2021-12-21 delete management_pages_linkeddomain profiledigitalegency.co.uk
2021-12-21 delete product_pages_linkeddomain profiledigitalegency.co.uk
2021-12-21 insert address Leyton House Volume Spritz 250ml 0 out of 5
2021-12-21 insert address YS Park 332 Cutting Comb Pink Combs YS Park 332 Cutting Comb Pink
2021-12-21 insert address YS Park 332 Cutting Comb Red Combs YS Park 332 Cutting Comb Red
2021-12-21 insert address YS Park 332 Cutting Comb White Combs YS Park 332 Cutting Comb White
2021-12-21 insert alias Hairbitz Limited
2021-12-21 insert phone 340070002
2021-12-21 insert registration_number 7681312
2021-12-21 insert vat 786 2811 96
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 delete sales_emails or..@hairbitz.com
2021-06-27 delete email or..@hairbitz.com
2021-06-27 update description
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-05-13 update website_status FlippedRobots => OK
2021-05-13 delete source_ip 217.194.210.50
2021-05-13 insert source_ip 172.67.208.41
2021-05-13 insert source_ip 104.21.15.228
2021-05-13 update robots_txt_status www.hairbitz.co.uk: 404 => 200
2021-04-22 update website_status IndexPageFetchError => FlippedRobots
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
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA ROSE HIND
2021-02-06 update website_status FlippedRobots => IndexPageFetchError
2021-01-31 update website_status IndexPageFetchError => FlippedRobots
2020-07-28 update website_status Disallowed => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-05-28 update website_status FlippedRobots => Disallowed
2020-05-08 update website_status Disallowed => FlippedRobots
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
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-09 update website_status FlippedRobots => Disallowed
2020-02-14 update website_status IndexPageFetchError => FlippedRobots
2020-01-07 update website_status FlippedRobots => IndexPageFetchError
2019-12-17 update website_status IndexPageFetchError => FlippedRobots
2019-11-16 update website_status Disallowed => IndexPageFetchError
2019-09-16 update website_status FlippedRobots => Disallowed
2019-08-28 update website_status OK => FlippedRobots
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
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
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-23 insert index_pages_linkeddomain assobibe.it
2018-04-23 insert index_pages_linkeddomain hrcseattle.org
2018-04-23 insert index_pages_linkeddomain lewer.com.au
2018-04-23 insert index_pages_linkeddomain mbp-inc.com
2018-04-23 insert index_pages_linkeddomain parlamento.cv
2018-04-23 insert index_pages_linkeddomain rachelsvineyard.org
2018-04-23 insert index_pages_linkeddomain westermarkanjou.se
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
2018-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HIND
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-14 update statutory_documents 24/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-09 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-10 update statutory_documents 24/06/15 FULL LIST
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
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 36A CHURCH STREET WILLINGHAM CAMBRIDGE ENGLAND CB24 5HT
2014-08-07 insert address 36A CHURCH STREET WILLINGHAM CAMBRIDGE CB24 5HT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-21 update statutory_documents 24/06/14 FULL LIST
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
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-09 update statutory_documents 24/06/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-24 => 2014-03-31
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date null => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-12 insert address Unit 19, Stephenson Rd, St Ives, Cambridgeshire PE27 3WJ
2013-03-12 insert alias Hairbitz LTD
2013-01-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-06-25 update statutory_documents 24/06/12 FULL LIST
2011-06-29 update statutory_documents 24/06/11 STATEMENT OF CAPITAL GBP 1001
2011-06-28 update statutory_documents DIRECTOR APPOINTED MR NATHAN EDWARD BULL
2011-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION