FRAY DESIGN - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-28 delete contact_pages_linkeddomain leafletjs.com
2023-04-28 delete contact_pages_linkeddomain openstreetmap.org
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-16 delete source_ip 88.208.252.144
2022-08-16 insert source_ip 5.254.55.37
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-05-07 update account_ref_day 30 => 31
2021-05-07 update account_ref_month 9 => 12
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-09-30
2021-04-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents PREVEXT FROM 30/09/2020 TO 31/12/2020
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-03-09 update statutory_documents DIRECTOR APPOINTED BEN JORDEN SAMUEL SIMPSON
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN JORDEN SAMUEL SIMPSON
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / ERIC MICHAEL SIMPSON / 31/12/2019
2020-03-09 update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 100
2019-12-16 delete fax 01756 704041
2019-12-16 delete phone 01756 704040
2019-12-16 insert phone 01274 876 761
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MICHAEL SIMPSON / 01/01/2017
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-12 update returns_last_madeup_date 2015-05-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-06-10 => 2017-05-11
2016-04-13 update statutory_documents 13/04/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-07 delete address UNIT 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ
2015-06-07 insert address 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-06-09 => 2015-05-13
2015-06-07 update returns_next_due_date 2015-07-07 => 2016-06-10
2015-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ
2015-05-13 update statutory_documents 13/05/15 FULL LIST
2014-07-07 delete address UNIT 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD18 3DZ
2014-07-07 insert address UNIT 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-07-31 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-08-28 => 2015-07-07
2014-06-09 update statutory_documents 09/06/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-19 => 2015-06-30
2014-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-08-23 delete source_ip 195.59.209.72
2013-08-23 insert source_ip 88.208.252.144
2013-08-01 insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment
2013-08-01 update returns_last_madeup_date null => 2013-07-31
2013-08-01 update returns_next_due_date 2013-10-17 => 2014-08-28
2013-07-31 update statutory_documents 31/07/13 FULL LIST
2012-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION