CONFETTI AND COUTURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIISS THENJIWE SIBANDA / 10/12/2023
2023-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MIISS THENJIWE SIBANDA / 10/12/2023
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-02-17 delete source_ip 79.170.40.40
2022-02-17 insert source_ip 35.214.115.6
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-02-10 delete index_pages_linkeddomain clarancemamombe.com
2021-02-10 delete index_pages_linkeddomain pinterest.com
2021-02-10 delete service_pages_linkeddomain clarancemamombe.com
2021-02-10 delete service_pages_linkeddomain pinterest.com
2021-02-10 insert address 53 High St, Romford RM1 1JL United Kingdom
2021-02-10 insert index_pages_linkeddomain wpcreatives.co
2021-02-10 insert service_pages_linkeddomain wpcreatives.co
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-02 delete index_pages_linkeddomain youtube.com
2020-02-02 delete service_pages_linkeddomain youtube.com
2020-02-02 insert index_pages_linkeddomain instagram.com
2020-02-02 insert service_pages_linkeddomain instagram.com
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-10-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2019-11-30
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION FULL => null
2018-01-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-01-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-07-29 delete address 53 High Street, Romford, Essex, RM1 1JL
2017-07-29 delete contact_pages_linkeddomain google.co.uk
2017-07-29 delete email ap..@confettiandcouture.com
2017-07-29 insert address 53 High St, Romford, RM1 1JL, Essex, UK
2017-07-29 insert contact_pages_linkeddomain rammtechdigital.com
2017-07-29 insert index_pages_linkeddomain rammtechdigital.com
2017-07-29 update primary_contact 53 High Street, Romford, Essex, RM1 1JL => 53 High St, Romford, RM1 1JL, Essex, UK
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-04-26 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-02-28 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-27 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2017-01-07 update company_status Active => Active - Proposal to Strike off
2017-01-03 update statutory_documents FIRST GAZETTE
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-16 update statutory_documents 09/09/15 FULL LIST
2015-10-15 delete about_pages_linkeddomain t.co
2015-10-15 delete contact_pages_linkeddomain t.co
2015-10-15 delete index_pages_linkeddomain t.co
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-01-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-11-09 insert email ap..@confettiandcouture.com
2014-11-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-10-21 update statutory_documents 09/09/14 FULL LIST
2014-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THENJIWE SIBANDA / 01/01/2014
2014-06-01 delete general_emails in..@confettiandcoure.com
2014-06-01 delete email in..@confettiandcoure.com
2014-03-07 delete address 53 HIGH STREET HIGH STREET ROMFORD ENGLAND RM1 1JL
2014-03-07 insert address 53 HIGH STREET HIGH STREET ROMFORD RM1 1JL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2014-03-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2014-02-04 update statutory_documents 09/09/13 FULL LIST
2013-11-22 insert general_emails in..@confettiandcoure.com
2013-11-22 insert about_pages_linkeddomain t.co
2013-11-22 insert contact_pages_linkeddomain t.co
2013-11-22 insert email in..@confettiandcoure.com
2013-11-22 insert index_pages_linkeddomain t.co
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-16 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-06-25 delete address 34 ROSEDALE ROAD ROMFORD ENGLAND RM1 4QS
2013-06-25 delete sic_code 5248 - Other retail specialist stores
2013-06-25 insert address 53 HIGH STREET HIGH STREET ROMFORD ENGLAND RM1 1JL
2013-06-25 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-25 insert sic_code 96090 - Other service activities n.e.c.
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-25 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 34 ROSEDALE ROAD ROMFORD RM1 4QS ENGLAND
2013-02-20 update statutory_documents 09/09/12 FULL LIST
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THENJIWE SIBANDA / 19/02/2013
2012-11-30 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-02-24 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-09-12 update statutory_documents 09/09/11 FULL LIST
2011-04-18 update statutory_documents 26/01/11 FULL LIST
2010-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NONHLANHLA MPOFU
2010-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION