ETHOS CLAIMS - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23 delete source_ip 34.117.168.233
2022-08-23 insert source_ip 199.15.163.128
2022-02-17 delete source_ip 88.208.252.223
2022-02-17 insert source_ip 34.117.168.233
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-10-07 delete address BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6AU
2019-10-07 insert address BREWERY HOUSE WALKERS YARD NOTTINGHAM ENGLAND NG12 2FF
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-07 update registered_address
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM BREWERY HOUSE WALKERS YARD RADCLIFFE ON TRENT NOTTINGHAM NG12 2FF ENGLAND
2019-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AU ENGLAND
2019-04-28 delete address Bridgford Business Centre Bridgford Road West Bridgford Nottingham NG2 6AU UK
2019-04-28 delete index_pages_linkeddomain aboutcookies.org
2019-04-28 delete registration_number 07854845
2018-10-07 delete sic_code 81299 - Other cleaning services
2018-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-04-07 update account_ref_month 3 => 12
2018-04-07 update accounts_next_due_date 2018-12-31 => 2018-09-30
2018-03-15 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-18 update statutory_documents 05/11/16 STATEMENT OF CAPITAL GBP 125
2016-11-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-06 delete address 30-34 Curtain Road, London, EC2A 3NZ
2016-10-06 insert address Bridgford Business Centre Bridgford Road West Bridgford Nottingham NG2 6AU UK
2016-10-06 insert address Bridgford Business Centre, Bridgford Road, West Bridgford, Nottingham, NG2 6AU
2016-10-06 insert index_pages_linkeddomain aboutcookies.org
2016-10-06 insert phone 0115 871 2004
2016-10-06 update primary_contact 30-34 Curtain Road, London, EC2A 3NZ => Bridgford Business Centre Bridgford Road West Bridgford Nottingham NG2 6AU UK
2016-07-07 delete address CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF
2016-07-07 insert address BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6AU
2016-07-07 update registered_address
2016-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2016 FROM BRIGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AU ENGLAND
2016-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2016 FROM CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 0 => 1
2016-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-16 update statutory_documents 21/11/15 FULL LIST
2015-07-11 delete about_pages_linkeddomain theideaburo.co.uk
2015-07-11 delete contact_pages_linkeddomain theideaburo.co.uk
2015-07-11 delete index_pages_linkeddomain theideaburo.co.uk
2015-07-11 delete source_ip 94.76.211.89
2015-07-11 delete terms_pages_linkeddomain theideaburo.co.uk
2015-07-11 insert source_ip 88.208.252.223
2015-02-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-02-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2015-01-08 update statutory_documents 21/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-10 delete source_ip 213.175.193.50
2014-10-10 insert source_ip 94.76.211.89
2014-08-29 insert about_pages_linkeddomain fca.org.uk
2014-08-29 insert contact_pages_linkeddomain fca.org.uk
2014-08-29 insert index_pages_linkeddomain fca.org.uk
2014-08-29 insert terms_pages_linkeddomain fca.org.uk
2014-07-16 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-02 update statutory_documents 21/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-08-21 => 2014-12-31
2013-08-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address 30-34 CURTAIN ROAD LONDON UNITED KINGDOM EC2A 3NZ
2013-06-24 insert address CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF
2013-06-24 insert sic_code 81299 - Other cleaning services
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 11 => 3
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-01-17 update statutory_documents 21/11/12 FULL LIST
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 30-34 CURTAIN ROAD LONDON EC2A 3NZ UNITED KINGDOM
2012-11-06 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2012-08-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION