SPACE RUBBISH - History of Changes


DateDescription
2024-03-14 delete source_ip 89.200.138.100
2024-03-14 insert source_ip 20.162.212.1
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARTOSZ BILOPOTOCKI / 20/06/2023
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2021-09-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-19 delete source_ip 77.73.2.34
2020-01-19 insert source_ip 89.200.138.100
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK BASINSKI / 24/06/2019
2019-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAREK BASINSKI / 24/06/2019
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-20 delete source_ip 81.4.127.100
2017-05-20 insert source_ip 77.73.2.34
2017-05-20 update robots_txt_status www.spacerubbishltd.co.uk: 200 => 404
2016-12-20 update accounts_last_madeup_date 2014-07-31 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-11-19 => 2017-08-31
2016-10-20 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-09-08 update account_ref_day 31 => 30
2016-09-08 update account_ref_month 12 => 11
2016-09-08 update accounts_next_due_date 2016-09-30 => 2016-11-19
2016-08-19 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/11/2015
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-13 update account_ref_month 7 => 12
2016-05-13 update accounts_next_due_date 2016-04-30 => 2016-09-30
2016-04-29 update statutory_documents PREVEXT FROM 31/07/2015 TO 31/12/2015
2015-10-08 delete address UNIT 19 1-13 ADLER STREET LONDON E1 1EG
2015-10-08 insert address ATLAS WHARF ATLAS ROAD LONDON ENGLAND NW10 6DN
2015-10-08 update registered_address
2015-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2015 FROM UNIT 19 1-13 ADLER STREET LONDON E1 1EG
2015-09-08 delete address FIRST FLOOR 162 COMMERCIAL ROAD LONDON E1 2JY
2015-09-08 insert address UNIT 19 1-13 ADLER STREET LONDON E1 1EG
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-09-08 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2015 FROM FIRST FLOOR 162 COMMERCIAL ROAD LONDON E1 2JY
2015-08-14 update statutory_documents 09/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-09-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-08-12 update statutory_documents 09/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-11-07 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-10-12 update statutory_documents 09/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 7470 - Other cleaning activities
2013-06-23 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-23 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-23 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 09/07/12 FULL LIST
2012-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 09/07/11 FULL LIST
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 09/07/10 FULL LIST
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARTOSZ BILOPOTOCKI / 09/07/2010
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK BASINSKI / 09/07/2010
2010-11-09 update statutory_documents FIRST GAZETTE
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-03 update statutory_documents 09/07/09 FULL LIST
2009-11-03 update statutory_documents FIRST GAZETTE
2009-05-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAREK BASINSKI / 06/04/2008
2008-10-30 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-24 update statutory_documents NEW SECRETARY APPOINTED
2007-07-18 update statutory_documents DIRECTOR RESIGNED
2007-07-18 update statutory_documents SECRETARY RESIGNED
2007-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION