SCANDINAVIAN TRADING - History of Changes


DateDescription
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