Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-01 |
delete source_ip 62.172.138.88 |
2024-04-01 |
insert source_ip 35.178.67.125 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-05-27 |
delete person Jeremy Hunt |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-09 |
insert person Jeremy Hunt |
2023-02-05 |
delete person Jeremy Hunt |
2023-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-02 |
delete person Chancellor Kwasi Kwarteng |
2022-11-01 |
insert person Chancellor Kwasi Kwarteng |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES |
2022-07-27 |
delete person Chancellor Rishi Sunak |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE CAIRNS / 05/07/2022 |
2022-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE FOGGON / 05/07/2022 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE FOGGON / 05/07/2022 |
2022-06-25 |
insert person Chancellor Rishi Sunak |
2022-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-25 |
delete person Chancellor Rishi Sunak |
2022-04-23 |
insert person Chancellor Rishi Sunak |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-17 |
delete person Chancellor Rishi Sunak |
2021-01-16 |
insert person Chancellor Rishi Sunak |
2020-10-02 |
delete person Chancellor Rishi Sunak |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE FOGGON |
2020-07-01 |
update statutory_documents CESSATION OF GEOFFREY WILLIAM ROBSON AS A PSC |
2020-07-01 |
update statutory_documents CESSATION OF SHEILA HERON AS A PSC |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL HERON |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBSON |
2020-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-05-24 |
delete person Rishi Sunak |
2020-04-23 |
insert person Rishi Sunak |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS BRENDA RUTHERFORD |
2020-04-13 |
update statutory_documents DIRECTOR APPOINTED MISS REBECCA LOUISE FOGGON |
2020-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA HERON |
2020-02-21 |
delete index_pages_linkeddomain www.gov.uk |
2020-02-07 |
update num_mort_outstanding 1 => 0 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2020-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-21 |
insert index_pages_linkeddomain www.gov.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-04-10 |
insert about_pages_linkeddomain accountantspace.co.uk |
2019-04-10 |
insert contact_pages_linkeddomain accountantspace.co.uk |
2019-04-10 |
insert index_pages_linkeddomain accountantspace.co.uk |
2019-04-10 |
insert service_pages_linkeddomain accountantspace.co.uk |
2019-04-10 |
insert terms_pages_linkeddomain accountantspace.co.uk |
2019-03-09 |
insert about_pages_linkeddomain browse-better.com |
2019-03-09 |
insert contact_pages_linkeddomain browse-better.com |
2019-03-09 |
insert index_pages_linkeddomain browse-better.com |
2019-03-09 |
insert service_pages_linkeddomain browse-better.com |
2019-03-09 |
insert terms_pages_linkeddomain browse-better.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-23 |
delete index_pages_linkeddomain ico.org.uk |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-05-13 |
delete index_pages_linkeddomain www.gov.uk |
2018-05-13 |
delete terms_pages_linkeddomain google.com |
2018-05-13 |
insert index_pages_linkeddomain ico.org.uk |
2018-05-13 |
insert terms_pages_linkeddomain ico.org.uk |
2017-11-16 |
insert index_pages_linkeddomain www.gov.uk |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-06-22 |
delete index_pages_linkeddomain hmrc.gov.uk |
2017-06-22 |
delete index_pages_linkeddomain www.gov.uk |
2017-05-08 |
delete index_pages_linkeddomain parliament.uk |
2017-05-08 |
insert index_pages_linkeddomain hmrc.gov.uk |
2017-03-05 |
delete index_pages_linkeddomain revenue.scot |
2017-03-05 |
insert index_pages_linkeddomain parliament.uk |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-06-11 |
delete index_pages_linkeddomain thepensionsregulator.gov.uk |
2016-06-11 |
insert index_pages_linkeddomain www.gov.uk |
2016-03-31 |
delete index_pages_linkeddomain scottish.parliament.uk |
2016-03-31 |
delete index_pages_linkeddomain www.gov.uk |
2016-03-31 |
insert index_pages_linkeddomain thepensionsregulator.gov.uk |
2016-02-11 |
insert index_pages_linkeddomain scottish.parliament.uk |
2016-02-11 |
insert index_pages_linkeddomain www.gov.uk |
2016-01-14 |
delete index_pages_linkeddomain acas.org.uk |
2016-01-14 |
delete index_pages_linkeddomain www.gov.uk |
2015-12-04 |
delete index_pages_linkeddomain thepensionsregulator.gov.uk |
2015-12-04 |
insert index_pages_linkeddomain acas.org.uk |
2015-12-04 |
insert index_pages_linkeddomain www.gov.uk |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-18 |
delete index_pages_linkeddomain www.gov.uk |
2015-08-18 |
insert index_pages_linkeddomain thepensionsregulator.gov.uk |
2015-08-12 |
delete address UNIT 14 WITNEY WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR ENGLAND NE35 9PE |
2015-08-12 |
insert address UNIT 14 WITNEY WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PE |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-12 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-08-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-13 |
update statutory_documents 05/07/15 FULL LIST |
2015-07-12 |
delete index_pages_linkeddomain bbc.co.uk |
2015-06-14 |
insert index_pages_linkeddomain bbc.co.uk |
2015-04-15 |
delete index_pages_linkeddomain thepensionsregulator.gov.uk |
2015-04-15 |
insert index_pages_linkeddomain www.gov.uk |
2015-03-18 |
delete index_pages_linkeddomain www.gov.uk |
2015-03-07 |
delete address SUITE 13 THE ECO CENTRE WINDMILL WAY HEBBURN TYNE & WEAR NE31 1SR |
2015-03-07 |
insert address UNIT 14 WITNEY WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR ENGLAND NE35 9PE |
2015-03-07 |
update registered_address |
2015-02-12 |
delete address Suite 13
The Eco Centre
Windmill Way
Hebburn
Tyne and Wear
NE31 1SR |
2015-02-12 |
delete fax 0191 4837920 |
2015-02-12 |
delete phone 0191 4837913 |
2015-02-12 |
insert address Unit 14
Witney Way
Boldon Business Park
Boldon
Tyne and Wear
NE35 9PE |
2015-02-12 |
insert index_pages_linkeddomain thepensionsregulator.gov.uk |
2015-02-12 |
insert phone 0191 5365019 |
2015-02-12 |
update primary_contact Suite 13
The Eco Centre
Windmill Way
Hebburn
Tyne and Wear
NE31 1SR => Unit 14
Witney Way
Boldon Business Park
Boldon
Tyne and Wear
NE35 9PE |
2015-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
SUITE 13 THE ECO CENTRE
WINDMILL WAY
HEBBURN
TYNE & WEAR
NE31 1SR |
2015-01-09 |
insert index_pages_linkeddomain www.gov.uk |
2014-11-28 |
insert terms_pages_linkeddomain google.com |
2014-10-27 |
delete index_pages_linkeddomain thepensionsregulator.gov.uk |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address SUITE 13 THE ECO CENTRE WINDMILL WAY HEBBURN TYNE & WEAR ENGLAND NE31 1SR |
2014-08-07 |
insert address SUITE 13 THE ECO CENTRE WINDMILL WAY HEBBURN TYNE & WEAR NE31 1SR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-10 |
insert index_pages_linkeddomain thepensionsregulator.gov.uk |
2014-07-07 |
update statutory_documents 05/07/14 FULL LIST |
2014-04-20 |
delete address Office 13, The Eco Centre,
Windmill Way, Hebburn,
Tyne & Wear, NE31 1SR |
2014-04-20 |
delete source_ip 176.32.230.2 |
2014-04-20 |
insert address Suite 13
The Eco Centre
Windmill Way
Hebburn
Tyne and Wear
NE31 1SR |
2014-04-20 |
insert alias Quantum Accountancy Services Ltd. |
2014-04-20 |
insert email re..@quantumaccountancyservices.co.uk |
2014-04-20 |
insert index_pages_linkeddomain yourfirmonline.co.uk |
2014-04-20 |
insert source_ip 62.172.138.88 |
2014-04-20 |
update primary_contact Office 13, The Eco Centre,
Windmill Way, Hebburn,
Tyne & Wear, NE31 1SR => Suite 13
The Eco Centre
Windmill Way
Hebburn
Tyne and Wear
NE31 1SR |
2013-08-27 |
delete index_pages_linkeddomain tricyclemedia.com |
2013-08-27 |
delete source_ip 82.138.233.136 |
2013-08-27 |
insert source_ip 176.32.230.2 |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-05 |
update statutory_documents 05/07/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-21 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-21 |
insert sic_code 69202 - Bookkeeping activities |
2013-06-21 |
insert sic_code 69203 - Tax consultancy |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-01-30 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-05 |
delete address The Quadrus Centre, Woodstock Way, Boldon Business Park
Boldon, Tyne & Wear NE35 9PF |
2012-11-05 |
delete phone 0191 519 7441 |
2012-07-06 |
update statutory_documents 05/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
THE QUADRUS CENTRE, WOODSTOCK
WAY, BOLDON BUSINESS PARK
BOLDON
TYNE & WEAR
NE35 9PF |
2011-09-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 16/08/11 STATEMENT OF CAPITAL GBP 120 |
2011-08-15 |
update statutory_documents 10/08/11 STATEMENT OF CAPITAL GBP 123 |
2011-07-06 |
update statutory_documents 05/07/11 FULL LIST |
2010-09-02 |
update statutory_documents 26/08/10 STATEMENT OF CAPITAL GBP 5 |
2010-09-01 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 5 |
2010-07-05 |
update statutory_documents 05/07/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA HERON / 05/07/2010 |
2010-07-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
80 HARDIE DRIVE, WEST BOLDON, TYNE & WEAR, NE36 0JL |
2006-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-09 |
update statutory_documents COMPANY NAME CHANGED
TOTAL VFM LIMITED
CERTIFICATE ISSUED ON 09/10/06 |
2006-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |