Date | Description |
2023-08-11 |
delete about_pages_linkeddomain instagram.com |
2023-08-11 |
delete contact_pages_linkeddomain instagram.com |
2023-08-11 |
delete index_pages_linkeddomain instagram.com |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-20 |
insert about_pages_linkeddomain instagram.com |
2023-03-20 |
insert contact_pages_linkeddomain instagram.com |
2023-03-20 |
insert index_pages_linkeddomain instagram.com |
2022-10-29 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-10-27 |
delete source_ip 109.123.110.231 |
2022-10-27 |
insert source_ip 172.67.155.228 |
2022-10-27 |
insert source_ip 104.21.81.10 |
2022-10-27 |
update website_status TemplateWebsite => OK |
2022-10-18 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-12-14 |
update website_status OK => TemplateWebsite |
2021-12-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BELL |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-08-22 |
update statutory_documents CESSATION OF JOHN MILLWARD AS A PSC |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLWARD |
2020-12-17 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MARK WHITE |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE |
2019-08-07 |
update account_category DORMANT => null |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-11 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MICHAEL WHITE |
2019-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WHITE / 28/06/2019 |
2018-11-07 |
delete address 30 ABBEY ROAD WEST MOORS FERNDOWN DORSET BH22 0AX |
2018-11-07 |
insert address UNIT 18 BROXHEAD TRADING ESTATE, BROXHEAD FARM ROAD LINDFORD BORDON ENGLAND GU35 0JX |
2018-11-07 |
update registered_address |
2018-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2018 FROM
30 ABBEY ROAD
WEST MOORS
FERNDOWN
DORSET
BH22 0AX |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-05-11 |
update account_category null => DORMANT |
2018-05-11 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-11 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2017-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BELL / 10/12/2017 |
2017-09-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2017-08-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL BELL |
2017-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-01-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-09 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-01-09 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-10-07 |
delete sic_code 93199 - Other sports activities |
2016-10-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2016-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update website_status OK => DomainNotFound |
2015-09-08 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-09-08 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-08-19 |
update statutory_documents 15/08/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
insert company_previous_name RILEY SPORTS EQUIPMENT UK LTD |
2015-04-08 |
update name RILEY SPORTS EQUIPMENT UK LTD => TOPEUROCAR LTD |
2015-03-25 |
update statutory_documents COMPANY NAME CHANGED RILEY SPORTS EQUIPMENT UK LTD
CERTIFICATE ISSUED ON 25/03/15 |
2014-09-07 |
delete address 30 ABBEY ROAD WEST MOORS FERNDOWN DORSET ENGLAND BH22 0AX |
2014-09-07 |
insert address 30 ABBEY ROAD WEST MOORS FERNDOWN DORSET BH22 0AX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-20 |
update statutory_documents 15/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-04 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-21 |
delete address 3 Victoria Road
Farnham
Surrey
GU9 7RB |
2014-01-21 |
delete source_ip 83.170.75.210 |
2014-01-21 |
insert source_ip 109.123.110.231 |
2014-01-21 |
update primary_contact 3 Victoria Road
Farnham
Surrey
GU9 7RB => null |
2013-10-07 |
delete address 22 FAKENHAM WAY OWLSMOOR SANDHURST BERKSHIRE UNITED KINGDOM GU47 0YW |
2013-10-07 |
insert address 30 ABBEY ROAD WEST MOORS FERNDOWN DORSET ENGLAND BH22 0AX |
2013-10-07 |
update reg_address_care_of JOHN MILLWARD => null |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2013 FROM
30 ABBEY ROAD
WEST MOORS
FERNDOWN
DORSET
BH22 0AX
ENGLAND |
2013-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2013 FROM
C/O JOHN MILLWARD
22 FAKENHAM WAY
OWLSMOOR
SANDHURST
BERKSHIRE
GU47 0YW
UNITED KINGDOM |
2013-09-01 |
update statutory_documents 15/08/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-24 => 2014-07-31 |
2013-07-04 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-22 |
insert sic_code 93199 - Other sports activities |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-11-21 => 2013-09-12 |
2012-08-15 |
update statutory_documents 15/08/12 FULL LIST |
2012-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
C/O DAVID BELL
4 POPLAR WALK
FARNHAM
SURREY
GU9 0QL
UNITED KINGDOM |
2011-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELL |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL BELL |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MILLWARD |
2011-11-21 |
update statutory_documents SECRETARY APPOINTED MR JOHN MILLWARD |
2011-10-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |