FIGUREFACT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-09 update website_status OK => FlippedRobots
2023-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-08-22 delete source_ip 185.229.22.191
2023-08-22 insert source_ip 185.229.21.117
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
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
2022-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01 update website_status FlippedRobots => FailedRobots
2022-05-07 delete sic_code 74990 - Non-trading company
2022-05-07 insert sic_code 68100 - Buying and selling of own real estate
2022-04-30 update website_status OK => FlippedRobots
2022-04-01 update statutory_documents DIRECTOR APPOINTED MR SHABIR AHMED RAIDHAN
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-09-04 delete source_ip 81.27.85.12
2021-09-04 insert source_ip 185.229.22.191
2021-06-24 update website_status FlippedRobots => OK
2021-04-25 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-02-07 delete address HADSON SUITE 2 432 EDGWARE ROAD LONDON ENGLAND W2 1EG
2021-02-07 insert address 1ST FLOOR 182-184 EDGWARE ROAD LONDON ENGLAND W2 2DS
2021-02-07 update registered_address
2021-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2021 FROM HADSON SUITE 2 432 EDGWARE ROAD LONDON W2 1EG ENGLAND
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-16 delete address 1 Berkeley Square Mayfair LONDON W1J 6EA
2019-12-16 delete contact_pages_linkeddomain www.gov.uk
2019-12-16 delete index_pages_linkeddomain www.gov.uk
2019-12-16 delete person Mrs Irene Worsdell
2019-12-16 delete phone 020 7317 0530
2019-12-16 delete phone 3332882/2018
2019-12-16 delete service_pages_linkeddomain www.gov.uk
2019-12-16 insert address HADSON HOUSE SUITE 2, 1 st FLOOR 432 EDGWARE ROAD LONDON W2 1EG
2019-12-16 insert phone 07815191239
2019-12-16 update primary_contact 1 Berkeley Square Mayfair LONDON W1J 6EA => HADSON HOUSE SUITE 2, 1 st FLOOR 432 EDGWARE ROAD LONDON W2 1EG
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-11-15 insert person Mrs Irene Worsdell
2019-11-15 insert phone 3332882/2018
2019-10-16 delete person Mr U Chinaka
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-09-16 insert person Mr U Chinaka
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-08 delete address SUI 432 EDGWARE ROAD LONDON ENGLAND W2 1BS
2017-12-08 insert address HADSON SUITE 2 432 EDGWARE ROAD LONDON ENGLAND W2 1EG
2017-12-08 update registered_address
2017-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM SUI 432 EDGWARE ROAD LONDON W2 1BS ENGLAND
2017-11-07 delete address 1ST FLOOR 96-98 BAKER STREET LONDON ENGLAND W1U 6TJ
2017-11-07 insert address SUI 432 EDGWARE ROAD LONDON ENGLAND W2 1BS
2017-11-07 update registered_address
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 1ST FLOOR 96-98 BAKER STREET LONDON W1U 6TJ ENGLAND
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-07-07 delete address 1 COLLEGE YARD COLLEGE YARD, 56 WINCHESTER LONDON UNITED KINGDOM NW6 7UA
2017-07-07 insert address 1ST FLOOR 96-98 BAKER STREET LONDON ENGLAND W1U 6TJ
2017-07-07 update registered_address
2017-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2017 FROM PO BOX NW6 7UA 1 COLLEGE YARD COLLEGE YARD, 56 WINCHESTER LONDON NW6 7UA UNITED KINGDOM
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2017-01-07 delete address 1 BERKELEY SQUARE LONDON ENGLAND W1J 6EA
2017-01-07 insert address 1 COLLEGE YARD COLLEGE YARD, 56 WINCHESTER LONDON UNITED KINGDOM NW6 7UA
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update registered_address
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 1 BERKELEY SQUARE LONDON W1J 6EA ENGLAND
2016-09-07 delete address 1 BERKELEY SQUARE LONDON W1J 6EA
2016-09-07 insert address 1 BERKELEY SQUARE LONDON ENGLAND W1J 6EA
2016-09-07 update registered_address
2016-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 1 BERKELEY SQUARE LONDON W1J 6EA
2016-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA ENGLAND
2015-11-07 delete address 1 BERKELEY SQUARE LONDON ENGLAND W1J 6EA
2015-11-07 insert address 1 BERKELEY SQUARE LONDON W1J 6EA
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-11-07 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-10-07 delete address 139 GALPINS ROAD THORNTON HEATH SURREY CR7 6EU
2015-10-07 insert address 1 BERKELEY SQUARE LONDON ENGLAND W1J 6EA
2015-10-07 update registered_address
2015-10-07 update statutory_documents 28/08/15 FULL LIST
2015-09-18 update statutory_documents DIRECTOR APPOINTED MR HANIF RAIDHAN
2015-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHABIR RAIDHAN
2015-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 139 GALPINS ROAD THORNTON HEATH SURREY CR7 6EU
2015-09-10 update statutory_documents DIRECTOR APPOINTED MR SHABIR RAIDHAN
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMIRA RAIDHAN
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANIF RAIDHAN
2015-08-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
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
2015-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-05 delete contact_pages_linkeddomain uktradeinfo.com
2015-06-05 delete index_pages_linkeddomain uktradeinfo.com
2015-06-05 delete service_pages_linkeddomain uktradeinfo.com
2015-01-28 delete contact_pages_linkeddomain legislation.gov.uk
2015-01-28 delete index_pages_linkeddomain legislation.gov.uk
2015-01-28 delete service_pages_linkeddomain legislation.gov.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2015-01-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-23 insert contact_pages_linkeddomain uktradeinfo.com
2014-12-23 insert index_pages_linkeddomain uktradeinfo.com
2014-12-23 insert service_pages_linkeddomain uktradeinfo.com
2014-12-09 update statutory_documents 28/08/14 FULL LIST
2014-11-17 insert contact_pages_linkeddomain legislation.gov.uk
2014-11-17 insert index_pages_linkeddomain legislation.gov.uk
2014-11-17 insert service_pages_linkeddomain legislation.gov.uk
2014-07-31 delete address 25a Shrubbery Road Streatham LONDON SW16 2AS
2014-07-31 delete contact_pages_linkeddomain google.co.uk
2014-07-31 delete contact_pages_linkeddomain legislation.gov.uk
2014-07-31 delete index_pages_linkeddomain legislation.gov.uk
2014-07-31 delete phone 020 3302 1895
2014-07-31 delete service_pages_linkeddomain legislation.gov.uk
2014-07-31 insert address 1 Berkeley Square Mayfair LONDON W1J 6EA
2014-07-31 insert phone 020 7317 0530
2014-07-31 update primary_contact 25a Shrubbery Road Streatham LONDON SW16 2AS => 1 Berkeley Square Mayfair LONDON W1J 6EA
2014-06-15 insert contact_pages_linkeddomain www.gov.uk
2014-06-15 insert index_pages_linkeddomain www.gov.uk
2014-06-15 insert service_pages_linkeddomain www.gov.uk
2014-05-08 insert contact_pages_linkeddomain legislation.gov.uk
2014-05-08 insert index_pages_linkeddomain legislation.gov.uk
2014-05-08 insert service_pages_linkeddomain legislation.gov.uk
2014-04-04 delete source_ip 91.216.197.70
2014-04-04 insert source_ip 81.27.85.12
2014-02-07 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2014-02-07 update returns_next_due_date 2013-09-25 => 2014-09-25
2014-01-21 update statutory_documents 28/08/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-01 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-24 update statutory_documents FIRST GAZETTE
2013-11-27 delete contact_pages_linkeddomain legislation.gov.uk
2013-11-27 delete contact_pages_linkeddomain www.gov.uk
2013-11-27 delete index_pages_linkeddomain legislation.gov.uk
2013-11-27 delete index_pages_linkeddomain www.gov.uk
2013-11-27 delete service_pages_linkeddomain legislation.gov.uk
2013-11-27 delete service_pages_linkeddomain www.gov.uk
2013-11-27 delete source_ip 213.229.77.28
2013-11-27 insert source_ip 91.216.197.70
2013-10-30 insert contact_pages_linkeddomain legislation.gov.uk
2013-10-30 insert contact_pages_linkeddomain www.gov.uk
2013-10-30 insert index_pages_linkeddomain legislation.gov.uk
2013-10-30 insert index_pages_linkeddomain www.gov.uk
2013-10-30 insert service_pages_linkeddomain legislation.gov.uk
2013-10-30 insert service_pages_linkeddomain www.gov.uk
2013-10-02 update website_status FlippedRobots => OK
2013-10-02 delete contact_pages_linkeddomain openobjects.com
2013-10-02 delete contact_pages_linkeddomain www.gov.uk
2013-10-02 delete index_pages_linkeddomain openobjects.com
2013-10-02 delete index_pages_linkeddomain www.gov.uk
2013-10-02 delete service_pages_linkeddomain openobjects.com
2013-10-02 delete service_pages_linkeddomain www.gov.uk
2013-10-02 update robots_txt_status www.figurefact.com: 404 => 200
2013-09-25 update website_status OK => FlippedRobots
2013-06-25 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-25 insert sic_code 74990 - Non-trading company
2013-06-25 update returns_last_madeup_date 2010-08-28 => 2012-08-28
2013-06-25 update returns_next_due_date 2011-09-25 => 2013-09-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-02-21 update statutory_documents 28/08/12 FULL LIST
2013-02-19 update statutory_documents 28/08/11 FULL LIST
2013-01-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-08-07 update statutory_documents FIRST GAZETTE
2012-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-31 update statutory_documents 28/08/10 FULL LIST
2011-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMIRA RAIDHAN / 29/07/2010
2011-07-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-06-14 update statutory_documents FIRST GAZETTE
2011-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-04 update statutory_documents FIRST GAZETTE
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 28/08/09 FULL LIST
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06 update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18 update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19 update statutory_documents DIRECTOR RESIGNED
2005-05-19 update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03
2004-01-19 update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2002-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-04 update statutory_documents DIRECTOR RESIGNED
2002-09-04 update statutory_documents SECRETARY RESIGNED
2002-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION