Date | Description |
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 |