QUALITY FRANKING SUPPLIES - History of Changes


DateDescription
2023-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-09-24 delete source_ip 104.17.185.66
2023-09-24 delete source_ip 104.17.186.66
2023-09-24 insert source_ip 172.66.0.96
2023-09-24 insert source_ip 162.159.140.98
2023-08-22 delete source_ip 104.16.243.78
2023-08-22 delete source_ip 104.16.244.78
2023-08-22 insert source_ip 104.17.185.66
2023-08-22 insert source_ip 104.17.186.66
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-11-13 delete source_ip 95.85.36.77
2022-11-13 insert source_ip 104.16.243.78
2022-11-13 insert source_ip 104.16.244.78
2022-11-13 update robots_txt_status www.qualityfrankingsupplies.co.uk: 404 => 409
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-13 update statutory_documents FIRST GAZETTE
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-21 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-28 delete address Unit C, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB
2017-12-28 insert address 175 Old Nazeing Road, Broxbourne, Hertfordshire, EN10 6QT
2017-12-28 insert index_pages_linkeddomain nationalarchives.gov.uk
2017-12-28 update primary_contact Unit C, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB => 175 Old Nazeing Road, Broxbourne, Hertfordshire, EN10 6QT
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-07-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-08-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-16 update website_status OK => DomainNotFound
2016-03-14 update website_status OK => DomainNotFound
2015-11-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-11-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-10-29 update statutory_documents 29/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-19 delete index_pages_linkeddomain oft.gov.uk
2015-01-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2015-01-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-12-10 update statutory_documents 29/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-29 => 2015-07-31
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-30 delete source_ip 216.70.69.6
2014-05-30 insert source_ip 95.85.36.77
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHAN MICHAELS
2014-01-07 delete address 175 OLD NAZEING ROAD BROXBOURNE HERTS UNITED KINGDOM EN10 6QT
2014-01-07 insert address 175 OLD NAZEING ROAD BROXBOURNE HERTS EN10 6QT
2014-01-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-10-29
2014-01-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-12-11 update statutory_documents 29/10/13 FULL LIST
2012-10-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION