JUICY MARKETING - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-20 update website_status FlippedRobots => Disallowed
2023-09-23 update website_status InternalTimeout => FlippedRobots
2023-08-07 update account_ref_month 12 => 5
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2025-02-28
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-07-10 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/05/2023
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
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-11-19 update website_status OK => InternalTimeout
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-16 update website_status InternalTimeout => OK
2022-06-17 update website_status OK => InternalTimeout
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-10-02 update website_status InternalTimeout => OK
2021-10-02 delete alias Juicy Marketing Agency
2021-10-02 delete source_ip 77.104.129.122
2021-10-02 insert address 2 Merrileas Gardens, Basingstoke, RG22 5JZ
2021-10-02 insert index_pages_linkeddomain printfriendly.com
2021-10-02 insert phone 01256 335622
2021-10-02 insert source_ip 35.214.44.213
2021-10-02 insert terms_pages_linkeddomain printfriendly.com
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25 update website_status DomainNotFound => InternalTimeout
2019-08-26 update website_status InternalTimeout => DomainNotFound
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-11 update website_status OK => InternalTimeout
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-11-20 insert general_emails he..@juicymarketing.co.uk
2017-11-20 delete email ye..@juicymarketing.co.uk
2017-11-20 insert email he..@juicymarketing.co.uk
2017-10-16 delete contact_pages_linkeddomain m.me
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-23 delete contact_pages_linkeddomain pinterest.com
2017-06-23 delete index_pages_linkeddomain pinterest.com
2017-06-23 delete person Clover Art
2017-06-23 delete terms_pages_linkeddomain pinterest.com
2017-06-23 insert contact_pages_linkeddomain m.me
2017-05-09 insert person Clover Art
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-31 delete source_ip 181.224.135.66
2016-03-31 insert source_ip 77.104.129.122
2016-03-11 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-03-11 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-02-18 update statutory_documents 12/12/15 FULL LIST
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE DYKES / 26/09/2014
2016-01-13 insert about_pages_linkeddomain instagram.com
2016-01-13 insert contact_pages_linkeddomain instagram.com
2016-01-13 insert index_pages_linkeddomain instagram.com
2016-01-13 insert management_pages_linkeddomain instagram.com
2016-01-13 insert projects_pages_linkeddomain instagram.com
2016-01-13 insert terms_pages_linkeddomain instagram.com
2015-11-06 insert alias Juicy Marketing Limited
2015-10-09 insert email ka..@juicymarketing.co.uk
2015-10-09 insert person Kat Wass
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-11 delete email sa..@juicymarketing.co.uk
2015-09-11 delete email ti..@juicymarketing.co.uk
2015-09-11 delete person Sarah Corke
2015-09-11 delete person Tim Silvester
2015-09-11 delete source_ip 37.75.236.68
2015-09-11 insert source_ip 181.224.135.66
2015-03-18 delete source_ip 66.155.26.68
2015-03-18 insert source_ip 37.75.236.68
2015-02-12 delete general_emails he..@juicymarketing.co.uk
2015-02-12 delete otherexecutives Diane Rivens
2015-02-12 insert managingdirector Diane Rivens
2015-02-12 delete email he..@juicymarketing.co.uk
2015-02-12 delete phone +44 (0) 1873 821 359
2015-02-12 delete projects_pages_linkeddomain wordpress.org
2015-02-12 update person_title Diane Rivens: Director => Managing Director
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-02 update statutory_documents 12/12/14 FULL LIST
2014-11-29 insert alias Juicy Marketing Agency
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-10 update statutory_documents 12/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-25 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-04 update statutory_documents 12/12/12 FULL LIST
2013-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANDY SHERWOOD
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 12/12/11 FULL LIST
2011-12-02 update statutory_documents COMPANY NAME CHANGED ELIXIR PROJECTS LIMITED CERTIFICATE ISSUED ON 02/12/11
2011-12-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 12/12/10 FULL LIST
2010-08-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-16 update statutory_documents 12/12/09 FULL LIST
2009-11-17 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-01-27 update statutory_documents RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS
2008-10-16 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-02-07 update statutory_documents RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-09-14 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04 update statutory_documents NC INC ALREADY ADJUSTED 15/12/05
2006-08-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-13 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 2 WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG
2005-02-02 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents DIRECTOR RESIGNED
2002-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION