Date | Description |
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 |