Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-08-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-05 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-10-10 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-20 |
delete person Lina Stores |
2022-06-06 |
update statutory_documents DIRECTOR APPOINTED MS SARAH EMERSON |
2022-05-19 |
insert person Lina Stores |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES |
2022-04-18 |
delete about_pages_linkeddomain teamdiscoverysupport.co.uk |
2022-04-18 |
delete casestudy_pages_linkeddomain teamdiscoverysupport.co.uk |
2022-04-18 |
delete client_pages_linkeddomain teamdiscoverysupport.co.uk |
2022-04-18 |
delete contact_pages_linkeddomain teamdiscoverysupport.co.uk |
2022-04-18 |
delete index_pages_linkeddomain teamdiscoverysupport.co.uk |
2022-04-18 |
delete terms_pages_linkeddomain teamdiscoverysupport.co.uk |
2021-12-14 |
delete about_pages_linkeddomain teamdiscovery.eu |
2021-12-14 |
delete casestudy_pages_linkeddomain teamdiscovery.eu |
2021-12-14 |
delete client_pages_linkeddomain teamdiscovery.eu |
2021-12-14 |
delete contact_pages_linkeddomain teamdiscovery.eu |
2021-12-14 |
delete index_pages_linkeddomain teamdiscovery.eu |
2021-12-14 |
delete terms_pages_linkeddomain teamdiscovery.eu |
2021-12-14 |
insert about_pages_linkeddomain teamdiscovery.co.uk |
2021-12-14 |
insert casestudy_pages_linkeddomain teamdiscovery.co.uk |
2021-12-14 |
insert client_pages_linkeddomain teamdiscovery.co.uk |
2021-12-14 |
insert contact_pages_linkeddomain teamdiscovery.co.uk |
2021-12-14 |
insert index_pages_linkeddomain teamdiscovery.co.uk |
2021-12-14 |
insert terms_pages_linkeddomain teamdiscovery.co.uk |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-05 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES |
2021-01-26 |
delete address Weinor i 2000 Folding Arm Awning - Park Lane, London |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-06 |
insert address Weinor i 2000 Folding Arm Awning - Park Lane, London |
2020-08-18 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-08 |
delete source_ip 109.123.101.55 |
2020-07-08 |
insert source_ip 109.123.111.9 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALEXANDER RAMON EMERSON / 18/05/2020 |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-02 |
insert about_pages_linkeddomain dickson-constant.com |
2019-08-09 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-03 |
delete person Ralph Lauren |
2019-07-03 |
insert person Ralph Lauren |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
2019-05-02 |
delete about_pages_linkeddomain radiantblindssouthwest.co.uk |
2019-05-02 |
delete career_pages_linkeddomain radiantblindssouthwest.co.uk |
2019-05-02 |
delete client_pages_linkeddomain radiantblindssouthwest.co.uk |
2019-05-02 |
delete contact_pages_linkeddomain radiantblindssouthwest.co.uk |
2019-05-02 |
delete index_pages_linkeddomain radiantblindssouthwest.co.uk |
2019-05-02 |
delete terms_pages_linkeddomain radiantblindssouthwest.co.uk |
2019-01-19 |
delete about_pages_linkeddomain plus.google.com |
2019-01-19 |
delete about_pages_linkeddomain varde-creative.co.uk |
2019-01-19 |
delete career_pages_linkeddomain plus.google.com |
2019-01-19 |
delete career_pages_linkeddomain varde-creative.co.uk |
2019-01-19 |
delete client_pages_linkeddomain plus.google.com |
2019-01-19 |
delete client_pages_linkeddomain varde-creative.co.uk |
2019-01-19 |
delete contact_pages_linkeddomain varde-creative.co.uk |
2019-01-19 |
delete index_pages_linkeddomain varde-creative.co.uk |
2019-01-19 |
delete person John Dean |
2019-01-19 |
insert about_pages_linkeddomain teamdiscovery.eu |
2019-01-19 |
insert about_pages_linkeddomain teamdiscoverysupport.co.uk |
2019-01-19 |
insert career_pages_linkeddomain teamdiscovery.eu |
2019-01-19 |
insert career_pages_linkeddomain teamdiscoverysupport.co.uk |
2019-01-19 |
insert client_pages_linkeddomain teamdiscovery.eu |
2019-01-19 |
insert client_pages_linkeddomain teamdiscoverysupport.co.uk |
2019-01-19 |
insert contact_pages_linkeddomain teamdiscovery.eu |
2019-01-19 |
insert contact_pages_linkeddomain teamdiscoverysupport.co.uk |
2019-01-19 |
insert index_pages_linkeddomain teamdiscovery.eu |
2019-01-19 |
insert index_pages_linkeddomain teamdiscoverysupport.co.uk |
2018-12-11 |
delete source_ip 176.32.230.45 |
2018-12-11 |
insert source_ip 109.123.101.55 |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-22 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-09 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-03 |
insert about_pages_linkeddomain radiantblindssouthwest.co.uk |
2017-12-03 |
insert contact_pages_linkeddomain radiantblindssouthwest.co.uk |
2017-12-03 |
insert index_pages_linkeddomain radiantblindssouthwest.co.uk |
2017-12-03 |
insert terms_pages_linkeddomain radiantblindssouthwest.co.uk |
2017-11-06 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-10-02 |
delete alias Radiant Blinds Limited |
2017-10-02 |
insert about_pages_linkeddomain varde-creative.co.uk |
2017-10-02 |
insert contact_pages_linkeddomain varde-creative.co.uk |
2017-10-02 |
insert index_pages_linkeddomain varde-creative.co.uk |
2017-10-02 |
insert terms_pages_linkeddomain varde-creative.co.uk |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-17 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 11A SCANDIA-HUS BUSINESS PARK FELCOURT ROAD FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2LP |
2016-10-07 |
insert address 10 SCANDIA-HUS BUSINESS PARK FELCOURT ROAD FELCOURT EAST GRINSTEAD ENGLAND RH19 2LP |
2016-10-07 |
update registered_address |
2016-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
11A SCANDIA-HUS BUSINESS PARK FELCOURT ROAD
FELCOURT
EAST GRINSTEAD
WEST SUSSEX
RH19 2LP |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA ATKINSON |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER ATKINSON |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER ATKINSON |
2016-07-26 |
insert person Franco Manca |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON |
2016-07-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-19 |
update description |
2016-06-02 |
update statutory_documents 18/05/16 FULL LIST |
2016-03-30 |
delete source_ip 185.24.98.81 |
2016-03-30 |
insert source_ip 176.32.230.45 |
2016-01-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-01 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address 11A SCANDIA-HUS BUSINESS PARK FELCOURT ROAD FELCOURT EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 2LP |
2015-07-08 |
insert address 11A SCANDIA-HUS BUSINESS PARK FELCOURT ROAD FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2LP |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-08 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALEXANDER RAMON EMERSON / 10/12/2014 |
2015-06-11 |
update statutory_documents 18/05/15 FULL LIST |
2015-03-07 |
delete address 101 EWELL ROAD SURBITON SURREY KT6 6AH |
2015-03-07 |
insert address 11A SCANDIA-HUS BUSINESS PARK FELCOURT ROAD FELCOURT EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 2LP |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-03-07 |
update registered_address |
2015-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047685960001 |
2015-02-10 |
update website_status NoTargetPages => OK |
2015-02-10 |
delete source_ip 91.146.104.189 |
2015-02-10 |
insert source_ip 185.24.98.81 |
2015-02-07 |
insert company_previous_name RADIANT BLINDS ACCESSORIES LIMITED |
2015-02-07 |
update name RADIANT BLINDS ACCESSORIES LIMITED => RADIANT BLINDS LIMITED |
2015-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
101 EWELL ROAD
SURBITON
SURREY
KT6 6AH |
2015-01-08 |
update website_status OK => NoTargetPages |
2015-01-06 |
update statutory_documents COMPANY NAME CHANGED RADIANT BLINDS ACCESSORIES LIMITED
CERTIFICATE ISSUED ON 06/01/15 |
2015-01-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-10 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ALEXANDER RAMON EMERSON |
2014-12-10 |
update statutory_documents DIRECTOR APPOINTED MR IAN PAUL ATKINSON |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-06-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-05-22 |
update statutory_documents 18/05/14 FULL LIST |
2013-10-09 |
delete contact_pages_linkeddomain google.com |
2013-09-06 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-09-06 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-08-21 |
delete about_pages_linkeddomain google.com |
2013-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-06-26 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-23 |
update statutory_documents 18/05/13 FULL LIST |
2013-02-23 |
update website_status OK |
2013-02-20 |
update website_status FlippedRobotsTxt |
2013-02-01 |
update website_status OK |
2013-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-05-21 |
update statutory_documents 18/05/12 FULL LIST |
2011-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-05-23 |
update statutory_documents 18/05/11 FULL LIST |
2010-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-05-21 |
update statutory_documents 18/05/10 FULL LIST |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE ATKINSON / 18/05/2010 |
2009-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS |
2007-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
2006-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents SECRETARY RESIGNED |
2003-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |