SELLR - History of Changes


DateDescription
2024-09-09 delete alias WhiteRabbit Creative
2024-09-09 delete index_pages_linkeddomain superiacommerce.co.uk
2024-09-09 delete phone 02476 267356
2024-09-09 insert alias Sellr Labs
2024-09-09 update name WhiteRabbit Creative => Sellr
2024-09-09 update robots_txt_status www.whiterabbitcreative.co.uk: 200 => 404
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES
2023-11-09 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2023-01-16 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2022-01-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2021-02-08 delete address UNIT 3Q BEEHIVE MILL JERSEY STREET MANCHESTER UNITED KINGDOM M4 6JG
2021-02-08 insert address 150A BRAMHALL LANE SOUTH BRAMHALL STOCKPORT UNITED KINGDOM SK7 2ED
2021-02-08 update registered_address
2021-01-31 delete source_ip 104.18.34.226
2021-01-31 delete source_ip 104.18.35.226
2021-01-31 insert source_ip 104.21.32.197
2020-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM UNIT 3Q BEEHIVE MILL JERSEY STREET MANCHESTER M4 6JG UNITED KINGDOM
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 9 => 7
2020-12-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2020-11-12 update statutory_documents PREVSHO FROM 30/09/2020 TO 31/07/2020
2020-06-22 insert source_ip 172.67.154.114
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER SENIOR / 06/04/2016
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH ANN WELLS / 06/04/2016
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH ANN WELLS / 08/01/2020
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WELLS / 08/01/2020
2020-01-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-06-16 delete source_ip 87.117.195.128
2019-06-16 insert source_ip 104.18.34.226
2019-06-16 insert source_ip 104.18.35.226
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-04-07 update account_ref_day 31 => 30
2018-04-07 update account_ref_month 1 => 9
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-06-30
2018-03-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents PREVSHO FROM 31/01/2018 TO 30/09/2017
2018-03-07 delete address 142 SEAL ROAD STOCKPORT ENGLAND SK7 2LE
2018-03-07 insert address UNIT 3Q BEEHIVE MILL JERSEY STREET MANCHESTER UNITED KINGDOM M4 6JG
2018-03-07 update registered_address
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 142 SEAL ROAD STOCKPORT SK7 2LE ENGLAND
2018-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER SENIOR / 27/01/2018
2018-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WELLS / 27/01/2018
2018-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER SENIOR / 27/01/2018
2018-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH ANN WELLS / 27/01/2018
2017-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date null => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-19 => 2018-10-31
2017-09-21 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-10 insert sic_code 74100 - specialised design activities
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION