LIME PEPPER - History of Changes


DateDescription
2024-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-03-17 delete source_ip 209.135.157.124
2022-03-17 insert source_ip 138.68.188.124
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-02-07 delete address 18 ASCENSION ROAD ROMFORD ENGLAND RM5 3RS
2020-02-07 insert address FLAT 4 12A ALBERT ROAD WITHAM ESSEX UNITED KINGDOM CM8 2BS
2020-02-07 update registered_address
2020-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 18 ASCENSION ROAD ROMFORD RM5 3RS ENGLAND
2020-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM HODDER / 28/01/2020
2020-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM HODDER / 28/01/2020
2019-11-07 delete address 2 DRUMMOND AVENUE ROMFORD RM7 7EH
2019-11-07 insert address 18 ASCENSION ROAD ROMFORD ENGLAND RM5 3RS
2019-11-07 update registered_address
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 2 DRUMMOND AVENUE ROMFORD RM7 7EH
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2018-11-04 insert general_emails he..@limepepper.co.uk
2018-11-04 insert about_pages_linkeddomain leafletjs.com
2018-11-04 insert about_pages_linkeddomain openstreetmap.org
2018-11-04 insert alias LimePepper
2018-11-04 insert email he..@limepepper.co.uk
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 delete about_pages_linkeddomain getbootstrap.com
2018-08-29 delete about_pages_linkeddomain github.com
2018-08-29 delete about_pages_linkeddomain jekyllrb.com
2018-08-29 delete index_pages_linkeddomain ansible.com
2018-08-29 delete index_pages_linkeddomain getbootstrap.com
2018-08-29 delete index_pages_linkeddomain github.com
2018-08-29 delete index_pages_linkeddomain jekyllrb.com
2018-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-04-07 update website_status InternalTimeout => OK
2018-04-07 delete index_pages_linkeddomain themehybrid.com
2018-04-07 delete index_pages_linkeddomain wordpress.org
2018-04-07 insert index_pages_linkeddomain ansible.com
2018-04-07 insert index_pages_linkeddomain getbootstrap.com
2018-04-07 insert index_pages_linkeddomain github.com
2018-04-07 insert index_pages_linkeddomain jekyllrb.com
2018-04-07 update robots_txt_status www.limepepper.co.uk: 200 => 404
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update website_status OK => InternalTimeout
2017-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-08 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-08 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-17 update statutory_documents 15/05/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-19 insert index_pages_linkeddomain themehybrid.com
2015-07-08 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-08 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-02 update statutory_documents 15/05/15 FULL LIST
2015-04-25 delete alias Bio Activator
2015-04-25 delete email to..@limepepper.co.uk
2015-04-25 delete index_pages_linkeddomain templatesnext.org
2015-04-25 delete phone 07979751734
2015-04-25 insert alias Lime Pepper Ltd
2015-04-25 update description
2015-04-25 update name Bio Activator => Lime Pepper
2015-04-25 update robots_txt_status www.limepepper.co.uk: 404 => 200
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-31 update website_status FlippedRobots => OK
2015-01-31 delete general_emails in..@limepepper.co.uk
2015-01-31 delete alias Lime Pepper
2015-01-31 delete alias Lime Pepper Ltd.
2015-01-31 delete email in..@limepepper.co.uk
2015-01-31 delete industry_tag consulting
2015-01-31 delete source_ip 209.135.157.202
2015-01-31 insert alias Bio Activator
2015-01-31 insert email to..@limepepper.co.uk
2015-01-31 insert index_pages_linkeddomain bioactivator.org
2015-01-31 insert index_pages_linkeddomain templatesnext.org
2015-01-31 insert index_pages_linkeddomain wordpress.org
2015-01-31 insert phone 07979751734
2015-01-31 insert source_ip 209.135.157.124
2015-01-31 update description
2015-01-31 update name Lime Pepper => Bio Activator
2015-01-18 update website_status FailedRobots => FlippedRobots
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-12 update website_status FlippedRobots => FailedRobots
2014-11-23 update website_status OK => FlippedRobots
2014-07-07 delete address 2 DRUMMOND AVENUE ROMFORD ENGLAND RM7 7EH
2014-07-07 insert address 2 DRUMMOND AVENUE ROMFORD RM7 7EH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-07-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-06-10 update statutory_documents 15/05/14 FULL LIST
2014-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HODDER / 01/06/2014
2014-06-07 delete address 18 ASCENSION ROAD ROMFORD ESSEX RM5 3RS
2014-06-07 insert address 2 DRUMMOND AVENUE ROMFORD ENGLAND RM7 7EH
2014-06-07 update registered_address
2014-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 18 ASCENSION ROAD ROMFORD ESSEX RM5 3RS
2013-11-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-09-06 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-09-06 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-08-01 update statutory_documents 15/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62030 - Computer facilities management activities
2013-06-22 update returns_last_madeup_date 2011-05-15 => 2012-05-15
2013-06-22 update returns_next_due_date 2012-06-12 => 2013-06-12
2013-03-07 update website_status OK
2013-03-07 insert general_emails in..@limepepper.co.uk
2013-03-07 delete alias NOW
2013-03-07 insert email in..@limepepper.co.uk
2013-01-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-25 update website_status InvalidContent
2012-08-14 update statutory_documents 15/05/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 15/05/11 FULL LIST
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM HODDER
2011-03-31 update statutory_documents SECRETARY APPOINTED MR THOMAS WILLIAM HODDER
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 15/05/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HODDER / 14/05/2010
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-03-30 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-05-15 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 18 ASCENSION ROAD ROMFORD RM5 3RS
2008-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 42 HUNTERS GROVE ROMFORD RM5 2UH
2008-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-17 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 2 DRUMMOND AVENUE ROMFORD RM7 7EH
2007-03-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 42 HUNTERS GROVE, COLLIER ROW ROMFORD ESSEX RM5 2UH
2006-06-14 update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-05 update statutory_documents COMPANY NAME CHANGED ECNOW LIMITED CERTIFICATE ISSUED ON 05/09/05
2005-06-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-05-31 update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-23 update statutory_documents NEW SECRETARY APPOINTED
2003-05-23 update statutory_documents DIRECTOR RESIGNED
2003-05-23 update statutory_documents SECRETARY RESIGNED
2003-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION