THE UNIQUE GIFT STORE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-05 delete source_ip 85.92.73.180
2022-10-05 insert source_ip 172.67.211.146
2022-10-05 insert source_ip 104.21.67.25
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-04-06 delete about_pages_linkeddomain twitter.com
2022-04-06 delete contact_pages_linkeddomain twitter.com
2022-04-06 delete index_pages_linkeddomain twitter.com
2022-04-06 delete partner_pages_linkeddomain twitter.com
2022-04-06 delete product_pages_linkeddomain twitter.com
2022-04-06 delete terms_pages_linkeddomain twitter.com
2022-04-06 insert about_pages_linkeddomain instagram.com
2022-04-06 insert contact_pages_linkeddomain instagram.com
2022-04-06 insert index_pages_linkeddomain instagram.com
2022-04-06 insert partner_pages_linkeddomain instagram.com
2022-04-06 insert product_pages_linkeddomain instagram.com
2022-04-06 insert terms_pages_linkeddomain instagram.com
2022-03-06 insert phone 01246 604301
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL SIDES-PEARSON
2021-10-07 delete address 7 JAMES STREET CHESTERFIELD DERBYSHIRE S41 7JE
2021-10-07 insert address TUGS WHITTING VALLEY ROAD OLD WHITTINGTON CHESTERFIELD ENGLAND S41 9EY
2021-10-07 update registered_address
2021-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM 7 JAMES STREET CHESTERFIELD DERBYSHIRE S41 7JE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-03 delete source_ip 172.67.211.146
2021-07-03 delete source_ip 104.21.67.25
2021-07-03 insert source_ip 85.92.73.180
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-25 delete phone 01246 498 452
2021-02-02 delete source_ip 104.24.120.53
2021-02-02 delete source_ip 104.24.121.53
2021-02-02 insert source_ip 104.21.67.25
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-19 insert source_ip 172.67.211.146
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-01-15 delete source_ip 145.239.175.162
2020-01-15 insert source_ip 104.24.120.53
2020-01-15 insert source_ip 104.24.121.53
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-04-07 update account_ref_day 31 => 30
2019-04-07 update account_ref_month 3 => 4
2019-04-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-03-31 update statutory_documents CURREXT FROM 31/03/2019 TO 30/04/2019
2019-02-03 delete source_ip 51.254.156.17
2019-02-03 insert source_ip 145.239.175.162
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10 delete source_ip 50.87.59.14
2018-10-10 insert index_pages_linkeddomain facebook.com
2018-10-10 insert source_ip 51.254.156.17
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-23 delete source_ip 173.254.28.177
2017-01-23 insert about_pages_linkeddomain twitter.com
2017-01-23 insert contact_pages_linkeddomain twitter.com
2017-01-23 insert index_pages_linkeddomain twitter.com
2017-01-23 insert source_ip 50.87.59.14
2017-01-23 insert terms_pages_linkeddomain twitter.com
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-29 update website_status DomainNotFound => OK
2016-06-08 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-08 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-20 update statutory_documents DIRECTOR APPOINTED MR DANIEL JARRYD SIDES-PEARSON
2016-05-20 update statutory_documents 05/04/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-02-18 delete source_ip 173.254.28.77
2016-02-18 insert source_ip 173.254.28.177
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-13 delete phone 077 668 17296
2015-07-09 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-07-09 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-06-05 update statutory_documents 05/04/15 FULL LIST
2015-03-23 insert alias The Unique Gift Store Ltd.
2015-03-23 insert alias Unique Gift Store Ltd
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-02-18 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 4 => 3
2014-12-07 update accounts_next_due_date 2015-01-05 => 2015-02-18
2014-11-18 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-05-07 delete address 7 JAMES STREET CHESTERFIELD DERBYSHIRE ENGLAND S41 7JE
2014-05-07 insert address 7 JAMES STREET CHESTERFIELD DERBYSHIRE S41 7JE
2014-05-07 insert sic_code 47290 - Other retail sale of food in specialised stores
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-17 update statutory_documents DIRECTOR APPOINTED MISS PAIGE COURTNEY SIDES-PEARSON
2014-04-17 update statutory_documents 05/04/14 FULL LIST
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN SIDES-PEARSON / 16/04/2014
2014-02-07 delete address LARGO HEMMING GREEN OLD BRAMPTON CHESTERFIELD DERBYSHIRE UNITED KINGDOM S42 7JQ
2014-02-07 insert address 7 JAMES STREET CHESTERFIELD DERBYSHIRE ENGLAND S41 7JE
2014-02-07 update registered_address
2014-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2014 FROM LARGO HEMMING GREEN OLD BRAMPTON CHESTERFIELD DERBYSHIRE S42 7JQ UNITED KINGDOM
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARSON / 09/01/2014
2013-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION