AARDVARK GRAFFIX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-11-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ELSMORE
2022-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE ELSMORE / 04/10/2022
2022-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ELSMORE
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, 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
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-24 update website_status OK => DomainNotFound
2021-02-09 delete source_ip 79.170.40.33
2021-02-09 insert source_ip 172.67.193.253
2021-02-09 insert source_ip 104.21.36.120
2021-01-05 update statutory_documents DIRECTOR APPOINTED MR GEORGE ELSMORE
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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 31/12/16 UNAUDITED ABRIDGED
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-01 delete source_ip 176.32.230.45
2016-12-01 insert source_ip 79.170.40.33
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
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-07 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-02-03 update website_status FlippedRobots => OK
2016-02-03 delete source_ip 85.233.160.101
2016-02-03 insert address Unit 11 Edric Place Wolseley Court Staffordshire Technology Park Stafford ST18 0GA
2016-02-03 insert index_pages_linkeddomain twitter.com
2016-02-03 insert registration_number 7099068
2016-02-03 insert source_ip 176.32.230.45
2016-02-03 update robots_txt_status www.aardvarkgraffix.co.uk: 200 => 404
2016-01-08 update statutory_documents 09/12/15 FULL LIST
2015-12-05 update website_status OK => FlippedRobots
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-10 update statutory_documents 09/12/14 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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 11 WOLSELEY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFS ENGLAND ST18 0GA
2014-02-07 insert address UNIT 11 WOLSELEY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFS ST18 0GA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-02-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-07 update statutory_documents 09/12/13 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
2013-07-01 delete address 24 FURNESS GROVE WESTERN DOWNS STAFFORD STAFFS ENGLAND ST17 9GA
2013-07-01 insert address UNIT 11 WOLSELEY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFS ENGLAND ST18 0GA
2013-07-01 update registered_address
2013-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 24 FURNESS GROVE WESTERN DOWNS STAFFORD STAFFS ST17 9GA ENGLAND
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
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
2012-12-31 update statutory_documents 09/12/12 FULL LIST
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 09/12/11 FULL LIST
2011-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MAGUIRE
2011-08-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 09/12/10 FULL LIST
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MAGUIRE / 10/12/2010
2009-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION