REPAIR AID LONDON - History of Changes


DateDescription
2024-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, WITH 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 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 insert terms_pages_linkeddomain google.com
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
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOBROMIR PANCHEV YANAKIEV / 07/01/2023
2022-12-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-08 delete address 152-160 City Road, London EC1V 2NX
2022-07-08 insert address 124 City Road, London, England, EC1V 2NX
2022-07-08 update primary_contact 152-160 City Road, London EC1V 2NX => 124 City Road, London, England, EC1V 2NX
2022-07-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2022-07-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-07-07 update registered_address
2022-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-12-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YORDANKA TZOLOVA-GERDJIKOVA
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 insert office_emails of..@repairaid.co.uk
2018-09-21 insert about_pages_linkeddomain companieshouse.gov.uk
2018-09-21 insert email of..@repairaid.co.uk
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-12 update website_status FlippedRobots => OK
2017-08-12 delete source_ip 164.138.218.50
2017-08-12 insert source_ip 164.138.223.206
2017-08-06 update website_status OK => FlippedRobots
2017-05-22 delete about_pages_linkeddomain vimeo.com
2017-04-04 delete address 152-160 City Road EC1V 2NX London
2017-04-04 delete alias Repair Aid London Ltd
2017-04-04 delete contact_pages_linkeddomain devzone.eu
2017-04-04 insert about_pages_linkeddomain twitter.com
2017-04-04 insert about_pages_linkeddomain vimeo.com
2017-04-04 insert address 152-160 City Road, London EC1V 2NX
2017-04-04 insert contact_pages_linkeddomain twitter.com
2017-04-04 insert contact_pages_linkeddomain vimeo.com
2017-04-04 update primary_contact 152-160 City Road EC1V 2NX London => 152-160 City Road, London EC1V 2NX
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-02-11 update returns_last_madeup_date 2015-07-01 => 2016-01-07
2016-02-11 update returns_next_due_date 2016-07-29 => 2017-02-04
2016-01-07 update statutory_documents DIRECTOR APPOINTED MR DOBROMIR PANCHEV YANAKIEV
2016-01-07 update statutory_documents SECRETARY APPOINTED MRS YORDANKA VESELINOVA TZOLOVA-GERDJIKOVA
2016-01-07 update statutory_documents 07/01/16 FULL LIST
2016-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YORDANKA TZOLOVA-GERDJIKOVA
2016-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PLAMENA TODOROVA
2015-08-12 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-12 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-30 update statutory_documents 01/07/15 FULL LIST
2015-07-15 update robots_txt_status www.repairaid.co.uk: 404 => 200
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-09 insert office_emails of..@repairaid.co.uk
2015-01-09 delete email ke..@gmail.com
2015-01-09 insert address Kemp House, 152-160 City Road, London, EC1V 2NX
2015-01-09 insert alias Repair Aid London Ltd.
2015-01-09 insert email of..@repairaid.co.uk
2015-01-09 update primary_contact null => Kemp House, 152-160 City Road, London, EC1V 2NX
2014-11-25 delete office_emails of..@repairaid.co.uk
2014-11-25 delete address 152-160 City Road London EC1V 2NX
2014-11-25 delete email of..@repairaid.co.uk
2014-11-25 insert email ke..@gmail.com
2014-11-25 update primary_contact 152-160 City Road London EC1V 2NX => null
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2014-08-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-10 update statutory_documents 01/07/14 FULL LIST
2014-05-28 delete source_ip 89.167.216.211
2014-05-28 insert source_ip 164.138.218.50
2014-02-07 delete source_ip 80.253.111.160
2014-02-07 insert source_ip 89.167.216.211
2014-01-21 update statutory_documents DIRECTOR APPOINTED MS YORDANKA VESELINOVA TZOLOVA-GERDJIKOVA
2013-10-07 update account_ref_month 1 => 12
2013-10-07 update accounts_next_due_date 2014-10-08 => 2014-09-30
2013-09-24 update statutory_documents CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-08-17 delete address 3, 19 Dukes Avenue London N10 2PS
2013-08-17 delete alias RepaiAID Plus
2013-08-17 insert address 152-160 City Road London EC1V 2NX
2013-08-17 insert alias Repair Aid London
2013-08-17 update primary_contact 3, 19 Dukes Avenue London N10 2PS => 152-160 City Road London EC1V 2NX
2013-08-01 insert sic_code 95220 - Repair of household appliances and home and garden equipment
2013-08-01 update returns_last_madeup_date null => 2013-07-01
2013-08-01 update returns_next_due_date 2014-02-05 => 2014-07-29
2013-07-17 update statutory_documents 01/07/13 FULL LIST
2013-07-16 update statutory_documents SECRETARY APPOINTED MISS PLAMENA STEFANOVA TODOROVA
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PLAMENA TODOROVA
2013-05-15 delete source_ip 80.253.111.174
2013-05-15 insert source_ip 80.253.111.160
2013-04-26 delete source_ip 80.253.111.160
2013-04-26 insert source_ip 80.253.111.174
2013-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-10-25 delete address 47 Eastern Road London N22 7AS
2012-10-25 insert address 3, 19 Dukes Avenue London N10 2PS