FITTEDUK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-25 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 29 => 30
2023-04-07 update account_ref_month 12 => 9
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-06-30
2023-03-21 delete contact_pages_linkeddomain fittedstore.com
2023-03-21 delete index_pages_linkeddomain fittedstore.com
2023-03-21 delete management_pages_linkeddomain fittedstore.com
2023-02-28 update statutory_documents PREVSHO FROM 29/12/2022 TO 30/09/2022
2022-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX NOWAKOWSKI / 07/12/2022
2022-12-08 update statutory_documents CESSATION OF CATHERINE MURPHY AS A PSC
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURPHY
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-29 => 2022-09-29
2021-10-04 delete email ad..@fitteduk.com
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-07-29 insert email ad..@fitteduk.com
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-09-29
2021-03-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 30 => 29
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-12-30 update statutory_documents CURRSHO FROM 30/12/2019 TO 29/12/2019
2020-10-30 delete address 55 COLD BATH ROAD HARROGATE ENGLAND HG2 0NL
2020-10-30 insert address 7 PRINCES SQUARE HARROGATE ENGLAND HG1 1ND
2020-10-30 update registered_address
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 55 COLD BATH ROAD HARROGATE HG2 0NL ENGLAND
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-02-18 delete person Mike Barz
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-07 delete address FLEXSPACE 20J MARSTON MOOR BUSINESS PARK TOCKWITH YORK ENGLAND YO26 7QF
2019-10-07 insert address 55 COLD BATH ROAD HARROGATE ENGLAND HG2 0NL
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
2019-10-07 update registered_address
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM FLEXSPACE 20J MARSTON MOOR BUSINESS PARK TOCKWITH YORK YO26 7QF ENGLAND
2019-07-14 update person_title Sam Dunderdale: Head of Design & Photography => Head of Design & Photography / AUDI
2019-04-11 delete founder Myles Collins
2019-04-11 delete otherexecutives Myles Collins
2019-04-11 insert otherexecutives Adam King
2019-04-11 delete person Myles Collins
2019-04-11 insert person Adam King
2019-03-13 update statutory_documents DIRECTOR APPOINTED MR ADAM PAUL KING
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MYLES COLLINS
2019-01-07 delete address 31 HUTTON GATE HARROGATE ENGLAND HG2 9QG
2019-01-07 insert address FLEXSPACE 20J MARSTON MOOR BUSINESS PARK TOCKWITH YORK ENGLAND YO26 7QF
2019-01-07 update registered_address
2018-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 31 HUTTON GATE HARROGATE HG2 9QG ENGLAND
2018-11-07 delete address 11 GREY STREET HARROGATE ENGLAND HG2 8DL
2018-11-07 insert address 31 HUTTON GATE HARROGATE ENGLAND HG2 9QG
2018-11-07 update registered_address
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-11-02 update statutory_documents CESSATION OF MYLES COLLINS AS A PSC
2018-11-02 update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 30
2018-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 11 GREY STREET HARROGATE HG2 8DL ENGLAND
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NOWAKOWSKI / 17/10/2018
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MYLES COLLINS / 16/10/2018
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
2018-08-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-16 insert contact_pages_linkeddomain fittedstore.com
2018-06-16 insert index_pages_linkeddomain fittedstore.com
2018-06-16 insert management_pages_linkeddomain fittedstore.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-12-28 => 2018-09-30
2018-01-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-11-24 delete founder Wes Keough
2017-11-24 delete otherexecutives Wes Keough
2017-11-24 delete person Wes Keough
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-11-21 update statutory_documents CESSATION OF WESLEY KEOUGH AS A PSC
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LAURA MURPHY / 01/11/2017
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MYLES COLLINS / 01/11/2017
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CATHERINE MURPHY / 01/11/2017
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MYLES COLLINS / 18/05/2017
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-28
2017-09-28 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-09-16 delete source_ip 95.138.190.45
2017-09-16 insert source_ip 35.177.224.200
2017-05-22 update website_status FlippedRobots => OK
2017-05-22 delete general_emails in..@fitteduk.com
2017-05-22 delete email in..@fitteduk.com
2017-05-22 delete index_pages_linkeddomain bigcartel.com
2017-05-22 delete source_ip 91.238.162.3
2017-05-22 insert index_pages_linkeddomain eyeweb.co.uk
2017-05-22 insert index_pages_linkeddomain snapchat.com
2017-05-22 insert source_ip 95.138.190.45
2017-05-22 update robots_txt_status www.fitteduk.com: 404 => 200
2017-05-07 delete address 16 GREY STREET HARROGATE NORTH YORKSHIRE HG2 8DL
2017-05-07 insert address 11 GREY STREET HARROGATE ENGLAND HG2 8DL
2017-05-07 update registered_address
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 16 GREY STREET HARROGATE NORTH YORKSHIRE HG2 8DL
2017-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY KEOUGH
2017-04-04 update website_status OK => FlippedRobots
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update account_ref_month 10 => 12
2016-08-07 update accounts_next_due_date 2016-07-31 => 2016-09-30
2016-07-12 update statutory_documents PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-05-20 insert about_pages_linkeddomain bigcartel.com
2016-05-20 insert contact_pages_linkeddomain bigcartel.com
2016-05-20 insert index_pages_linkeddomain bigcartel.com
2016-05-20 insert management_pages_linkeddomain bigcartel.com
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-03 update statutory_documents 15/10/15 FULL LIST
2015-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-09 update accounts_last_madeup_date null => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-15 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-18 delete address 16 Grey Street, Harrogate, HG2 8DL
2015-03-18 delete person I Love Bass
2015-03-18 delete phone 07845 505244
2015-03-18 update founded_year 2013 => null
2015-03-18 update primary_contact 16 Grey Street, Harrogate, HG2 8DL => null
2015-01-07 delete address 16 GREY STREET HARROGATE NORTH YORKSHIRE ENGLAND HG2 8DL
2015-01-07 insert address 16 GREY STREET HARROGATE NORTH YORKSHIRE HG2 8DL
2015-01-07 insert sic_code 82301 - Activities of exhibition and fair organisers
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-10-15
2015-01-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-12-19 update statutory_documents 10/07/14 STATEMENT OF CAPITAL GBP 40
2014-12-11 update statutory_documents DIRECTOR APPOINTED MISS CATHERINE LAURA MURPHY
2014-12-11 update statutory_documents 15/10/14 FULL LIST
2014-04-24 insert person I Love Bass
2014-03-21 insert general_emails in..@fitteduk.com
2014-03-21 insert address 16 Grey Street, Harrogate, HG2 8DL
2014-03-21 insert email in..@fitteduk.com
2014-03-21 insert registration_number 08732180
2014-03-21 update founded_year null => 2013
2014-03-21 update primary_contact null => 16 Grey Street, Harrogate, HG2 8DL
2013-12-17 delete source_ip 217.168.155.90
2013-12-17 insert source_ip 91.238.162.3
2013-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION