GROWING INTERACTIVE - History of Changes


DateDescription
2023-09-04 insert contact_pages_linkeddomain growveg.com
2023-09-04 insert index_pages_linkeddomain growveg.com
2023-09-04 insert management_pages_linkeddomain growveg.com
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-24 delete client Bonnie Plants
2023-06-24 delete client The Old Farmer's Almanac
2023-06-24 insert index_pages_linkeddomain bigbughunt.com
2023-06-24 insert index_pages_linkeddomain youtube.com
2023-06-24 update robots_txt_status www.growinginteractive.com: 200 => 404
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
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-09-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 delete address 4500 140th Avenue North Suite 101, Clearwater FL 33762
2021-10-05 delete alias Growing Interactive LLC
2021-10-05 delete fax +1 727 530 0428
2021-10-05 delete phone +1 727 538 7734
2021-09-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-17 delete source_ip 51.105.74.160
2021-01-17 insert source_ip 51.104.28.64
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-04 delete source_ip 89.21.12.59
2020-10-04 insert source_ip 51.105.74.160
2020-08-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-11-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-30 delete source_ip 89.21.12.21
2018-11-30 insert source_ip 89.21.12.59
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, 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
2018-09-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-30 insert address 9 The Nurseries, Formby, Liverpool, Merseyside, L37 4JG, UK
2018-06-30 insert alias Growing Interactive Limited
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-02 delete about_pages_linkeddomain motherearthnews.com
2017-07-02 delete client groOrganic
2017-07-02 delete client_pages_linkeddomain folioawards.com
2017-07-02 delete client_pages_linkeddomain gardeningclub.com
2017-07-02 delete client_pages_linkeddomain grit.com
2017-07-02 delete client_pages_linkeddomain groorganic.com
2017-07-02 delete client_pages_linkeddomain herbcompanion.com
2017-07-02 delete client_pages_linkeddomain motherearthnews.com
2017-07-02 delete client_pages_linkeddomain ogdenpubs.com
2017-07-02 delete client_pages_linkeddomain thegoodwebguide.co.uk
2017-07-02 delete person Ann Marie Hendry
2017-07-02 delete person Barbara Pleasant
2017-07-02 delete person Dan Dore
2017-07-02 delete person Jayne Dore
2017-07-02 delete person Jeremy Dore
2017-07-02 delete person Susie Hughes
2017-07-02 insert client Bonnie Plants
2017-07-02 insert client The Old Farmer's Almanac
2017-07-02 insert client_pages_linkeddomain almanac.com
2017-07-02 insert client_pages_linkeddomain apple.com
2017-07-02 insert client_pages_linkeddomain bonnieplants.com
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-09 update statutory_documents 14/11/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-14 update statutory_documents 14/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 9 THE NURSERIES FORMBY LIVERPOOL UNITED KINGDOM L37 4JG
2013-12-07 insert address 9 THE NURSERIES FORMBY LIVERPOOL L37 4JG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-14 update statutory_documents 14/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-12-09 delete address 14004 Roosevelt Blvd Suite 601H, Clearwater FL 33762
2012-12-09 insert address 4500 140th Avenue North Suite 101, Clearwater FL 33762
2012-11-20 update statutory_documents 14/11/12 FULL LIST
2012-06-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 20 FOUNTAINS WAY FORMBY LIVERPOOL MERSEYSIDE L37 4HF
2011-11-14 update statutory_documents 14/11/11 FULL LIST
2011-06-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 14/11/10 FULL LIST
2010-06-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 14/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE DORE / 16/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GIBSON DORE / 16/11/2009
2009-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY GIBSON DORE / 16/11/2009
2009-05-12 update statutory_documents COMPANY NAME CHANGED GROWVEG.COM LIMITED CERTIFICATE ISSUED ON 13/05/09
2009-05-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-12 update statutory_documents ALTER MEMORANDUM 11/05/2009
2009-05-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents DIRECTOR APPOINTED MR JEREMY GIBSON DORE
2008-11-17 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008
2007-11-15 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION