Date | Description |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
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 |
2023-07-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-19 |
delete about_pages_linkeddomain forgetcdn.com |
2022-11-19 |
delete index_pages_linkeddomain forgetcdn.com |
2022-11-19 |
delete source_ip 35.230.140.17 |
2022-11-19 |
insert source_ip 34.105.130.233 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES |
2022-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGRETHE BURTON |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-15 |
delete index_pages_linkeddomain behaheaters.co.uk |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS MARGRETHE BURTON |
2022-03-15 |
delete cfo Renee Phister |
2022-03-15 |
delete cmo Tess White |
2022-03-15 |
insert cfo Renee Pfister |
2022-03-15 |
insert otherexecutives Margrethe Burton |
2022-03-15 |
delete email ol..@scandinaviantrading.co.uk |
2022-03-15 |
delete email te..@scandinaviantrading.co.uk |
2022-03-15 |
delete person Renee Phister |
2022-03-15 |
delete person Tess White |
2022-03-15 |
insert email ma..@scandinaviantrading.co.uk |
2022-03-15 |
insert person Margrethe Burton |
2022-03-15 |
insert person Renee Pfister |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES |
2021-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS BJORG ELLEN EKLO |
2021-10-04 |
update statutory_documents SECRETARY APPOINTED MR KRISTIAN EKLO |
2021-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJORG ELLEN EKLO |
2021-10-04 |
update statutory_documents CESSATION OF OLAF KRISTIAN EKLO AS A PSC |
2021-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAF EKLO |
2021-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLAF EKLO |
2021-09-30 |
delete cfo Renee Fister |
2021-09-30 |
insert cfo Renee Phister |
2021-09-30 |
delete person Renee Fister |
2021-09-30 |
insert person Renee Phister |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-07-07 |
update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 2000 |
2021-07-02 |
update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 1900 |
2021-06-26 |
insert cfo Renee Fister |
2021-06-26 |
delete email ag..@scandinaviantrading.co.uk |
2021-06-26 |
delete email to..@scandinaviantrading.co.uk |
2021-06-26 |
delete person Agneta Roeser |
2021-06-26 |
delete person Tone Breistrand |
2021-06-26 |
insert email re..@scandinaviantrading.co.uk |
2021-06-26 |
insert person Renee Fister |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-10 |
delete source_ip 35.189.100.33 |
2021-04-10 |
insert source_ip 35.230.140.17 |
2021-01-16 |
delete source_ip 35.242.149.23 |
2021-01-16 |
insert source_ip 35.189.100.33 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-08-08 |
delete phone 01932 354293 |
2020-08-08 |
insert about_pages_linkeddomain forgetwp.com |
2020-08-08 |
insert contact_pages_linkeddomain forgetwp.com |
2020-08-08 |
insert index_pages_linkeddomain forgetwp.com |
2020-08-08 |
insert phone 01932 645050 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-02 |
delete index_pages_linkeddomain nordicfire.co.uk |
2020-01-02 |
delete about_pages_linkeddomain wordpress.org |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, 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 |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-03 |
update website_status InternalTimeout => OK |
2019-08-03 |
delete general_emails in..@scandinaviantrading.co.uk |
2019-08-03 |
insert sales_emails sa..@scandinaviantrading.co.uk |
2019-08-03 |
delete email in..@scandinaviantrading.co.uk |
2019-08-03 |
delete index_pages_linkeddomain smartpanel.co.uk |
2019-08-03 |
delete source_ip 77.68.93.115 |
2019-08-03 |
insert address 16 Gorseland Close, West Byfleet, Surrey KT14 6PU |
2019-08-03 |
insert email sa..@scandinaviantrading.co.uk |
2019-08-03 |
insert index_pages_linkeddomain behaheaters.co.uk |
2019-08-03 |
insert source_ip 35.242.149.23 |
2019-08-03 |
insert vat 175 8630 76 |
2019-08-03 |
update robots_txt_status www.scandinaviantrading.co.uk: 404 => 200 |
2019-04-05 |
update website_status OK => InternalTimeout |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-12-17 |
delete source_ip 80.82.122.211 |
2018-12-17 |
insert source_ip 77.68.93.115 |
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 |
2018-08-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-23 |
delete email he..@scandinaviantrading.co.uk |
2017-08-23 |
delete person Henriette Hestvik |
2017-08-23 |
delete phone 07769 275702 |
2017-08-23 |
delete source_ip 80.82.113.157 |
2017-08-23 |
insert source_ip 80.82.122.211 |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-05-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-02 |
update statutory_documents 31/01/16 FULL LIST |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF KRISTIAN EKLO / 20/09/2014 |
2016-02-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-14 |
insert about_pages_linkeddomain t.co |
2015-09-14 |
insert contact_pages_linkeddomain t.co |
2015-06-19 |
delete about_pages_linkeddomain t.co |
2015-06-19 |
delete contact_pages_linkeddomain t.co |
2015-03-07 |
delete address QUANTUM HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9AX |
2015-03-07 |
insert address 16 GORSELANDS CLOSE WEST BYFLEET SURREY KT14 6PU |
2015-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-01 => 2016-09-30 |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-01 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-01-29 => 2016-02-28 |
2015-02-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-18 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
16 GORSELANDS CLOSE
WEST BYFLEET
SURREY
KT14 6PU |
2015-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
QUANTUM HOUSE GUILDFORD STREET
CHERTSEY
SURREY
KT16 9AX |
2015-02-06 |
update statutory_documents 01/01/15 FULL LIST |
2015-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. OLAF KRISTIAN EKLO / 31/12/2014 |
2015-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. OLAF KRISTIAN EKLO / 31/12/2014 |
2014-11-07 |
update account_ref_month 7 => 12 |
2014-10-21 |
update statutory_documents CURREXT FROM 31/07/2014 TO 31/12/2014 |
2014-02-07 |
delete address QUANTUM HOUSE GUILDFORD STREET CHERTSEY SURREY UNITED KINGDOM KT16 9AX |
2014-02-07 |
insert address QUANTUM HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9AX |
2014-02-07 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2014-02-07 |
insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores |
2014-02-07 |
insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2014-01-01 |
2014-02-07 |
update returns_next_due_date 2014-07-29 => 2015-01-29 |
2014-01-08 |
update statutory_documents 01/01/14 FULL LIST |
2013-07-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |