UFFICIO - History of Changes


DateDescription
2024-03-22 delete personal_emails pa..@ufficio.co.uk
2024-03-22 delete email pa..@ufficio.co.uk
2024-03-22 delete person Pasquale Mansi
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH ADELE MANSI / 25/04/2023
2023-06-09 update statutory_documents CESSATION OF PASQUALE PETER MANSI AS A PSC
2023-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PASQUALE MANSI
2023-06-01 delete about_pages_linkeddomain t.co
2023-06-01 delete contact_pages_linkeddomain t.co
2023-06-01 delete index_pages_linkeddomain t.co
2023-06-01 delete terms_pages_linkeddomain t.co
2023-04-16 delete phone 07926 190407
2023-04-16 insert phone 07855 636041
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-09-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ADELE MANSI / 01/03/2021
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-15 delete source_ip 107.6.171.154
2020-02-15 insert source_ip 35.214.233.72
2020-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE PETER MANSI / 13/01/2020
2020-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ADELE MANSI / 13/01/2020
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-19 update statutory_documents DIRECTOR APPOINTED MRS RUTH ADELE MANSI
2019-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ADELE MANSI
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-05 delete source_ip 209.235.144.9
2017-12-05 insert source_ip 107.6.171.154
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-19 insert about_pages_linkeddomain t.co
2017-05-19 insert contact_pages_linkeddomain t.co
2017-05-19 insert index_pages_linkeddomain t.co
2017-05-19 insert terms_pages_linkeddomain t.co
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE PETER MANSI / 20/03/2017
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13 delete about_pages_linkeddomain t.co
2017-03-13 delete contact_pages_linkeddomain t.co
2017-03-13 delete index_pages_linkeddomain t.co
2017-03-13 delete terms_pages_linkeddomain t.co
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-21 insert index_pages_linkeddomain google.com
2016-07-18 delete address 5 Furmston Court, The Arches, Icknield Way Letchworth Garden City, Hertfordshire SG6 1UJ
2016-07-18 insert about_pages_linkeddomain t.co
2016-07-18 insert address 1 Furmston Court, The Arches, Icknield Way Letchworth Garden City, Hertfordshire SG6 1UJ
2016-07-18 insert contact_pages_linkeddomain t.co
2016-07-18 insert index_pages_linkeddomain t.co
2016-07-18 insert terms_pages_linkeddomain t.co
2016-05-14 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-14 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-27 delete about_pages_linkeddomain t.co
2016-03-27 delete contact_pages_linkeddomain t.co
2016-03-27 delete index_pages_linkeddomain t.co
2016-03-27 delete terms_pages_linkeddomain t.co
2016-03-07 update statutory_documents 28/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-01 insert about_pages_linkeddomain t.co
2015-10-01 insert contact_pages_linkeddomain t.co
2015-10-01 insert index_pages_linkeddomain t.co
2015-10-01 insert terms_pages_linkeddomain t.co
2015-08-02 delete about_pages_linkeddomain t.co
2015-08-02 delete contact_pages_linkeddomain t.co
2015-08-02 delete index_pages_linkeddomain t.co
2015-08-02 delete terms_pages_linkeddomain t.co
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-01 insert about_pages_linkeddomain t.co
2015-05-01 insert contact_pages_linkeddomain t.co
2015-05-01 insert index_pages_linkeddomain t.co
2015-05-01 insert terms_pages_linkeddomain t.co
2015-04-08 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-10 update statutory_documents 28/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 delete about_pages_linkeddomain t.co
2014-12-11 delete contact_pages_linkeddomain t.co
2014-12-11 delete index_pages_linkeddomain t.co
2014-12-11 delete terms_pages_linkeddomain t.co
2014-10-26 update website_status FlippedRobots => OK
2014-10-26 insert personal_emails pa..@ufficio.co.uk
2014-10-26 delete address Unit 5, Furmston Court The Arches, Icknield Way Letchworth Garden City Herts SG6 1UJ
2014-10-26 insert address 5 Furmston Court, The Arches, Icknield Way Letchworth Garden City, Hertfordshire SG6 1UJ
2014-10-26 insert alias Ufficio Limited
2014-10-26 insert email pa..@ufficio.co.uk
2014-10-26 insert index_pages_linkeddomain inkydesign.net
2014-10-26 insert index_pages_linkeddomain t.co
2014-10-26 insert index_pages_linkeddomain twitter.com
2014-10-26 insert person Pasquale Mansi
2014-10-26 insert phone 07926 190407
2014-10-26 update robots_txt_status www.ufficio.co.uk: 404 => 200
2014-09-26 update website_status OK => FlippedRobots
2014-04-07 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2014-04-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-03 update statutory_documents 28/02/14 FULL LIST
2014-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE PETER MANSI / 03/03/2014
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-10 delete alias UFFICIO LIMITED
2013-10-10 delete phone 07926 190407
2013-10-10 delete phone 0845 833 7110
2013-10-10 insert address Unit 5, Furmston Court The Arches, Icknield Way Letchworth Garden City Herts SG6 1UJ
2013-10-10 insert phone 01462 681370
2013-10-10 update primary_contact null => Unit 5, Furmston Court The Arches, Icknield Way Letchworth Garden City Herts SG6 1UJ
2013-07-16 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 2
2013-07-02 delete address 107 KENTON ROAD, KENTON HARROW MIDDX HA3 0AN
2013-07-02 insert address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2013-07-02 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents 08/06/13 STATEMENT OF CAPITAL GBP 2.00
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 107 KENTON ROAD, KENTON HARROW MIDDX HA3 0AN
2013-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH MANSI
2013-03-22 update statutory_documents 28/02/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 28/02/12 NO CHANGES
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 28/02/11 NO CHANGES
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 28/02/10 FULL LIST
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2009-01-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-15 update statutory_documents DIRECTOR RESIGNED
2006-03-15 update statutory_documents SECRETARY RESIGNED
2006-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION