BIG FISH LITTLE FISH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, 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
2023-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-13 delete source_ip 89.145.69.246
2022-09-13 insert source_ip 172.67.173.112
2022-09-13 insert source_ip 104.21.55.217
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-04-12 delete phone 0113 397 2254 / 07496 978 926
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-12 delete index_pages_linkeddomain www.gov.uk
2021-09-30 delete coo Rob Walker
2021-09-30 delete personal_emails ro..@bigfishlittlefish.co.uk
2021-09-30 delete email ro..@bigfishlittlefish.co.uk
2021-09-30 delete email ro..@bigfishlittlefish.co.uk
2021-09-30 delete person Rob Walker
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete sic_code 62090 - Other information technology service activities
2021-06-07 delete sic_code 82110 - Combined office administrative service activities
2021-06-07 insert sic_code 90020 - Support activities to performing arts
2021-06-07 insert sic_code 90030 - Artistic creation
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-04-06 insert phone 0790 5493009
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN SIMON GREGORY NELSON
2020-04-04 delete personal_emails sa..@bigfishlittlefish.co.uk
2020-04-04 delete email sa..@bigfishlittlefish.co.uk
2020-04-04 delete person Sarah Morgan
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-04 delete source_ip 46.37.169.133
2020-03-04 insert source_ip 89.145.69.246
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LOUISE NELSON / 16/01/2020
2019-12-07 delete address 10-11 CHURCH VIEW BROMPTON NORTHALLERTON NORTH YORKSHIRE DL6 2QX
2019-12-07 insert address THE AUXILIARY 31 STATION STREET MIDDLESBROUGH ENGLAND TS1 1SR
2019-12-07 update registered_address
2019-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 10-11 CHURCH VIEW BROMPTON NORTHALLERTON NORTH YORKSHIRE DL6 2QX
2019-07-07 delete sic_code 69202 - Bookkeeping activities
2019-07-07 insert sic_code 90010 - Performing arts
2019-07-04 insert contact_pages_linkeddomain linkedin.com
2019-07-04 insert contact_pages_linkeddomain twitter.com
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-04 delete person Katherine Leary
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-02-23 update person_title Katherine Leary: New Highly Experienced Recruiter; Highly Experienced Recruiter - Adding Great Substance to => Highly Experienced Recruiter; Highly Experienced Recruiter - over 12 Months With
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-15 delete person Katherine Coomer
2018-12-15 insert index_pages_linkeddomain linkedin.com
2018-12-15 insert index_pages_linkeddomain twitter.com
2018-12-15 insert person Katherine Leary
2018-08-13 delete industry_tag automotive fleet support
2018-06-26 insert industry_tag automotive fleet support
2018-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-03-25 update website_status Disallowed => OK
2018-03-25 delete source_ip 89.145.86.75
2018-03-25 insert source_ip 46.37.169.133
2018-03-25 update robots_txt_status www.bigfishlittlefish.co.uk: 404 => 200
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-16 update website_status FlippedRobots => Disallowed
2017-05-19 update website_status NoTargetPages => FlippedRobots
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-26 update website_status FlippedRobots => NoTargetPages
2016-07-07 update website_status InvalidContent => FlippedRobots
2016-06-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-14 update statutory_documents 22/04/16 FULL LIST
2016-05-06 update website_status OK => InvalidContent
2016-04-08 delete source_ip 212.57.253.54
2016-04-08 insert source_ip 89.145.86.75
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-27 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-19 update statutory_documents 22/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-19 delete source_ip 188.39.63.21
2014-07-19 insert source_ip 212.57.253.54
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-16 update statutory_documents SECRETARY APPOINTED MRS LISA LOUISE NELSON
2014-05-16 update statutory_documents 22/04/14 FULL LIST
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES NURSE
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-25 update statutory_documents DIRECTOR APPOINTED MR JULIAN SIMON GREGORY NELSON
2013-12-13 delete source_ip 212.57.249.93
2013-12-13 insert source_ip 188.39.63.21
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-18 update statutory_documents 22/04/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-19 update statutory_documents 22/04/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 22/04/11 FULL LIST
2011-02-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-16 update statutory_documents 22/04/10 FULL LIST
2010-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LOUISE NELSON / 22/04/2010
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 36 CHURCH VIEW, BROMPTON NORTHALLERTON NORTH YORKSHIRE DL6 2QX
2009-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA NELSON / 05/05/2008
2009-04-22 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-30 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 6 CARLTON HOUSE 800 GREEN LANES WINCHMORE HILL LONDON N21 2SJ
2006-05-16 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-09 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-17 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-17 update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-05-05 update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-25 update statutory_documents NEW SECRETARY APPOINTED
2001-05-25 update statutory_documents DIRECTOR RESIGNED
2001-05-25 update statutory_documents SECRETARY RESIGNED
2001-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION