REDYFNE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSE ADEKOYA
2022-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-07 delete address NO 16 GOR ROY HOUSE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX ENGLAND EN1 3PN
2022-07-07 insert address GOR RAY HOUSE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX ENGLAND EN1 3PN
2022-07-07 update registered_address
2022-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2022 FROM NO 16 GOR ROY HOUSE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN ENGLAND
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-10 update statutory_documents FIRST GAZETTE
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-08-07 delete source_ip 46.37.191.55
2021-08-07 insert source_ip 46.37.191.52
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-19 update statutory_documents DIRECTOR APPOINTED MR JESSE ADEKOYA
2020-10-04 delete address Office No 16, Gor Ray House, 758 Great Cambridge Road, Enfield, London EN1 3PN UK
2020-10-04 delete contact_pages_linkeddomain cqc.org.uk
2020-10-04 delete index_pages_linkeddomain allaboutcookies.org
2020-10-04 insert contact_pages_linkeddomain joomlashine.com
2020-10-04 insert index_pages_linkeddomain joomlashine.com
2020-10-04 insert management_pages_linkeddomain joomlashine.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-08-14 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-20 delete phone 07 476 470 372
2018-02-20 insert contact_pages_linkeddomain cqc.org.uk
2018-02-20 insert index_pages_linkeddomain cqc.org.uk
2018-02-20 insert management_pages_linkeddomain cqc.org.uk
2018-02-20 insert phone 07728 369061
2017-12-11 insert index_pages_linkeddomain allaboutcookies.org
2017-08-18 insert address Office No 16, Gor Ray House, 758 Great Cambridge Road, Enfield, London EN1 3PN UK
2017-07-18 delete address Office No 16, Gor Ray House, 758 Great Cambridge Road, Enfield, London EN1 3PN UK
2017-07-18 delete index_pages_linkeddomain allaboutcookies.org
2017-07-18 update website_status FlippedRobots => OK
2017-06-22 update website_status OK => FlippedRobots
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-12 update website_status OK => NoTargetPages
2016-08-09 insert index_pages_linkeddomain allaboutcookies.org
2016-08-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-08-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-07-12 delete address Suite 20, 11-12 Church Lane Leytonstone London E11 1HG UK
2016-07-12 delete address Suite 20, 11-12 Church Lane, Leytonstone, London E11 1HG
2016-07-12 delete phone 020 8539 4120
2016-07-12 delete phone 07728 369061
2016-07-12 insert address Office No 16, Gor Ray House, 758 Great Cambridge Road, Enfield, London EN1 3PN UK
2016-07-12 insert address Office No 16, Gor Ray House, 758 Great Cambridge Road, Enfield, London EN1 3PN
2016-07-12 insert phone 020 8443 7024
2016-07-12 insert phone 07 476 470 372
2016-07-12 update primary_contact Suite 20, 11-12 Church Lane, Leytonstone, London E11 1HG => Office No 16, Gor Ray House, 758 Great Cambridge Road, Enfield, London EN1 3PN
2016-07-07 delete address NO 11-12 CHURCH LANE SUITE NO 20 LEYTONSTONE LONDON E11 1HG
2016-07-07 insert address NO 16 GOR ROY HOUSE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX ENGLAND EN1 3PN
2016-07-07 update registered_address
2016-07-05 update statutory_documents 24/05/16 FULL LIST
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM NO 11-12 CHURCH LANE SUITE NO 20 LEYTONSTONE LONDON E11 1HG
2016-05-18 delete source_ip 46.32.253.166
2016-05-18 insert source_ip 46.37.191.55
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-08 delete source_ip 89.151.117.122
2016-01-08 insert source_ip 46.32.253.166
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-29 update statutory_documents 24/05/15 FULL LIST
2015-04-30 delete address 5 Black Horse Lane, Walthamstow, London E17 6DS
2015-04-30 delete email ka..@redyfne.co.uk
2015-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-03-07 update accounts_last_madeup_date null => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-24 => 2016-02-29
2015-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-09-07 delete address 5 BLACKHORSE LANE WALTHAM FOREST WALTHAMSTOW E17 6DS
2014-09-07 insert address NO 11-12 CHURCH LANE SUITE NO 20 LEYTONSTONE LONDON E11 1HG
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 BLACKHORSE LANE WALTHAM FOREST WALTHAMSTOW E17 6DS
2014-07-07 delete address 5 BLACKHORSE LANE WALTHAM FOREST WALTHAMSTOW UNITED KINGDOM E17 6DS
2014-07-07 insert address 5 BLACKHORSE LANE WALTHAM FOREST WALTHAMSTOW E17 6DS
2014-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-17 update statutory_documents 24/05/14 FULL LIST
2013-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION