7BRACI - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-19 delete source_ip 35.214.115.66
2024-03-19 insert source_ip 34.120.190.48
2023-09-28 delete source_ip 160.153.129.21
2023-09-28 insert source_ip 35.214.115.66
2023-09-28 update robots_txt_status www.7braci.com: 404 => 200
2023-04-07 delete address JUBILEE HOUSE 63A JUBILEE CLOSE HAMPTON WICK KINGSTON UPON THAMES ENGLAND KT1 4DG
2023-04-07 insert address 11 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES ENGLAND KT1 4DA
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2023 FROM JUBILEE HOUSE 63A JUBILEE CLOSE HAMPTON WICK KINGSTON UPON THAMES KT1 4DG ENGLAND
2022-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAROL MIROSLAW OBIEGLY / 13/05/2022
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAROL MIROSLAW OBIEGLY / 19/04/2022
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAROL OBIEGLY / 19/04/2022
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-15 delete source_ip 160.153.16.43
2020-10-15 insert source_ip 160.153.129.21
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-11-30
2019-12-07 update accounts_next_due_date 2019-11-30 => 2019-12-31
2019-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-06-07 delete address 52-64 HEATH ROAD TWICKENHAM ENGLAND TW1 4BX
2019-06-07 insert address JUBILEE HOUSE 63A JUBILEE CLOSE HAMPTON WICK KINGSTON UPON THAMES ENGLAND KT1 4DG
2019-06-07 insert sic_code 43330 - Floor and wall covering
2019-06-07 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2019-06-07 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2019-06-07 update registered_address
2019-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 52-64 HEATH ROAD TWICKENHAM TW1 4BX ENGLAND
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-11 delete index_pages_linkeddomain silktide.com
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-09 insert index_pages_linkeddomain silktide.com
2018-04-07 delete sic_code 31090 - Manufacture of other furniture
2018-04-07 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-14 delete index_pages_linkeddomain silktide.com
2017-12-07 delete address 361 HIGH ROAD LEYTONSTONE LONDON UNITED KINGDOM E11 4JT
2017-12-07 insert address 52-64 HEATH ROAD TWICKENHAM ENGLAND TW1 4BX
2017-12-07 update account_category NO ACCOUNTS FILED => null
2017-12-07 update accounts_last_madeup_date null => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-25 => 2018-11-30
2017-12-07 update registered_address
2017-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 361 HIGH ROAD LEYTONSTONE LONDON E11 4JT UNITED KINGDOM
2017-04-26 insert sic_code 31090 - Manufacture of other furniture
2017-03-14 insert index_pages_linkeddomain silktide.com
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKASZ LAR
2016-07-07 delete address CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON UNITED KINGDOM W5 2BS
2016-07-07 insert address 361 HIGH ROAD LEYTONSTONE LONDON UNITED KINGDOM E11 4JT
2016-07-07 update registered_address
2016-06-07 delete address 361 HIGH ROAD LEYTONSTONE LONDON UNITED KINGDOM E11 4JT
2016-06-07 insert address CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON UNITED KINGDOM W5 2BS
2016-06-07 update registered_address
2016-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2016 FROM CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS UNITED KINGDOM
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 361 HIGH ROAD LEYTONSTONE LONDON E11 4JT UNITED KINGDOM
2016-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION