REVIVE AESTHETICS ® - History of Changes


DateDescription
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-20 delete address 16 Infinity View, Stockton on Tees County Durham, TS20 1AA
2023-07-20 delete vat GB 113354549
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2022-04-21 delete source_ip 77.68.127.97
2022-04-21 insert source_ip 77.68.94.87
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 delete source_ip 35.214.41.80
2021-12-02 insert source_ip 77.68.127.97
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-02-08 delete address 4 EVERGREEN WAY MARTON-IN-CLEVELAND MIDDLESBROUGH ENGLAND TS8 9ZD
2021-02-08 insert address 16 INFINITY VIEW STOCKTON-ON-TEES COUNTY DURHAM ENGLAND TS18 2FN
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update registered_address
2021-01-16 delete address 4 Evergreen Way, Marton, Middlesbrough, Cleveland, TS8 9ZD
2021-01-16 delete address 4 Evergreen Way, Marton, Middlesbrough, TS8 9ZD
2021-01-16 insert address 117b High Street, Norton, Stockton on Tees, County Durham, TS20 1AA
2021-01-16 insert address 117b High Street, Norton, Stockton on Tees, TS20 1AA
2021-01-16 update primary_contact 4 Evergreen Way, Marton, Middlesbrough, Cleveland, TS8 9ZD => 117b High Street, Norton, Stockton on Tees, County Durham, TS20 1AA
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 4 EVERGREEN WAY MARTON-IN-CLEVELAND MIDDLESBROUGH TS8 9ZD ENGLAND
2020-10-30 delete address C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA
2020-10-30 insert address 4 EVERGREEN WAY MARTON-IN-CLEVELAND MIDDLESBROUGH ENGLAND TS8 9ZD
2020-10-30 update registered_address
2020-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA
2020-07-09 delete source_ip 77.104.149.118
2020-07-09 insert source_ip 35.214.41.80
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2018-12-23 delete source_ip 91.238.165.175
2018-12-23 insert source_ip 77.104.149.118
2018-11-02 delete source_ip 193.105.61.3
2018-11-02 insert source_ip 91.238.165.175
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-03 insert managingdirector Daniel Plummer
2018-06-03 update person_title Daniel Plummer: Accounts / Admin / Social Media => Managing Director
2018-06-03 update person_title Diane Plummer: Aesthetic Practitioner => Aesthetic Nurse Practitioner
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-04-10 delete person Sharron Lindberg
2018-04-10 update person_title Daniel Plummer: Accounts => Accounts / Admin / Social Media
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-14 update website_status IndexPageFetchError => OK
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 update website_status OK => IndexPageFetchError
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-19 update statutory_documents 28/03/16 FULL LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLUMMER / 01/04/2015
2016-03-29 update website_status TemplateWebsite => OK
2016-03-29 delete source_ip 213.171.218.205
2016-03-29 insert source_ip 193.105.61.3
2016-01-31 update website_status OK => TemplateWebsite
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-31 delete contact_pages_linkeddomain google.co.uk
2015-05-08 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-08 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-20 update statutory_documents 28/03/15 FULL LIST
2015-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLUMMER / 10/01/2014
2015-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE PLUMMER / 08/01/2014
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-26 insert address for attending the Allergan Manufacturing Facility Tour 2014 in Westport Ireland
2014-05-07 delete address C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND UNITED KINGDOM TS24 7DA
2014-05-07 insert address C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-09 update statutory_documents 28/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-28 => 2013-12-31
2013-04-22 update statutory_documents 28/03/13 FULL LIST
2012-11-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 28/03/12 FULL LIST
2011-04-05 update statutory_documents 28/03/11 STATEMENT OF CAPITAL GBP 1
2011-03-31 update statutory_documents DIRECTOR APPOINTED DANIEL PLUMMER
2011-03-31 update statutory_documents DIRECTOR APPOINTED DIANE PLUMMER
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2011-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION