ESPRESSO DESIGN - History of Changes


DateDescription
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-08-22 delete source_ip 34.117.168.233
2022-08-22 insert source_ip 199.15.163.138
2022-04-18 delete general_emails en..@espressodesign.co.za
2022-04-18 delete general_emails in..@espressodesign.co.uk
2022-04-18 delete address 120 Church St, Bo-Kaap Cape Town 8001 South Africa
2022-04-18 delete address 149 St John's Hill London SW11 1TQ United Kingdom
2022-04-18 delete address Design Centre, Chelsea Harbour London SW10 0XE United Kingdom
2022-04-18 delete contact_pages_linkeddomain cursor.co.uk
2022-04-18 delete email en..@espressodesign.co.za
2022-04-18 delete email in..@espressodesign.co.uk
2022-04-18 delete phone +27 21 422 5283
2022-04-18 delete phone +44 207 078 9912
2022-04-18 delete source_ip 54.73.213.199
2022-04-18 delete source_ip 54.78.48.81
2022-04-18 delete source_ip 54.194.202.51
2022-04-18 insert alias Espresso Design Limited
2022-04-18 insert source_ip 34.117.168.233
2021-12-14 delete source_ip 63.33.8.154
2021-12-14 delete source_ip 52.18.189.38
2021-12-14 delete source_ip 54.170.207.177
2021-12-14 insert source_ip 54.73.213.199
2021-12-14 insert source_ip 54.78.48.81
2021-12-14 insert source_ip 54.194.202.51
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-09-23 delete source_ip 18.200.92.4
2021-09-23 delete source_ip 34.247.77.198
2021-09-23 insert source_ip 63.33.8.154
2021-09-23 insert source_ip 54.170.207.177
2021-08-23 delete source_ip 34.246.238.13
2021-08-23 delete source_ip 52.31.238.100
2021-08-23 delete source_ip 52.50.82.107
2021-08-23 insert source_ip 18.200.92.4
2021-08-23 insert source_ip 34.247.77.198
2021-08-23 insert source_ip 52.18.189.38
2021-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON-BARR / 13/08/2021
2021-07-21 delete source_ip 108.128.91.151
2021-07-21 delete source_ip 34.240.66.201
2021-07-21 delete source_ip 52.208.104.241
2021-07-21 insert source_ip 34.246.238.13
2021-07-21 insert source_ip 52.31.238.100
2021-07-21 insert source_ip 52.50.82.107
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-19 delete source_ip 3.248.171.213
2021-05-19 delete source_ip 52.17.65.146
2021-05-19 delete source_ip 52.17.114.101
2021-05-19 insert source_ip 108.128.91.151
2021-05-19 insert source_ip 34.240.66.201
2021-05-19 insert source_ip 52.208.104.241
2021-04-05 delete source_ip 34.248.97.228
2021-04-05 delete source_ip 54.171.221.191
2021-04-05 insert source_ip 3.248.171.213
2021-04-05 insert source_ip 52.17.114.101
2021-01-25 delete source_ip 34.240.49.185
2021-01-25 delete source_ip 34.242.250.7
2021-01-25 insert source_ip 34.248.97.228
2021-01-25 insert source_ip 52.17.65.146
2021-01-25 insert source_ip 54.171.221.191
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-09-26 delete source_ip 34.249.110.43
2020-09-26 delete source_ip 54.77.203.123
2020-09-26 insert source_ip 34.240.49.185
2020-09-26 insert source_ip 34.242.250.7
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 delete source_ip 63.34.205.103
2020-06-17 delete source_ip 54.154.241.69
2020-06-17 insert source_ip 34.249.110.43
2020-06-17 insert source_ip 54.77.203.123
2020-05-17 insert general_emails in..@espressodesign.co.uk
2020-05-17 insert email in..@espressodesign.co.uk
2020-04-17 delete person Cátia Teixeira
2020-04-17 delete person Hristo Raychev
2020-04-17 delete person Mariaan Van Zyl
2020-04-17 delete source_ip 52.17.160.114
2020-04-17 insert source_ip 63.34.205.103
2020-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA GATES / 16/04/2020
2020-04-05 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA GATES
2020-02-16 delete source_ip 34.242.156.144
2020-02-16 insert source_ip 52.17.160.114
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-15 delete source_ip 52.49.9.86
2019-12-15 insert source_ip 34.242.156.144
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-10-15 delete source_ip 52.18.252.232
2019-10-15 delete source_ip 54.154.12.231
2019-10-15 insert source_ip 52.49.9.86
2019-10-15 insert source_ip 54.154.241.69
2019-09-15 delete source_ip 63.34.34.22
2019-07-14 delete source_ip 89.16.167.13
2019-07-14 insert source_ip 63.34.34.22
2019-07-14 insert source_ip 52.18.252.232
2019-07-14 insert source_ip 54.154.12.231
2019-05-15 delete general_emails in..@espressodesign.co.uk
2019-05-15 delete email in..@espressodesign.co.uk
2019-02-09 insert person Cátia Teixeira
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
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON-BARR HOLDINGS LTD
2018-11-27 update statutory_documents CESSATION OF ANDREW HAMILTON-BARR AS A PSC
2018-11-27 update statutory_documents CESSATION OF JAMES DUNCAN RAMSAY AS A PSC
2018-11-27 update statutory_documents CESSATION OF SAMANTHA GATES AS A PSC
2018-06-16 delete otherexecutives James Ramsay
2018-06-16 delete person James Ramsay
2018-04-19 insert person Anna Goslin
2018-04-19 insert person Arek Cok
2018-04-19 insert person Hristo Raychev
2018-04-19 insert person Kim Hendrickx
2018-04-19 insert person Richard Allsop
2018-04-19 insert person Robbie Ivanauskas
2018-04-19 update robots_txt_status www.espressodesign.co.uk: 0 => 200
2018-03-14 update robots_txt_status www.espressodesign.co.uk: 200 => 0
2018-01-30 insert person Andrea Neer
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSAY
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-26 insert address 149 St Johns Hill, London, SW11 1TQ
2017-10-26 insert registration_number 05980182
2017-10-26 insert vat 893 9716 58
2017-07-07 insert general_emails en..@espressodesign.co.za
2017-07-07 delete person Andrea Neer
2017-07-07 delete source_ip 89.16.167.12
2017-07-07 insert email en..@espressodesign.co.za
2017-07-07 insert source_ip 89.16.167.13
2017-07-07 update person_title Mariaan Van Zyl: Staff Member => Head of Sales - Southern Africa
2017-03-21 delete projects_pages_linkeddomain fosseyarora.com
2017-02-03 insert general_emails in..@espressodesign.co.uk
2017-02-03 insert email in..@espressodesign.co.uk
2017-02-03 insert person Matthew Newell
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
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-24 delete person Chris Morris
2016-08-28 delete person Catia Teixeira
2016-08-28 delete person Matt Newell
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 0 => 1
2016-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059801820001
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-21 update statutory_documents 27/10/15 FULL LIST
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059801820001
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-27 update statutory_documents 27/10/14 FULL LIST
2014-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON-BARR / 04/05/2014
2014-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN RAMSAY / 01/05/2014
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address 149 ST. JOHN'S HILL LONDON UNITED KINGDOM SW11 1TQ
2013-11-07 insert address 149 ST. JOHN'S HILL LONDON SW11 1TQ
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents 27/10/13 FULL LIST
2013-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON-BARR / 15/07/2013
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-21 update statutory_documents 27/10/12 FULL LIST
2012-08-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 27/10/11 FULL LIST
2011-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON-BARR / 20/10/2011
2011-10-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 27/10/10 FULL LIST
2011-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON-BARR / 19/01/2011
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 20 GREATCHESTERS, BANCROFT MILTON KEYNES BUCKINGHAMSHIRE MK13 0PB
2009-12-06 update statutory_documents 27/10/09 FULL LIST
2009-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON-BARR / 01/10/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARR / 01/02/2007
2009-11-11 update statutory_documents DIRECTOR APPOINTED MR JAMES DUNCAN RAMSAY
2009-10-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-01 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS; AMEND
2008-12-08 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2007-11-05 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION