SMOK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-11-28 => 2024-08-28
2023-09-11 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-09-07 update account_ref_day 29 => 28
2023-09-07 update accounts_next_due_date 2023-08-29 => 2023-11-28
2023-08-28 update statutory_documents PREVSHO FROM 29/11/2022 TO 28/11/2022
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-29 => 2023-08-29
2022-11-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-08-29 => 2022-11-29
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-06-12 update website_status InvalidContent => OK
2022-05-12 update website_status OK => InvalidContent
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-08-29
2021-09-10 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-09 delete person Laurence Holmes
2021-09-09 delete person Maria Buontempo
2021-09-07 update account_ref_day 30 => 29
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-08-30 update statutory_documents PREVSHO FROM 30/11/2020 TO 29/11/2020
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-02-10 delete source_ip 94.136.40.104
2021-02-10 insert source_ip 92.204.219.117
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-10 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-07 update account_ref_day 29 => 30
2020-02-07 update account_ref_month 10 => 11
2020-02-07 update accounts_next_due_date 2020-07-29 => 2020-08-31
2020-01-06 update statutory_documents PREVEXT FROM 29/10/2019 TO 30/11/2019
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-10-29 => 2020-07-29
2019-10-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-08-07 update account_ref_day 30 => 29
2019-08-07 update accounts_next_due_date 2019-07-30 => 2019-10-29
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-29 update statutory_documents PREVSHO FROM 30/10/2018 TO 29/10/2018
2019-07-26 delete address Unit 4, Canonbury Yard. Canonbury Business Centre 190a New North Road. London N1 7BJ
2019-07-26 delete person Carmen Curreli
2019-07-26 delete person Jonathan Jordan
2019-07-26 delete person Kirsten Gibbs
2019-07-26 delete person Marie Walker-Smith
2019-07-26 insert address Unit 3, Canonbury Yard. Canonbury Business Centre 190a New North Road. London N1 7BJ
2019-07-26 insert person Craig Mather
2019-07-26 insert person James Cates
2019-07-26 insert person Maria Buontempo
2019-07-26 insert person Mark Jeffery
2019-07-26 update person_title Laurence Holmes: Part II Architectural Assistant => Architect
2019-07-26 update primary_contact Unit 4, Canonbury Yard. Canonbury Business Centre 190a New North Road. London N1 7BJ => Unit 3, Canonbury Yard. Canonbury Business Centre 190a New North Road. London N1 7BJ
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-30 => 2019-07-30
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-07-30
2017-10-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-08-19 update person_description Marie Walker-Smith => Marie Walker-Smith
2017-08-19 update person_title Katie Page: Architect => Associate
2017-08-07 update account_ref_day 31 => 30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-10-31
2017-07-31 update statutory_documents PREVSHO FROM 31/10/2016 TO 30/10/2016
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2016-10-25 update person_description Kirsten Gibbs => Kirsten Gibbs
2016-10-25 update person_title Kirsten Gibbs: Part II Architectural Assistant => Architect
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-09-08 update returns_last_madeup_date 2015-07-30 => 2016-06-29
2016-09-08 update returns_next_due_date 2016-08-27 => 2017-08-27
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT SMALL / 06/04/2016
2016-08-02 update statutory_documents 29/06/16 FULL LIST
2016-04-12 delete general_emails in..@smok.co.uk
2016-04-12 delete address Unit 4, Canonbury Yard Canonbury Business Centre 202-208 New North Road London N1 7BJ
2016-04-12 delete email in..@smok.co.uk
2016-04-12 update robots_txt_status smok.co.uk: 404 => 200
2016-04-12 update robots_txt_status www.smok.co.uk: 404 => 200
2015-08-12 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-08-12 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-07-30 update statutory_documents 30/07/15 FULL LIST
2015-03-31 insert index_pages_linkeddomain leeharding.co.uk
2015-03-31 update robots_txt_status smok.co.uk: 200 => 404
2015-03-31 update robots_txt_status www.smok.co.uk: 200 => 404
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 35 BALLARDS LANE LONDON UNITED KINGDOM N3 1XW
2014-08-07 insert address 35 BALLARDS LANE LONDON N3 1XW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-08-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-07-31 update statutory_documents 30/07/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-08-01 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-07-30 update statutory_documents 30/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-21 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-03-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 30/07/12 FULL LIST
2012-03-22 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents 30/07/11 FULL LIST
2011-05-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 30/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT SMALL / 01/06/2010
2009-10-02 update statutory_documents CURREXT FROM 31/07/2010 TO 31/10/2010
2009-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION