FUNCTION CENTRAL - History of Changes


DateDescription
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES
2024-04-23 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-12 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-16 insert address 86-90 Paul Street, Hoxton, London, EC2A 4NE
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-07 insert about_pages_linkeddomain icmp.ac.uk
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-18 delete phone +44 (0) 333 242 0560
2020-12-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-03 delete address 86-90 Paul Street, London, EX2A 4NE
2020-07-26 delete phone 0845 643 2160
2020-07-26 insert phone +44 (0) 333 242 0560
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-23 delete source_ip 206.189.25.91
2019-10-23 insert source_ip 34.252.36.247
2019-09-23 insert contact_pages_linkeddomain typeform.com
2019-08-24 delete person A Touch Of Brass
2019-07-24 insert person A Touch Of Brass
2019-05-25 insert address 86-90 Paul Street, London, EX2A 4NE
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PATRICK AUSDEN / 09/01/2019
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PATRICK AUSDEN / 09/01/2019
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-20 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-19 insert terms_pages_linkeddomain bookingwithoverture.com
2018-07-12 delete alias Function Central Limited
2018-07-12 delete source_ip 176.58.104.135
2018-07-12 insert index_pages_linkeddomain overturehq.com
2018-07-12 insert source_ip 206.189.25.91
2018-05-24 update website_status FlippedRobots => OK
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-26 update website_status OK => FlippedRobots
2018-03-28 delete person Little Caesar
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-15 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-23 delete address 23a Josephine Avenue, London, SW2 2JX
2017-08-07 insert address 86-90 Paul Street London EC2A 4NE
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-04 delete fax 0845 643 2180
2016-06-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-23 update statutory_documents 10/05/16 FULL LIST
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PATRICK AUSDEN / 18/11/2015
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET UNITED KINGDOM BA22 7LZ
2015-07-07 insert address THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-07 delete address BARROW FARM NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2015-06-07 insert address THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET UNITED KINGDOM BA22 7LZ
2015-06-07 update registered_address
2015-06-02 update statutory_documents 10/05/15 FULL LIST
2015-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2015 FROM BARROW FARM NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2015-04-06 delete management_pages_linkeddomain addthis.com
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-31 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-26 insert management_pages_linkeddomain addthis.com
2014-07-07 delete address BARROW FARM NORTH BARROW YEOVIL SOMERSET UNITED KINGDOM BA22 7LZ
2014-07-07 insert address BARROW FARM NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-23 update statutory_documents 10/05/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PETER CAMPBELL LION / 04/12/2013
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-07-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-04 update statutory_documents 10/05/13 FULL LIST
2013-03-20 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 10/05/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 27 MORTIMER STREET LONDON W1T 3BL
2011-07-07 update statutory_documents 10/05/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 10/05/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PATRICK AUSDEN / 09/05/2010
2010-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PATRICK AUSDEN / 09/05/2010
2010-04-23 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN
2009-08-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AUSDEN / 06/08/2009
2009-05-13 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LION / 26/11/2007
2007-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-18 update statutory_documents DIRECTOR RESIGNED
2007-07-18 update statutory_documents SECRETARY RESIGNED
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