THINKFARM - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-05 insert person Catusha Warry
2023-07-05 update person_description Will Naish => Will Naish
2023-06-02 delete otherexecutives Doris Helmlinger
2023-06-02 delete person Catusha Warry
2023-06-02 delete person Dave Waddell
2023-06-02 delete person Doris Helmlinger
2023-06-02 delete person Trevor Rogers
2023-06-02 insert person Maria Oleszczuk
2023-06-02 insert person Will Naish
2023-06-02 update person_description Zoe Prosser => Zoe Prosser
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
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH KILGOUR / 13/02/2021
2023-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN IZATT / 06/04/2016
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 delete address SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ
2022-09-08 insert address 114 ST MARTIN'S LANE COVENT GARDEN LONDON UNITED KINGDOM WC2N 4BE
2022-09-08 update registered_address
2022-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-17 delete source_ip 87.224.81.218
2021-04-17 insert source_ip 35.214.81.101
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
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC WARRY / 13/02/2021
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ANNE KILGOUR / 13/02/2021
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH KILGOUR / 13/02/2021
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK NORTON / 13/02/2021
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN IZATT / 13/02/2021
2021-02-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE KILGOUR / 16/11/2020
2020-09-21 delete source_ip 80.168.54.140
2020-09-21 insert source_ip 87.224.81.218
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
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
2019-11-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-01 update robots_txt_status www.thinkfarm.co.uk: 404 => 200
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE KILGOUR / 12/02/2019
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
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
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-20 delete person Elke Petitt
2018-02-20 insert person Elke Pettitt
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 delete address 84 Marchmont Street London, WC1N 1AG UK
2017-12-11 delete email ex..@thinkfarm.co.uk
2017-12-11 update robots_txt_status www.thinkfarm.co.uk: 200 => 404
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-20 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-03-07 update statutory_documents 13/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-06 update statutory_documents SECRETARY APPOINTED MR STEPHEN JOHN IZATT
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE KILGOUR
2015-06-24 insert client Hay Group
2015-06-24 insert client TABATA Universal
2015-04-08 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-04-08 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-03-02 update statutory_documents 13/02/15 FULL LIST
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-04-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-03-06 update statutory_documents 13/02/14 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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-15 insert client Ukash
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
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
2013-02-28 update statutory_documents 13/02/13 FULL LIST
2013-02-20 insert client Ellwood Atfield
2013-02-20 insert client Euromedica
2013-02-20 insert client SE10 SE10
2013-01-21 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 13/02/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARRY / 01/12/2011
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 13/02/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 13/02/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE KILGOUR / 13/02/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARRY / 13/02/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK NORTON / 13/02/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN IZATT / 13/02/2010
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-09 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15 update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28 update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-03-14 update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-04 update statutory_documents NEW SECRETARY APPOINTED
2004-03-04 update statutory_documents DIRECTOR RESIGNED
2004-03-04 update statutory_documents SECRETARY RESIGNED
2004-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION