YELLOWDOT - History of Changes


DateDescription
2024-04-08 delete address 5 The Mews, 53 High Street, Hampton Hill, TW12 1ND
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-01-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-04-03 delete address 5 Bushy Park Mews 53 High Street Hampton Hill TW12 1ND
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-02-14 delete address Ashbourne House, 5 The Crescent, Leatherhead, Surrey KT22 8LQ
2022-02-14 delete source_ip 77.68.64.15
2022-02-14 insert address 7 Becket Wood, Newdigate, Surrey RH5 5AQ
2022-02-14 insert address Unit 1, Block B, Ground Floor, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ
2022-02-14 insert source_ip 77.68.64.42
2022-01-07 delete address 5 THE MEWS 53 HIGH STREET HAMPTON HILL ENGLAND TW12 1ND
2022-01-07 insert address 7 BECKET WOOD NEWDIGATE DORKING ENGLAND RH5 5AQ
2022-01-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-01-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-07 update registered_address
2021-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2021 FROM 5 THE MEWS 53 HIGH STREET HAMPTON HILL TW12 1ND ENGLAND
2021-12-13 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-22 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-20 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-12-13 delete contact_pages_linkeddomain twitter.com
2019-12-13 delete index_pages_linkeddomain twitter.com
2019-12-13 delete management_pages_linkeddomain twitter.com
2019-12-13 delete terms_pages_linkeddomain twitter.com
2019-10-28 delete casestudy_pages_linkeddomain plus.google.com
2019-10-28 insert casestudy_pages_linkeddomain whatsapp.com
2019-07-26 delete source_ip 88.208.252.216
2019-07-26 insert source_ip 77.68.64.15
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-30 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2018-06-08 delete company_previous_name LITHO 2000 (GRAPHICS) LIMITED
2018-04-07 delete address ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2018-04-07 insert address 5 THE MEWS 53 HIGH STREET HAMPTON HILL ENGLAND TW12 1ND
2018-04-07 update registered_address
2018-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-28 delete index_pages_linkeddomain yellowdotexhibitions.co.uk
2018-03-28 insert email de..@yellowdot.co.uk
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2018-03-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-14 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-08-09 insert index_pages_linkeddomain yellowdotexhibitions.co.uk
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-27 delete portfolio_pages_linkeddomain geoffyoung.co.uk
2016-11-27 insert portfolio_pages_linkeddomain globeifa.co.uk
2016-05-14 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-14 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-14 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-14 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-18 update statutory_documents 23/03/16 FULL LIST
2016-04-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-11 delete index_pages_linkeddomain sweetcaptcha.com
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-08 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-07 update statutory_documents 23/03/15 FULL LIST
2015-04-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-08 update website_status FlippedRobots => OK
2014-09-08 delete alias yellowdot.co.uk
2014-09-08 insert address 5 Bushy Park Mews 53 High Street Hampton Hill TW12 1ND
2014-09-08 insert address Ashbourne House, 5 The Crescent, Leatherhead, Surrey KT22 8LQ
2014-09-08 insert alias Yellowdot Design Limited
2014-09-08 insert index_pages_linkeddomain sweetcaptcha.com
2014-09-08 insert phone 020 8941 8484
2014-09-08 insert registration_number 1512541
2014-09-08 update primary_contact null => Ashbourne House, 5 The Crescent, Leatherhead, Surrey KT22 8LQ
2014-09-08 update robots_txt_status www.yellowdot.co.uk: 404 => 200
2014-08-25 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-11 update statutory_documents 23/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-08 delete source_ip 81.21.75.22
2013-11-08 insert source_ip 88.208.252.216
2013-07-02 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-04-09 update statutory_documents 23/03/13 FULL LIST
2013-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNN CHADWICK / 17/03/2013
2012-04-24 update statutory_documents 23/03/12 FULL LIST
2012-02-14 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 23/03/11 FULL LIST
2011-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNN CHADWICK / 20/03/2011
2011-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL CHADWICK / 20/03/2011
2011-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE LYNN CHADWICK / 20/03/2011
2011-02-24 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 23/03/10 FULL LIST
2010-02-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ
2008-04-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU
2007-04-10 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-04-12 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-04-13 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-18 update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-11-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-14 update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/03 FROM: HAMPTON HOUSE 2, ARCHER MEWS HAMPTON HILL MIDDLESEX TW12 1RN
2002-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-25 update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2001-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 35 STAINES ROAD TWICKENHAM MIDDLESEX TW2 5BG
2001-04-06 update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-18 update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1999-06-28 update statutory_documents RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1998-06-11 update statutory_documents RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1998-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1998-05-08 update statutory_documents COMPANY NAME CHANGED LITHO 2000 (GRAPHICS) LIMITED CERTIFICATE ISSUED ON 11/05/98
1997-12-11 update statutory_documents £ IC 10000/8000 31/10/97 £ SR 2000@1=2000
1997-12-11 update statutory_documents POS 31/10/97
1997-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-14 update statutory_documents NEW SECRETARY APPOINTED
1997-11-14 update statutory_documents DIRECTOR RESIGNED
1997-11-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-04-25 update statutory_documents RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1996-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 106/114 BOROUGH HIGH STREET LONDON SE1 1LB
1996-03-31 update statutory_documents RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS
1996-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-04-03 update statutory_documents RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS
1995-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-28 update statutory_documents RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS
1994-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-04-26 update statutory_documents RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS
1993-04-26 update statutory_documents RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS
1993-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/93 FROM: STATION YARD QUEENS ROAD TWICKENHAM MIDDLESEX TW1 4LJ
1993-03-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-10-08 update statutory_documents RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS
1991-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1990-08-02 update statutory_documents RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS
1990-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1989-06-06 update statutory_documents RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS
1989-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88
1988-07-21 update statutory_documents £ NC 100/10000
1988-07-21 update statutory_documents NC INC ALREADY ADJUSTED 07/04/88
1988-06-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-06-16 update statutory_documents ALTER MEM AND ARTS 070488
1988-05-24 update statutory_documents RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS
1988-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87
1987-04-15 update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS
1987-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86
1986-10-31 update statutory_documents RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS
1986-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85