JASTAC - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 delete source_ip 185.199.221.176
2024-04-03 insert source_ip 185.99.254.124
2023-09-07 update account_ref_day 30 => 31
2023-09-07 update account_ref_month 4 => 3
2023-09-07 update accounts_next_due_date 2024-01-31 => 2023-12-31
2023-08-16 update statutory_documents PREVSHO FROM 30/04/2023 TO 31/03/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-12-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-08 delete source_ip 151.80.186.57
2021-12-08 insert source_ip 185.199.221.176
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-08-07 update account_category null => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-28 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-23 update statutory_documents 29/02/16 FULL LIST
2016-02-11 delete source_ip 75.98.175.109
2016-02-11 insert source_ip 151.80.186.57
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-12 delete source_ip 217.30.123.86
2015-07-12 insert source_ip 75.98.175.109
2015-05-07 update returns_last_madeup_date 2014-04-25 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-05-23 => 2016-03-28
2015-03-05 update statutory_documents 28/02/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-25 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-10 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE COLETTE MOUNTFORD
2014-10-27 delete source_ip 199.48.164.59
2014-10-27 insert source_ip 217.30.123.86
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKPATRICK
2014-06-07 insert sic_code 55900 - Other accommodation
2014-06-07 update returns_last_madeup_date null => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-07 update statutory_documents 25/04/14 FULL LIST
2014-01-29 update statutory_documents DIRECTOR APPOINTED MR JAMES KIRKPATRICK
2013-12-07 delete address 18 18 JAYS CROFT ROAD RENDLESHAM WOODBRIDGE SUFFOLK UNITED KINGDOM IP12 2TQ
2013-12-07 insert address 18 JAYS CROFT ROAD RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TQ
2013-12-07 update registered_address
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 18 18 JAYS CROFT ROAD RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TQ UNITED KINGDOM
2013-10-27 delete source_ip 87.106.172.66
2013-10-27 insert source_ip 199.48.164.59
2013-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-01-18 update website_status FlippedRobotsTxt