OTAGO FRAMERS - History of Changes


DateDescription
2024-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-29 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-08 update website_status OK => FlippedRobots
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, 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
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-03-12 delete source_ip 94.136.40.103
2020-03-12 insert source_ip 46.101.43.238
2020-03-12 update robots_txt_status www.otagoframers.com: 404 => 200
2020-02-07 delete address C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE GLASGOW G3 7NG
2020-02-07 insert address GALLONE & CO. 14 NEWTON PLACE GLASGOW SCOTLAND G3 7PY
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update registered_address
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE GLASGOW G3 7NG
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-13 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-25 update statutory_documents 24/04/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-24 update statutory_documents 24/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE GLASGOW UNITED KINGDOM G3 7NG
2014-05-07 insert address C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE GLASGOW G3 7NG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-24 update statutory_documents 24/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-24 => 2015-01-31
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 74100 - specialised design activities
2013-06-26 update returns_last_madeup_date null => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-05-02 update statutory_documents 24/04/13 FULL LIST
2012-05-15 update statutory_documents DIRECTOR APPOINTED LUCY OGG
2012-05-15 update statutory_documents DIRECTOR APPOINTED SHIRLY JACK
2012-05-14 update statutory_documents 24/04/12 STATEMENT OF CAPITAL GBP 100
2012-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2012-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION