TIGRATEX - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02 delete general_emails in..@plimsollshoes.com
2023-05-02 delete address 54 Chelsea Crescent,Chelsea Harbour,London SW10 OBX
2023-05-02 delete email in..@plimsollshoes.com
2023-05-02 insert address Stanford, 66 Riverside One London SW11 4AN
2023-05-02 update primary_contact 54 Chelsea Crescent,Chelsea Harbour,London SW10 OBX => Stanford, 66 Riverside One London SW11 4AN
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO 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
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, 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
2019-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
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
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-25 delete about_pages_linkeddomain facebook.com
2017-05-25 delete contact_pages_linkeddomain facebook.com
2017-05-25 delete index_pages_linkeddomain ekmpowershop.com
2017-05-25 delete index_pages_linkeddomain facebook.com
2017-05-25 delete terms_pages_linkeddomain facebook.com
2017-05-25 insert index_pages_linkeddomain ekm.com
2017-02-10 delete address 54 CHELSEA CRESCENT CHELSEA HARBOUR LONDON SW10 0XB
2017-02-10 insert address 75 RIVERSIDE ONE 22 HESTER ROAD LONDON ENGLAND SW11 4AN
2017-02-10 update registered_address
2017-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 54 CHELSEA CRESCENT CHELSEA HARBOUR LONDON SW10 0XB
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-05 update statutory_documents 03/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-05 delete address 66 Riverside One,Hester Road,London SW11 4AN
2015-05-05 delete address Hester Road,London, SW11 4AN
2015-05-05 insert address 54 Chelsea Crescent,Chelsea Harbour,London SW10 OBX
2015-05-05 update primary_contact Hester Road,London, SW11 4AN => 54 Chelsea Crescent,Chelsea Harbour,London SW10 OBX
2015-01-07 delete address 66 RIVERSIDE ONE BATTERSEA LONDON SW11 4AN
2015-01-07 insert address 54 CHELSEA CRESCENT CHELSEA HARBOUR LONDON SW10 0XB
2015-01-07 update reg_address_care_of MIKE STANFORD => null
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2014 FROM C/O MIKE STANFORD 66 RIVERSIDE ONE BATTERSEA LONDON SW11 4AN
2014-12-06 update statutory_documents 03/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 03/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-16 delete about_pages_linkeddomain ekmpowershop.com
2013-07-16 delete contact_pages_linkeddomain ekmpowershop.com
2013-07-16 delete terms_pages_linkeddomain ekmpowershop.com
2013-06-24 delete sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-06-24 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-23 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents DIRECTOR APPOINTED MRS ZITA KISGERGELY
2012-12-07 update statutory_documents 03/12/12 FULL LIST
2012-12-07 update statutory_documents 07/12/12 STATEMENT OF CAPITAL GBP 200
2012-09-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 03/12/11 FULL LIST
2011-12-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 03/12/10 FULL LIST
2010-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O ST MATTHEW E-ACCOUNTING TANNER PLACE 54-58 TANNER STREET LONDON SE1 3PH
2010-09-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER ALANSON
2010-09-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 2 WRENSFIELD MARLOW BUCKS SL7 2RB UNITED KINGDOM
2009-12-24 update statutory_documents 03/12/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STANFORD / 01/10/2009
2009-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALANSON
2009-04-01 update statutory_documents DIRECTOR APPOINTED MR JEREMY STANFORD
2009-03-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ALEXANDER HOOKER ALANSON LOGGED FORM
2009-02-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ALANSON / 01/01/2009
2009-02-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER HOOKER / 05/12/2008
2009-01-21 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALEXANDER HOOKER
2009-01-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY STANFORD
2008-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION