PERFECTLY PICKED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-06-20 delete person Catherine Morgan
2023-06-20 delete person Hannah Baker
2023-06-20 delete person Neal Manning
2023-06-20 update person_title Maggie Wotherspoon: Strategy Specialist => Communications Specialist
2023-06-20 update person_title Ruth Davies: Client Marketing Lead => Lead Strategist
2023-06-20 update person_title Ruth Woodley: Client Marketing Lead => Lead Strategist
2023-06-20 update person_title Shelley Robertson: Client Marketing Lead => Value Proposition Specialist
2023-06-20 update person_title Wayne Osbourne: Sales Team Specialist => Sales & CRM Specialist
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-17 delete person Nicola Atherton
2023-02-17 insert person Hannah Baker
2023-02-17 insert person Maggie Wotherspoon
2023-02-17 insert person Nick Saalfeld
2023-02-17 insert person Phil Johnson
2022-11-09 delete source_ip 199.15.163.148
2022-11-09 insert source_ip 34.149.87.45
2022-11-09 update person_description Simon Barnett => Simon Barnett
2022-11-09 update person_title Wayne Osbourne: New Business Specialist => Sales Team Specialist
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-02 delete alias Perfectly Picked Ltd
2022-09-02 delete source_ip 199.60.103.228
2022-09-02 delete source_ip 199.60.103.28
2022-09-02 insert registration_number 04829213
2022-09-02 insert source_ip 199.15.163.148
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-05-30 delete person Wayne Rogers
2022-05-30 insert person Wayne Osbourne
2022-04-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-04-07 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-07 update statutory_documents ADOPT ARTICLES 28/03/2022
2022-04-07 update statutory_documents ADOPT ARTICLES 28/03/2022
2022-04-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-02-09 delete person Denise Morrow
2022-02-09 insert person Ruth Woodley
2021-09-23 delete source_ip 162.144.116.26
2021-09-23 insert source_ip 199.60.103.228
2021-09-23 insert source_ip 199.60.103.28
2021-09-23 update website_status FlippedRobots => OK
2021-08-02 update website_status InternalTimeout => FlippedRobots
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-02 update website_status FlippedRobots => InternalTimeout
2021-04-25 update website_status OK => FlippedRobots
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 6 => 12
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-02-17 update statutory_documents PREVEXT FROM 30/06/2020 TO 31/12/2020
2020-08-09 delete address 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU
2020-08-09 insert address TEAM HOUSE, 1 FAIRVIEW ESTATE READING ROAD HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 1HE
2020-08-09 update registered_address
2020-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-15 update person_description LUCY NAMOOYA => LUCY NAMOOYA
2020-01-29 update statutory_documents 11/12/19 STATEMENT OF CAPITAL GBP 306
2020-01-29 update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 306
2020-01-29 update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 306
2020-01-29 update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 306
2020-01-29 update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 306
2019-12-11 delete founder JULIET MACHAN
2019-12-11 insert otherexecutives LUCY NAMOOYA
2019-12-11 delete person ELLA HIPKIN
2019-12-11 delete person JULIET MACHAN
2019-12-11 insert person LUCY NAMOOYA
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-08-12 insert founder JULIET MACHAN
2019-08-12 delete person LAURA RICE
2019-08-12 insert person JULIET MACHAN
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-01-24 update statutory_documents 15/01/19 STATEMENT OF CAPITAL GBP 103
2018-12-30 insert index_pages_linkeddomain siteguarding.com
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-07-17 delete index_pages_linkeddomain siteguarding.com
2018-05-31 insert index_pages_linkeddomain siteguarding.com
2018-04-16 update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL BARNETT
2018-04-09 delete index_pages_linkeddomain siteguarding.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-02-22 insert index_pages_linkeddomain siteguarding.com
2018-01-12 delete personal_emails si..@perfectlypicked.com
2018-01-12 delete email si..@perfectlypicked.com
2017-10-04 update robots_txt_status perfectlypicked.com: 404 => 200
2017-10-04 update robots_txt_status www.perfectlypicked.com: 404 => 200
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL BARNETT / 11/07/2017
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ELIZABETH MACHAN / 11/07/2017
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL BARNETT / 11/07/2017
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIET ELIZABETH MACHAN / 11/07/2017
2017-05-09 insert general_emails in..@massivedynamic.com
2017-05-09 delete address Team House 1 Fairview Estate Henley on Thames Oxfordshire RG9 1HE
2017-05-09 insert address Team House, 1 Fairview Estate, Reading Road, Henley on Thames, RG9 1HE
2017-05-09 insert email in..@massivedynamic.com
2017-05-09 insert phone +01 (414) 230 - 5550
2017-05-09 update primary_contact Team House 1 Fairview Estate Henley on Thames Oxfordshire RG9 1HE => Team House, 1 Fairview Estate, Reading Road, Henley on Thames, RG9 1HE
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-14 delete source_ip 109.228.14.111
2017-01-14 insert source_ip 162.144.116.26
2017-01-14 update robots_txt_status www.perfectlypicked.com: 200 => 404
2016-11-06 delete address 2 West Street, Henley on Thames, Oxfordshire, RG9 2DU
2016-11-06 delete address Team House, 1 Fairview Trading Estate, Reading Road, Henley on Thames, Oxfordshire, RG9 1HE
2016-11-06 delete index_pages_linkeddomain siteorigin.com
2016-11-06 delete registration_number 4829213
2016-11-06 delete vat 819594877
2016-11-06 insert address Team House 1 Fairview Estate Henley on Thames Oxfordshire RG9 1HE
2016-11-06 update primary_contact 2 West Street, Henley on Thames, Oxfordshire, RG9 2DU => Team House 1 Fairview Estate Henley on Thames Oxfordshire RG9 1HE
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-04 update website_status FlippedRobots => OK
2016-07-04 delete address Team House, 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire, RG9 1HE
2016-07-04 delete index_pages_linkeddomain perfectlypicked.co.uk
2016-07-04 insert address Team House, 1 Fairview Trading Estate, Reading Road, Henley on Thames, Oxfordshire, RG9 1HE
2016-07-04 insert index_pages_linkeddomain siteorigin.com
2016-05-20 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE UNITED KINGDOM RG9 2DU
2015-11-08 insert address 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-11-08 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-10-01 update statutory_documents 10/07/15 FULL LIST
2015-09-08 delete address 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR
2015-09-08 insert address 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE UNITED KINGDOM RG9 2DU
2015-09-08 update registered_address
2015-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR
2015-08-08 delete address 25 Hart Street, Henley on Thames, Oxfordshire RG9 2AR
2015-08-08 insert address 2 West Street, Henley on Thames, Oxfordshire RG9 2DU
2015-08-08 update primary_contact 25 Hart Street, Henley on Thames, Oxfordshire RG9 2AR => 2 West Street, Henley on Thames, Oxfordshire RG9 2DU
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-10-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-09-29 update statutory_documents 10/07/14 FULL LIST
2014-07-12 delete address Team House, 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire, RG9 2HE
2014-07-12 delete phone +44 (0) 01491 636262
2014-07-12 insert address Team House, 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire, RG9 1HE
2014-07-12 insert phone +44 (0) 1491 574 119
2014-04-21 delete index_pages_linkeddomain 123live.co.uk
2014-04-21 delete phone +44 (0) 1491 636262
2014-04-21 delete source_ip 217.77.181.120
2014-04-21 insert address Team House, 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire, RG9 2HE
2014-04-21 insert index_pages_linkeddomain perfectlypicked.co.uk
2014-04-21 insert phone +44 (0) 01491 636262
2014-04-21 insert source_ip 109.228.14.111
2014-04-21 update robots_txt_status www.perfectlypicked.com: 404 => 200
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-15 delete about_pages_linkeddomain dage-group.com
2013-11-15 delete about_pages_linkeddomain ochresoft.com
2013-11-15 delete about_pages_linkeddomain onepointsurveys.com
2013-11-15 delete address 36 Hart Street Henley on Thames Oxfordshire RG9 2AU
2013-11-15 insert about_pages_linkeddomain benzenetesting.com
2013-11-15 insert about_pages_linkeddomain ingemino.com
2013-11-15 insert about_pages_linkeddomain nordson.com
2013-11-15 insert about_pages_linkeddomain onepointglobal.com
2013-11-15 insert about_pages_linkeddomain quatroelectronics.com
2013-11-15 insert about_pages_linkeddomain screensafe.co.uk
2013-11-15 insert about_pages_linkeddomain trimegalabs.com
2013-11-15 insert about_pages_linkeddomain vpspecialists.com
2013-11-15 insert address Team House 1 Fairview Estate Reading Road Henley on Thames Oxfordshire RG9 1HE
2013-09-06 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-09-06 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-08-13 update statutory_documents 10/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70210 - Public relations and communications activities
2013-06-21 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-21 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 10/07/12 FULL LIST
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 12/03/12 STATEMENT OF CAPITAL GBP 102
2011-07-20 update statutory_documents 10/07/11 FULL LIST
2011-03-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-08-05 update statutory_documents 05/08/10 STATEMENT OF CAPITAL GBP 5
2010-07-26 update statutory_documents 26/07/10 STATEMENT OF CAPITAL GBP 5
2010-07-12 update statutory_documents 10/07/10 FULL LIST
2010-01-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents NC INC ALREADY ADJUSTED 31/03/08
2008-05-02 update statutory_documents GBP NC 1001/1003 31/03/2008
2008-03-10 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-02 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents S366A DISP HOLDING AGM 09/03/07
2007-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2007-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-18 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-08 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents NC INC ALREADY ADJUSTED 30/06/05
2005-07-18 update statutory_documents £ NC 1000/1001 30/06/0
2005-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-06 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2003-08-12 update statutory_documents S366A DISP HOLDING AGM 10/07/03
2003-08-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2003-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION