Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-03-12 |
delete cfo Marc Larsen |
2024-03-12 |
delete managingdirector Daya Singh |
2024-03-12 |
delete person Adimante Kibartaite |
2024-03-12 |
delete person Alex Maybury |
2024-03-12 |
delete person Alice Brown |
2024-03-12 |
delete person Ben Adams |
2024-03-12 |
delete person Beverley White |
2024-03-12 |
delete person Chloe Nicholson |
2024-03-12 |
delete person Dan Laver |
2024-03-12 |
delete person Daya Singh |
2024-03-12 |
delete person Helen Brown |
2024-03-12 |
delete person Jessica Turner |
2024-03-12 |
delete person Joanne Wheatley |
2024-03-12 |
delete person Lucy Richardson |
2024-03-12 |
delete person Marc Larsen |
2024-03-12 |
delete person Meenakshi Prasad |
2024-03-12 |
delete person Niam Modi |
2024-03-12 |
delete person Rath Ravichandran |
2024-03-12 |
delete person Rebecca Jones |
2024-03-12 |
delete person Sam Marriott |
2024-03-12 |
delete person Shaun O'Rourke |
2024-03-12 |
delete person Tom Earnshaw |
2023-09-21 |
delete person Claire Thomas |
2023-09-21 |
delete person Imogen Marsden |
2023-09-21 |
delete person Richard Vaughan |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-07-16 |
delete person Sam Heap |
2023-07-16 |
insert person Richard Vaughan |
2023-07-16 |
update person_title Ben Adams: Sales Account Manager => Finance Assistant |
2023-04-29 |
delete registration_number get 20 |
2023-04-29 |
insert registration_number get 10 |
2023-03-28 |
delete person Christina Dymioti |
2023-03-28 |
insert person Dan Laver |
2023-02-25 |
delete person Arnika Bhupal |
2023-02-25 |
delete person Sharon White |
2022-11-21 |
delete person Sabithasri Gudipalli |
2022-10-21 |
delete person Aaron Bowen |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES |
2022-09-19 |
delete person Alison Williams |
2022-09-19 |
delete person Chris Wood |
2022-09-19 |
delete person Jonathan Hartley |
2022-09-19 |
delete person Tyrell Reid |
2022-09-19 |
insert person Aaron Bowen |
2022-09-19 |
insert person Alice Brown |
2022-09-19 |
insert person Ben Adams |
2022-09-19 |
insert person Imogen Marsden |
2022-09-19 |
insert person Niam Modi |
2022-09-19 |
insert person Rath Ravichandran |
2022-09-19 |
insert person Sabithasri Gudipalli |
2022-09-19 |
update person_title Alex Maybury: Account Manager => Senior Account Manager |
2022-09-19 |
update person_title Chloe Nicholson: Account Manager => Senior Account Manager |
2022-09-19 |
update person_title Christina Dymioti: Marketing Assistant => Marketing Coordinator |
2022-09-19 |
update person_title Jessica Turner: Junior Designer => Graphic Designer |
2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-17 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-17 |
delete person Freja Duncan-Coates |
2022-05-17 |
delete person Emma Rhodes |
2022-05-17 |
delete person Paul Cormack |
2022-04-16 |
insert person Adimante Kibartaite |
2022-04-16 |
insert person Claire Thomas |
2022-04-16 |
insert person Sam Heap |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-16 |
delete person Harry Hawkins |
2022-03-16 |
delete person Jack Bendall |
2022-03-16 |
delete person Raluca Lazureanu |
2022-03-16 |
insert person Joanne Wheatley |
2022-03-16 |
update person_title Paul Cormack: New Sales Manager; Sales Manager => Business Development |
2021-12-14 |
delete person Alex Matthews |
2021-12-14 |
delete person Caroline Booth |
2021-12-14 |
delete person Harriet Newton |
2021-12-14 |
delete person Lucy Kokot |
2021-12-14 |
insert person Alex Maybury |
2021-12-14 |
insert person Jonathan Hartley |
2021-12-14 |
insert person Paul Cormack |
2021-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAYA RAM SINGH / 19/09/2021 |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES |
2021-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HØJ LARSEN / 07/04/2017 |
2021-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HØJ LARSEN / 10/09/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-26 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-18 |
delete person Olivia Roddis |
2021-06-18 |
delete person Rachel Lee |
2021-05-18 |
delete person Abigail Knight |
2021-05-18 |
delete person Amy Broomhead |
2021-04-04 |
insert person Christina Dymioti |
2021-01-26 |
insert personal_emails ha..@bidbi.co.uk |
2021-01-26 |
delete person Paul Withers |
2021-01-26 |
delete person Tracey Owen |
2021-01-26 |
insert email am..@bidbi.co.uk |
2021-01-26 |
insert email ha..@bidbi.co.uk |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
2020-09-28 |
delete person Samuel Teale |
2020-09-28 |
insert person Harry Hawkins |
2020-09-28 |
insert person Meenakshi Prasad |
2020-09-28 |
insert person Raluca Lazureanu |
2020-07-22 |
insert person Chris Wood |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-21 |
insert person Jack Bendall |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-22 |
delete person Michal Blasik |
2020-03-22 |
insert person Alex Matthews |
2020-03-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-20 |
insert person Tracey Owen |
2020-01-19 |
delete person Gabrielle Scott |
2020-01-19 |
delete person Hannah Cade |
2020-01-19 |
insert person Beverley White |
2020-01-19 |
update person_description Harriet Newton => Harriet Newton |
2019-11-18 |
insert person Michal Blasik |
2019-10-18 |
delete person Muazam Ali |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-09-18 |
insert person Abigail Knight |
2019-09-18 |
update person_title Harriet Newton: Account Manager => Senior Account Manager |
2019-08-18 |
delete person Anand Gangotra |
2019-08-18 |
delete person Ricky Raftery |
2019-08-18 |
insert person Jessica Turner |
2019-08-18 |
insert person Laura Crowther |
2019-07-18 |
update person_title Arnika Bhupal: Marketing Coordinator => Marketing Manager |
2019-07-18 |
update person_title Helen Brown: Sales & Marketing Manager => Research and Development Manager |
2019-07-18 |
update person_title Lucy Kokot: Sales Team Leader => Sales Manager |
2019-07-18 |
update person_title Tyrell Reid: Finance Assistant Apprentice => Finance Assistant |
2019-06-18 |
delete person Helen Smith |
2019-06-18 |
insert person Amy Broomhead |
2019-06-18 |
insert person Gabrielle Scott |
2019-06-18 |
insert person Hannah Cade |
2019-06-18 |
insert person Kai Preece |
2019-04-27 |
delete email ri..@bidbi.co.uk |
2019-04-27 |
delete person Adam Hicks |
2019-04-27 |
delete person Ash Morris |
2019-04-27 |
delete person Gwyneth Hollins |
2019-04-27 |
delete person Lauren Whitehurst |
2019-04-27 |
insert person Anand Gangotra |
2019-04-27 |
insert person Caroline Booth |
2019-04-27 |
insert person Chloe Nicholson |
2019-04-27 |
insert person Muazam Ali |
2019-04-27 |
insert person Ricky Raftery |
2018-12-19 |
delete otherexecutives Daya Singh |
2018-12-19 |
delete otherexecutives Marc Larsen |
2018-12-19 |
insert cfo Marc Larsen |
2018-12-19 |
insert managingdirector Daya Singh |
2018-12-19 |
delete about_pages_linkeddomain evoluted.net |
2018-12-19 |
delete contact_pages_linkeddomain evoluted.net |
2018-12-19 |
delete index_pages_linkeddomain evoluted.net |
2018-12-19 |
delete management_pages_linkeddomain evoluted.net |
2018-12-19 |
delete product_pages_linkeddomain evoluted.net |
2018-12-19 |
delete terms_pages_linkeddomain evoluted.net |
2018-12-19 |
update person_title Daya Singh: Director => Managing Director |
2018-12-19 |
update person_title Marc Larsen: Director => Finance Director |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-18 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-13 |
delete person Jessica Turner |
2018-10-13 |
delete person Lucy Arnold |
2018-10-13 |
insert person Harriet Newton |
2018-10-13 |
insert person Lucy Kokot |
2018-10-13 |
insert person Lucy Richardson |
2018-10-13 |
insert person Rebecca Jones |
2018-10-13 |
update person_title Sam Marriott: Designer => Designer; Design Manager |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-05-31 |
delete terms_pages_linkeddomain jamieking.co.uk |
2018-05-31 |
delete terms_pages_linkeddomain legislation.gov.uk |
2018-04-08 |
delete person Heather Shutt |
2018-04-08 |
delete person Jessica Holmes |
2018-04-08 |
insert person Lauren Whitehurst |
2018-04-08 |
insert person Rachel Lee |
2018-04-08 |
update person_title Gwyneth Hollins: Junior Account Manager => Account Manager |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-21 |
delete person Nathan Holt |
2018-02-21 |
insert person Adam Hicks |
2018-02-21 |
insert person Jessica Holmes |
2018-02-21 |
insert person Tyrell Reid |
2018-02-21 |
update person_title Helen Brown: Sales Team Leader => Sales & Marketing Manager |
2018-02-21 |
update person_title Lucy Arnold: Team Leader; Assistant Sales => Sales Team Leader |
2018-02-02 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-12 |
insert person Alison Williams |
2017-12-12 |
update person_title Emma Rhodes: Junior Account Manager => Account Manager |
2017-12-12 |
update person_title Heather Shutt: Junior Account Manager => Account Manager |
2017-12-12 |
update person_title Sam Marriott: Design & Marketing => Designer |
2017-11-06 |
insert person Nathan Holt |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
2017-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDBI HOLDINGS LIMITED |
2017-10-06 |
update statutory_documents CESSATION OF JULIA MARY GASH AS A PSC |
2017-10-01 |
delete person Charlie Sharkey |
2017-10-01 |
delete person Sarah Giblin |
2017-10-01 |
insert person Gwyneth Hollins |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
2017-08-20 |
update website_status FlippedRobots => OK |
2017-08-20 |
delete ceo Julia Gash |
2017-08-20 |
delete founder Julia Gash |
2017-08-20 |
delete otherexecutives Julia Gash |
2017-08-20 |
insert otherexecutives Daya Singh |
2017-08-20 |
insert otherexecutives Marc Larsen |
2017-08-20 |
delete index_pages_linkeddomain topdrawer.co.uk |
2017-08-20 |
delete person Daniel Jackson |
2017-08-20 |
delete person Helen Clayton |
2017-08-20 |
delete person Julia Gash |
2017-08-20 |
delete person Sarah-Elizabeth Jones |
2017-08-20 |
insert about_pages_linkeddomain plus.google.com |
2017-08-20 |
insert career_pages_linkeddomain plus.google.com |
2017-08-20 |
insert contact_pages_linkeddomain google.co.uk |
2017-08-20 |
insert contact_pages_linkeddomain plus.google.com |
2017-08-20 |
insert index_pages_linkeddomain plus.google.com |
2017-08-20 |
insert management_pages_linkeddomain plus.google.com |
2017-08-20 |
insert person Charlie Sharkey |
2017-08-20 |
insert person Emma Rhodes |
2017-08-20 |
insert person Jessica Turner |
2017-08-20 |
insert product_pages_linkeddomain plus.google.com |
2017-08-20 |
insert terms_pages_linkeddomain plus.google.com |
2017-08-20 |
update person_title Arnika Bhupal: Sales & Marketing => Marketing Coordinator |
2017-08-20 |
update person_title Daya Singh: General Manager Designate => Director |
2017-08-20 |
update person_title Harriet Newton: Junior Account Manager => Account Manager |
2017-08-20 |
update person_title Marc Larsen: Finance Manager => Director |
2017-08-20 |
update person_title Sam Marriott: Designer / Marketing => Design & Marketing |
2017-08-07 |
update num_mort_outstanding 5 => 2 |
2017-08-07 |
update num_mort_satisfied 3 => 6 |
2017-07-31 |
update website_status OK => FlippedRobots |
2017-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063078610006 |
2017-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-07-07 |
update num_mort_charges 6 => 8 |
2017-07-07 |
update num_mort_outstanding 3 => 5 |
2017-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063078610007 |
2017-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063078610008 |
2017-05-07 |
update num_mort_charges 5 => 6 |
2017-05-07 |
update num_mort_outstanding 2 => 3 |
2017-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063078610006 |
2017-04-07 |
update statutory_documents DIRECTOR APPOINTED DAYA RAM SINGH |
2017-04-07 |
update statutory_documents DIRECTOR APPOINTED MARC HØJ LARSEN |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA GASH |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-15 |
insert client_pages_linkeddomain broadford.havering.sch.uk |
2017-01-15 |
insert client_pages_linkeddomain bykidesigns.com |
2017-01-15 |
insert client_pages_linkeddomain derbyshirewildlifetrust.org.uk |
2017-01-15 |
insert client_pages_linkeddomain foxtons.co.uk |
2017-01-15 |
insert client_pages_linkeddomain greenfield.lu |
2017-01-15 |
insert client_pages_linkeddomain schofieldandsims.co.uk |
2017-01-15 |
insert client_pages_linkeddomain tottenhamtrees.org |
2017-01-15 |
insert index_pages_linkeddomain topdrawer.co.uk |
2017-01-15 |
insert person Helen Brown |
2017-01-15 |
insert phone +44 (0)114 273 8078 |
2017-01-15 |
update person_description Lucy Arnold => Lucy Arnold |
2017-01-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-23 |
update statutory_documents 16/11/16 STATEMENT OF CAPITAL GBP 3100 |
2016-12-23 |
update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 3050 |
2016-11-06 |
delete about_pages_linkeddomain acenterprises.org.uk |
2016-11-06 |
delete about_pages_linkeddomain ethicalfashionforum.com |
2016-11-06 |
delete about_pages_linkeddomain madebytalented.com |
2016-11-06 |
delete about_pages_linkeddomain madeinsheffield.org |
2016-11-06 |
delete career_pages_linkeddomain acenterprises.org.uk |
2016-11-06 |
delete career_pages_linkeddomain ethicalfashionforum.com |
2016-11-06 |
delete career_pages_linkeddomain madebytalented.com |
2016-11-06 |
delete career_pages_linkeddomain madeinsheffield.org |
2016-11-06 |
delete contact_pages_linkeddomain acenterprises.org.uk |
2016-11-06 |
delete contact_pages_linkeddomain ethicalfashionforum.com |
2016-11-06 |
delete contact_pages_linkeddomain madebytalented.com |
2016-11-06 |
delete contact_pages_linkeddomain madeinsheffield.org |
2016-11-06 |
delete index_pages_linkeddomain acenterprises.org.uk |
2016-11-06 |
delete index_pages_linkeddomain ethicalfashionforum.com |
2016-11-06 |
delete index_pages_linkeddomain madebytalented.com |
2016-11-06 |
delete index_pages_linkeddomain madeinsheffield.org |
2016-11-06 |
delete management_pages_linkeddomain acenterprises.org.uk |
2016-11-06 |
delete management_pages_linkeddomain ethicalfashionforum.com |
2016-11-06 |
delete management_pages_linkeddomain madeinsheffield.org |
2016-11-06 |
delete person Emilie Wall |
2016-11-06 |
delete product_pages_linkeddomain acenterprises.org.uk |
2016-11-06 |
delete product_pages_linkeddomain ethicalfashionforum.com |
2016-11-06 |
delete product_pages_linkeddomain madebytalented.com |
2016-11-06 |
delete product_pages_linkeddomain madeinsheffield.org |
2016-11-06 |
delete terms_pages_linkeddomain acenterprises.org.uk |
2016-11-06 |
delete terms_pages_linkeddomain ethicalfashionforum.com |
2016-11-06 |
delete terms_pages_linkeddomain madebytalented.com |
2016-11-06 |
delete terms_pages_linkeddomain madeinsheffield.org |
2016-11-06 |
insert career_pages_linkeddomain youtube.com |
2016-11-06 |
insert contact_pages_linkeddomain youtube.com |
2016-11-06 |
insert index_pages_linkeddomain youtube.com |
2016-11-06 |
insert management_pages_linkeddomain youtube.com |
2016-11-06 |
insert person Arnika Bhupal |
2016-11-06 |
insert person Daniel Jackson |
2016-11-06 |
insert person Harriet Newton |
2016-11-06 |
insert person Heather Shutt |
2016-11-06 |
insert person Helen Clayton |
2016-11-06 |
insert person Ricky Grayson |
2016-11-06 |
insert product_pages_linkeddomain youtube.com |
2016-11-06 |
insert terms_pages_linkeddomain youtube.com |
2016-11-06 |
update person_description Lucy Arnold => Lucy Arnold |
2016-11-06 |
update person_title Daya Singh: International Operations Manager => General Manager Designate |
2016-11-06 |
update person_title Lucy Arnold: Account Manager => Team Leader; Assistant Sales |
2016-11-06 |
update person_title Olivia Roddis: Accounts Assistant => Assistant; Finance Manager |
2016-11-06 |
update person_title Richard Robinson: Designer => Design & Marketing |
2016-11-06 |
update person_title Sarah Giblin: Sales Co - Ordinator => Office Manger |
2016-11-06 |
update person_title Shaun O'Rourke: Production Supervisor => Production Manager |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-07-16 |
delete person Lucy Waller |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARY GASH / 05/05/2016 |
2016-04-01 |
delete person Beth Stanley |
2016-04-01 |
delete person Jan Sutton |
2016-04-01 |
delete person Sabiha Sultana |
2016-04-01 |
insert person Marc Larsen |
2016-04-01 |
insert person Sam Marriott |
2016-04-01 |
insert person Sarah-Elizabeth Jones |
2016-02-12 |
delete person Jade Young |
2016-02-12 |
insert person Emilie Wall |
2016-02-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
delete person Ryan 'Sniff' Kirk Printer |
2015-12-02 |
insert person Beth Stanley |
2015-12-02 |
insert person Jade Young |
2015-12-02 |
insert person Sabiha Sultana |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TANN |
2015-10-12 |
delete about_pages_linkeddomain talented-totes.com |
2015-10-12 |
delete career_pages_linkeddomain talented-totes.com |
2015-10-12 |
delete contact_pages_linkeddomain talented-totes.com |
2015-10-12 |
delete index_pages_linkeddomain talented-totes.com |
2015-10-12 |
delete management_pages_linkeddomain talented-totes.com |
2015-10-12 |
delete product_pages_linkeddomain talented-totes.com |
2015-10-12 |
delete terms_pages_linkeddomain talented-totes.com |
2015-10-12 |
insert about_pages_linkeddomain madebytalented.com |
2015-10-12 |
insert career_pages_linkeddomain madebytalented.com |
2015-10-12 |
insert contact_pages_linkeddomain madebytalented.com |
2015-10-12 |
insert management_pages_linkeddomain madebytalented.com |
2015-10-12 |
insert product_pages_linkeddomain madebytalented.com |
2015-10-12 |
insert terms_pages_linkeddomain madebytalented.com |
2015-10-07 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-07 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-17 |
update statutory_documents 12/09/15 FULL LIST |
2015-09-14 |
delete person Chris Cornish |
2015-08-15 |
delete phone +1 347 329 1201 |
2015-08-15 |
insert about_pages_linkeddomain instagram.com |
2015-08-15 |
insert career_pages_linkeddomain instagram.com |
2015-08-15 |
insert contact_pages_linkeddomain instagram.com |
2015-08-15 |
insert index_pages_linkeddomain instagram.com |
2015-08-15 |
insert index_pages_linkeddomain madebytalented.com |
2015-08-15 |
insert management_pages_linkeddomain instagram.com |
2015-08-15 |
insert product_pages_linkeddomain instagram.com |
2015-08-15 |
insert terms_pages_linkeddomain instagram.com |
2015-07-12 |
delete person John Tann |
2015-07-12 |
delete person Louisa Noble |
2015-07-12 |
delete person Pedro Silva |
2015-07-12 |
delete person Tom Kilpatrick |
2015-07-12 |
delete person Vivian Zhang |
2015-05-16 |
delete fax +44 (0)114 270 2054 |
2015-05-16 |
delete person David Hart |
2015-05-16 |
delete person George Ford |
2015-05-16 |
delete person Stephen Morrisroe |
2015-05-16 |
insert person Jan Sutton |
2015-03-15 |
delete person Jo Teasdale |
2015-03-15 |
insert person George Ford |
2015-03-15 |
insert person Olivia Roddis |
2015-03-15 |
insert person Pedro Silva |
2015-03-15 |
insert person Tom Kilpatrick |
2015-03-15 |
update person_title Vivian Zhang: Talented Junior Sales => Talented PR Officer |
2015-02-15 |
delete person Barrett Wood-Noble |
2015-02-15 |
update person_title Lucy Arnold: Junior Account Manager => Account Manager |
2015-01-15 |
delete person Vicky Siviter |
2015-01-15 |
insert person Barrett Wood-Noble |
2015-01-15 |
insert person David Hart |
2015-01-15 |
insert person Paul 'Dopper' Davidson Printer |
2014-12-04 |
insert person Jo Teasdale |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-06 |
insert person Vivian Zhang |
2014-10-21 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete person Kerrie Brannick |
2014-10-09 |
delete person Steph Ingram |
2014-10-09 |
insert person Lucy Arnold |
2014-10-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-10-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-09-25 |
update statutory_documents 12/09/14 FULL LIST |
2014-08-28 |
delete person Hannah Kington |
2014-08-28 |
insert person John Tann |
2014-07-20 |
delete person Fran Harp |
2014-07-20 |
delete person Kathryn Briggs |
2014-07-20 |
delete person Shpetim Hysaj |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER RYAN |
2014-06-11 |
insert person Steph Ingram |
2014-04-30 |
delete person John Tann |
2014-04-30 |
insert person Kerrie Brannick |
2014-04-30 |
insert person Louisa Noble |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
delete person Alan Bainbridge |
2014-03-27 |
delete person Emilia Sharples |
2014-03-27 |
delete person Grace Brierley |
2014-03-27 |
delete person Richard Hale |
2014-03-27 |
insert person Sarah Giblin |
2014-03-27 |
insert person Shaun O'Rourke |
2014-03-27 |
insert person Shpetim Hysaj |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-17 |
delete about_pages_linkeddomain fairtrade.org.uk |
2014-02-17 |
delete contact_pages_linkeddomain fairtrade.org.uk |
2014-02-17 |
delete index_pages_linkeddomain fairtrade.org.uk |
2014-02-17 |
delete person Michael Casey |
2014-02-17 |
delete product_pages_linkeddomain fairtrade.org.uk |
2014-02-17 |
delete terms_pages_linkeddomain fairtrade.org.uk |
2014-02-17 |
insert person Grace Brierley |
2014-02-17 |
insert person John Tann |
2014-02-17 |
insert person Richard Hale |
2014-02-17 |
insert person Stephen Morrisroe |
2014-02-07 |
delete address SAXON WORKS 167 RUTLAND ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S3 9PT |
2014-02-07 |
insert address SAXON WORKS 167 RUTLAND ROAD SHEFFIELD SOUTH YORKSHIRE S3 9PT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2014-02-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2014-01-09 |
update statutory_documents 12/09/13 FULL LIST |
2013-12-23 |
delete person Amanda Barrett |
2013-12-23 |
delete person Danny Dawson |
2013-12-23 |
delete person Ian Melling |
2013-12-23 |
delete person John Tann |
2013-12-23 |
insert person Daya Singh |
2013-12-23 |
insert person Fran Harp |
2013-12-23 |
insert person Keiran Stringwell |
2013-12-23 |
insert person Ryan 'Sniff' Kirk |
2013-12-23 |
update person_title Emilia Sharples: Member of the BIDBI Team; Talented Totes => Member of the BIDBI Team; Talented Sales & Marketing |
2013-10-27 |
delete person Dominic Oates |
2013-10-27 |
delete person John Fawcett |
2013-10-27 |
insert person Ian Melling |
2013-09-27 |
insert person Hannah Kington |
2013-08-28 |
delete person Ryan Morris |
2013-08-28 |
insert client Haal Media Ltd |
2013-08-28 |
insert client Podule Ltd |
2013-06-25 |
update num_mort_outstanding 3 => 2 |
2013-06-25 |
update num_mort_satisfied 2 => 3 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update num_mort_charges 4 => 5 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-12-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-09-30 |
update statutory_documents 12/09/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-17 |
update statutory_documents 12/09/11 FULL LIST |
2011-09-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM
G4 2 FORNCETT STREET
SHEFFIELD
SOUTH YORKSHIRE
S4 7QD |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARY GASH / 01/03/2011 |
2011-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TANN / 01/03/2011 |
2011-02-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 12/09/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARY GASH / 12/09/2010 |
2010-01-12 |
update statutory_documents 12/09/09 FULL LIST |
2009-12-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents DIRECTOR APPOINTED JENNIFER MARY RYAN |
2009-12-09 |
update statutory_documents 13/01/09 STATEMENT OF CAPITAL GBP 344 |
2009-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA GASH / 15/07/2009 |
2009-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA GASH / 15/07/2009 |
2009-05-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-05-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents PREVSHO FROM 31/07/2008 TO 30/06/2008 |
2008-10-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA GASH / 29/09/2008 |
2008-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2008 FROM
19 WESTFIELD TERRACE
SHEFFIELD
SOUTH YORKSHIRE
S1 4GH |
2008-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2008-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
ALPHA HOUSE, CARVER STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1FS |
2007-12-19 |
update statutory_documents £ NC 100/10000
13/12/07 |
2007-12-19 |
update statutory_documents NC INC ALREADY ADJUSTED 13/12/07 |
2007-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |