STIMULATING MINDS - History of Changes


DateDescription
2024-04-09 delete person Stuart Noss
2024-04-09 insert person Phillip Smith
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-10-11 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-26 insert person Stuart Noss
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 delete person Rosaleen Lynch
2022-12-23 delete person Rob Redfern
2022-12-23 insert person Rosaleen Lynch
2022-12-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-10-17 delete person Anthony Lomas
2022-10-17 insert person Rob Redfern
2022-08-31 insert person Anthony Lomas
2022-08-01 delete person Anthony Lomas
2022-05-29 insert person Anthony Lomas
2022-04-27 delete person Anthony Lomas
2022-03-27 delete person Rob Redfern
2022-03-27 insert person Anthony Lomas
2022-02-05 insert about_pages_linkeddomain instagram.com
2022-02-05 insert career_pages_linkeddomain instagram.com
2022-02-05 insert index_pages_linkeddomain instagram.com
2022-02-05 insert person Rob Redfern
2022-02-05 insert terms_pages_linkeddomain instagram.com
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
2021-12-13 update statutory_documents DIRECTOR APPOINTED MR MARCUS ROBERT TISSINGTON
2021-12-02 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-04-25 insert about_pages_linkeddomain allaboutcookies.org
2021-02-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 delete about_pages_linkeddomain allaboutcookies.org
2021-02-02 delete source_ip 104.31.82.147
2021-02-02 delete source_ip 104.31.83.147
2021-02-02 insert contact_pages_linkeddomain instagram.com
2021-02-02 insert source_ip 104.21.11.74
2020-12-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.148.135
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
2019-12-11 update statutory_documents 09/12/19 STATEMENT OF CAPITAL GBP 102
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL PALING / 01/04/2019
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS TISSINGTON
2019-11-07 update statutory_documents CESSATION OF GORDON PALING AS A PSC
2019-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PALING / 16/10/2019
2019-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON PALING / 16/10/2019
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL PALING / 16/10/2019
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-02-10 delete source_ip 217.199.187.194
2019-02-10 insert about_pages_linkeddomain allaboutcookies.org
2019-02-10 insert career_pages_linkeddomain allaboutcookies.org
2019-02-10 insert contact_pages_linkeddomain allaboutcookies.org
2019-02-10 insert index_pages_linkeddomain allaboutcookies.org
2019-02-10 insert source_ip 104.31.82.147
2019-02-10 insert source_ip 104.31.83.147
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON PALING / 06/04/2016
2018-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL PALING / 06/04/2016
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-28 update website_status IndexPageFetchError => OK
2017-11-28 delete address 2nd Floor Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2017-11-28 insert address The Colour Shed Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2017-11-28 update primary_contact 2nd Floor Darley Abbey Mills Darley Abbey Derby DE22 1DZ => The Colour Shed Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2017-08-07 delete address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ
2017-08-07 insert address THE COLOUR SHED DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ
2017-08-07 update registered_address
2017-07-28 update website_status OK => IndexPageFetchError
2017-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 delete source_ip 84.18.207.59
2016-10-24 insert source_ip 217.199.187.194
2016-03-13 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-13 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-08 update statutory_documents 08/02/16 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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-20 update statutory_documents 08/02/15 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
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-06 update statutory_documents 06/05/14 STATEMENT OF CAPITAL GBP 90
2014-03-08 delete address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ
2014-03-08 insert address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-08 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-12 update statutory_documents 08/02/14 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
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
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
2013-06-23 delete address 93 FRIAR GATE DERBY ENGLAND DE1 1FL
2013-06-23 insert address 2ND FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ
2013-06-23 update registered_address
2013-02-11 update statutory_documents 08/02/13 FULL LIST
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PALING / 25/09/2012
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 93 FRIAR GATE DERBY DE1 1FL ENGLAND
2012-02-09 update statutory_documents 08/02/12 FULL LIST
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL PALING / 27/09/2011
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 57 CHESTNUT AVENUE, CHELLASTON DERBY DERBYSHIRE DE73 6RW
2011-02-09 update statutory_documents 08/02/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 08/02/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL PALING / 01/10/2009
2009-12-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-25 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION