SMILESTAR - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-01-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-23 delete source_ip 45.32.180.202
2019-07-23 insert source_ip 45.77.228.208
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
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
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-01 insert about_pages_linkeddomain justgiving.com
2018-09-01 insert contact_pages_linkeddomain justgiving.com
2018-09-01 insert index_pages_linkeddomain justgiving.com
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-02 insert phone 01364 653142
2017-12-17 delete about_pages_linkeddomain justgiving.com
2017-12-17 delete contact_pages_linkeddomain justgiving.com
2017-12-17 delete index_pages_linkeddomain justgiving.com
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-30 update website_status FlippedRobots => OK
2017-08-30 insert general_emails in..@devondental.co.uk
2017-08-30 delete index_pages_linkeddomain daneswood.co.uk
2017-08-30 delete phone 01364 654070
2017-08-30 delete registration_number 1134205
2017-08-30 delete source_ip 79.170.44.146
2017-08-30 insert email in..@devondental.co.uk
2017-08-30 insert index_pages_linkeddomain justgiving.com
2017-08-30 insert index_pages_linkeddomain theroyalmarinescharity.org.uk
2017-08-30 insert phone 01364 652253
2017-08-30 insert registration_number 07180875
2017-08-30 insert source_ip 45.32.180.202
2017-08-30 update founded_year null => 2010
2017-08-30 update robots_txt_status www.smilestarcharity.co.uk: 404 => 200
2017-08-08 update website_status OK => FlippedRobots
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAGDISHCHANDRA BADIANI
2017-02-06 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-03-21 update statutory_documents 06/03/16 NO MEMBER LIST
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-09 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-06-09 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-05-12 update statutory_documents 06/03/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-07 delete address 78 EAST STREET ASHBURTON DEVON UNITED KINGDOM TQ13 7AX
2014-05-07 insert address 78 EAST STREET ASHBURTON DEVON TQ13 7AX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-05-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-04-15 update statutory_documents 06/03/14 NO MEMBER LIST
2014-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISHCHANDRA PREMJI BADIANI / 06/03/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-26 update statutory_documents 06/03/13 NO MEMBER LIST
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISHCHANDRA PREMJI BADIANI / 06/03/2013
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEETAL BADIANI / 06/03/2013
2013-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN BADIANI
2013-01-24 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITESH BADIANI
2012-04-26 update statutory_documents 06/03/12 NO MEMBER LIST
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BADIANI / 06/03/2012
2011-12-09 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-06-30 update statutory_documents 06/03/11 NO MEMBER LIST
2010-06-24 update statutory_documents ADOPT ARTICLES 19/06/2010
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIMISHA MAURICE BADIANI / 06/05/2010
2010-04-29 update statutory_documents DIRECTOR APPOINTED MRS NIMISHA MAURICE BADIANI
2010-04-28 update statutory_documents DIRECTOR APPOINTED MR JAGDISH SHANTILAL BADIANI
2010-04-28 update statutory_documents DIRECTOR APPOINTED MRS SHEETAL LEIGH BADIANI
2010-03-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION