TKM - History of Changes


DateDescription
2024-04-08 delete company_previous_name ACTORG LIMITED
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KARAN DAWN BOWMAN / 06/04/2016
2022-10-04 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049813770001
2022-06-30 delete source_ip 162.159.138.85
2022-06-30 delete source_ip 162.159.137.85
2022-06-30 insert source_ip 172.67.188.148
2022-06-30 insert source_ip 104.21.19.194
2022-03-27 delete source_ip 172.67.188.148
2022-03-27 delete source_ip 104.21.19.194
2022-03-27 insert source_ip 162.159.138.85
2022-03-27 insert source_ip 162.159.137.85
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents CESSATION OF TONY MONKS AS A PSC
2021-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE SEBASTIAN MONKS
2021-08-23 update statutory_documents SUB-DIVISION 12/08/21
2021-02-02 delete source_ip 104.28.16.151
2021-02-02 delete source_ip 104.28.17.151
2021-02-02 insert source_ip 104.21.19.194
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-29 insert source_ip 172.67.188.148
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TONY MONKS / 10/07/2019
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-20 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-22 delete source_ip 79.170.40.241
2019-07-22 insert source_ip 104.28.16.151
2019-07-22 insert source_ip 104.28.17.151
2019-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY MONKS
2019-05-23 delete alias TKM Plumbers Merchants Ltd
2019-05-23 delete email tk..@btconnect.com
2019-05-23 delete index_pages_linkeddomain siteorigin.com
2019-05-23 delete source_ip 192.232.216.117
2019-05-23 insert email sh..@tkm.uk.com
2019-05-23 insert index_pages_linkeddomain busywebs.co.uk
2019-05-23 insert source_ip 79.170.40.241
2019-01-04 delete source_ip 104.28.10.10
2019-01-04 delete source_ip 104.28.11.10
2019-01-04 insert source_ip 192.232.216.117
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KARAN DAWN BOWMAN / 05/12/2018
2018-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KARAN DAWN BOWMAN / 05/12/2018
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-01-27 update website_status ErrorPage => OK
2016-12-21 update website_status OK => ErrorPage
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARAN DAWN BOWMAN / 02/12/2016
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE SEBASTIEN MONKS / 02/12/2016
2016-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KARAN DAWN BOWMAN / 02/12/2016
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-24 insert address 91-91A St Richard's Rd, Deal, Kent CT14 9JU
2016-10-24 insert phone 01304 374774
2016-10-24 update primary_contact null => 91-91A St Richard's Rd, Deal, Kent CT14 9JU
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-05-06 update statutory_documents DIRECTOR APPOINTED LUKE SEBASTIEN MONKS
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-10 update statutory_documents 02/12/15 FULL LIST
2015-11-08 insert contact_pages_linkeddomain siteorigin.com
2015-11-08 insert index_pages_linkeddomain siteorigin.com
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-10 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-03 delete general_emails in..@tkm.uk.com
2015-06-03 delete address 91-91a St. Richards Road, Deal, Kent, CT14 9JU
2015-06-03 delete email in..@tkm.uk.com
2015-06-03 delete fax 01304 364802
2015-06-03 delete phone 01304 374774
2015-06-03 insert alias TKM Plumbers Merchants
2015-06-03 insert email tk..@btconnect.com
2015-06-03 update founded_year null => 2002
2015-06-03 update primary_contact 91-91a St. Richards Road, Deal, Kent, CT14 9JU => null
2015-06-03 update robots_txt_status www.tkm.uk.com: 404 => 200
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-11 update statutory_documents 02/12/14 FULL LIST
2014-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARAN DAWN BOWMAN / 02/12/2014
2014-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MONKS / 02/12/2014
2014-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KARAN DAWN BOWMAN / 02/12/2014
2014-10-23 delete source_ip 192.232.216.118
2014-10-23 insert source_ip 104.28.10.10
2014-10-23 insert source_ip 104.28.11.10
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-12 insert general_emails in..@tkm.uk.com
2014-04-12 delete alias TKM Plumbers Merchants
2014-04-12 delete index_pages_linkeddomain facebook.com
2014-04-12 delete registration_number 4981377
2014-04-12 insert email in..@tkm.uk.com
2014-04-12 update robots_txt_status www.tkm.uk.com: 200 => 404
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-11 update statutory_documents 02/12/13 FULL LIST
2013-08-08 update statutory_documents SUB-DIVISION 13/06/13
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-20 delete source_ip 184.173.211.34
2013-07-20 insert source_ip 192.232.216.118
2013-07-08 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARAN DAWN MONKS / 13/06/2013
2013-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KARAN DAWN MONKS / 13/06/2013
2012-12-17 update statutory_documents 02/12/12 FULL LIST
2012-07-26 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 02/12/11 FULL LIST
2011-08-08 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2010-12-16 update statutory_documents 02/12/10 FULL LIST
2010-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARAN DAWN MONKS / 02/12/2010
2010-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MONKS / 02/12/2010
2010-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KARAN DAWN MONKS / 02/12/2010
2010-09-21 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 02/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARAN DAWN MONKS / 02/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MONKS / 02/12/2009
2009-08-05 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-30 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 49 HIGH STREET DEAL KENT CT14 6EL
2005-12-09 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-22 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2004-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2004-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-02 update statutory_documents COMPANY NAME CHANGED ACTORG LIMITED CERTIFICATE ISSUED ON 02/02/04
2004-01-21 update statutory_documents DIRECTOR RESIGNED
2004-01-21 update statutory_documents SECRETARY RESIGNED
2003-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION