CUSTOM & UNIQUE LIMITED - History of Changes


DateDescription
2024-04-12 delete source_ip 172.67.143.166
2024-04-12 delete source_ip 104.21.39.72
2024-04-12 insert source_ip 217.160.0.13
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2023-01-01 delete source_ip 172.67.70.251
2023-01-01 delete source_ip 104.26.8.52
2023-01-01 delete source_ip 104.26.9.52
2023-01-01 insert source_ip 172.67.143.166
2023-01-01 insert source_ip 104.21.39.72
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-16 insert source_ip 172.67.70.251
2020-03-17 delete source_ip 104.27.128.167
2020-03-17 delete source_ip 104.27.129.167
2020-03-17 insert source_ip 104.26.8.52
2020-03-17 insert source_ip 104.26.9.52
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-08-24 insert contact_pages_linkeddomain facebook.com
2018-08-24 insert contact_pages_linkeddomain mywebsite-editor.com
2018-08-24 insert index_pages_linkeddomain mywebsite-editor.com
2018-08-24 insert terms_pages_linkeddomain facebook.com
2018-08-24 insert terms_pages_linkeddomain mywebsite-editor.com
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-12-18 delete source_ip 104.31.66.225
2017-12-18 delete source_ip 104.31.67.225
2017-12-18 insert source_ip 104.27.128.167
2017-12-18 insert source_ip 104.27.129.167
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEFAN KRUPA / 03/05/2017
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 21 DENMARK ROAD LONDON ENGLAND W13 8RQ
2016-12-19 insert address 52 FERN WAY WATFORD HERTFORDSHIRE ENGLAND WD25 0HG
2016-12-19 update registered_address
2016-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 21 DENMARK ROAD LONDON W13 8RQ ENGLAND
2016-05-12 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-05-12 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-03-03 update statutory_documents 02/02/16 FULL LIST
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEFAN KRUPA / 18/08/2015
2016-02-23 delete address Ground floor flat 21 Denmark Road Ealing London W13 8RQ
2016-02-23 insert address 52 Fern Way Garston Watford WD25 0HG Hertfordshire
2016-02-23 update primary_contact Ground Floor flat 21 Denmark Road Ealing London W13 8RQ => 52 Fern Way Garston Watford WD25 0HG Hertfordshire
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-09 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-27 delete address 137 Penrose Avenue Watford WD19 5AA
2015-09-27 delete phone 01923 510 013
2015-09-27 insert address Ground floor flat 21 Denmark Road Ealing London W13 8RQ
2015-09-27 update primary_contact 137 Penrose Avenue Watford WD19 5AA => Ground Floor flat 21 Denmark Road Ealing London W13 8RQ
2015-09-07 delete address 137 PENROSE AVENUE WATFORD HERTS WD19 5AA
2015-09-07 insert address 21 DENMARK ROAD LONDON ENGLAND W13 8RQ
2015-09-07 update registered_address
2015-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 137 PENROSE AVENUE WATFORD HERTS WD19 5AA
2015-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEFAN KRUPA / 28/07/2015
2015-05-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-04-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-03-19 update statutory_documents 02/02/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-05 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-04-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-03-11 update statutory_documents 02/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-03 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-26 update statutory_documents 02/02/13 FULL LIST
2012-12-06 update statutory_documents 28/02/12 TOTAL EXEMPTION FULL
2012-07-24 update statutory_documents 03/02/10 FULL LIST AMEND
2012-07-24 update statutory_documents SECOND FILING WITH MUD 02/02/11 FOR FORM AR01
2012-03-29 update statutory_documents 02/02/12 FULL LIST
2012-03-29 update statutory_documents COMPANY NAME CHANGED HONEST CONTRACTORS LIMITED CERTIFICATE ISSUED ON 29/03/12
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEFAN KRUPA / 22/03/2012
2012-03-01 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-11-28 update statutory_documents 02/02/11 FULL LIST
2011-11-28 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-09-20 update statutory_documents STRUCK OFF AND DISSOLVED
2011-06-07 update statutory_documents FIRST GAZETTE
2010-12-30 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-10-19 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2010-04-30 update statutory_documents 03/02/10 FULL LIST
2010-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM, 6 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, W6 7NJ
2010-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED
2009-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM KRUPA / 03/02/2009
2009-03-03 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2009-02-10 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-19 update statutory_documents NEW SECRETARY APPOINTED
2007-02-19 update statutory_documents DIRECTOR RESIGNED
2007-02-19 update statutory_documents SECRETARY RESIGNED
2007-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION