INTERSMOOTH DEVELOPMENTS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-25 delete source_ip 185.119.173.37
2023-04-25 insert source_ip 35.214.100.116
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
2022-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/22, NO UPDATES
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-26 delete contact_pages_linkeddomain corefitnessnyc.com
2022-03-26 delete contact_pages_linkeddomain residentholdings.com
2022-03-26 delete portfolio_pages_linkeddomain farmersandco.es
2022-03-26 delete portfolio_pages_linkeddomain solent-art.co.uk
2022-03-26 delete terms_pages_linkeddomain commervanspares.co.uk
2022-03-26 delete terms_pages_linkeddomain conveyancing-news.co.uk
2022-03-26 delete terms_pages_linkeddomain goodvibeswebsitedesign.co.uk
2022-03-26 delete terms_pages_linkeddomain marinersfreehouse.co.uk
2022-03-26 delete terms_pages_linkeddomain patayersdenver.com
2022-03-26 delete terms_pages_linkeddomain shotokankaratedovernolien.fr
2022-03-26 delete terms_pages_linkeddomain thebloodynerve.com
2022-03-26 update website_status FlippedRobots => OK
2022-02-16 update website_status OK => FlippedRobots
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
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/21, NO UPDATES
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-03 insert contact_pages_linkeddomain corefitnessnyc.com
2021-07-03 insert contact_pages_linkeddomain residentholdings.com
2021-07-03 insert portfolio_pages_linkeddomain farmersandco.es
2021-07-03 insert portfolio_pages_linkeddomain solent-art.co.uk
2021-07-03 insert terms_pages_linkeddomain commervanspares.co.uk
2021-07-03 insert terms_pages_linkeddomain conveyancing-news.co.uk
2021-07-03 insert terms_pages_linkeddomain goodvibeswebsitedesign.co.uk
2021-07-03 insert terms_pages_linkeddomain marinersfreehouse.co.uk
2021-07-03 insert terms_pages_linkeddomain patayersdenver.com
2021-07-03 insert terms_pages_linkeddomain shotokankaratedovernolien.fr
2021-07-03 insert terms_pages_linkeddomain thebloodynerve.com
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WOOD / 17/07/2020
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATALIE WOOD / 17/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-20 delete source_ip 88.202.228.43
2019-12-20 insert source_ip 185.119.173.37
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-22 update website_status DomainNotFound => OK
2019-05-17 update website_status OK => DomainNotFound
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-01 update website_status IndexOfPage => OK
2019-02-01 delete source_ip 95.142.152.194
2019-02-01 insert source_ip 88.202.228.43
2019-01-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18 update website_status OK => IndexOfPage
2018-02-28 delete contact_pages_linkeddomain twitter.com
2018-02-28 delete index_pages_linkeddomain twitter.com
2018-02-28 delete portfolio_pages_linkeddomain twitter.com
2018-02-28 delete terms_pages_linkeddomain twitter.com
2018-01-16 update statutory_documents DIRECTOR APPOINTED MR FERHAT BULENT BAYRAM
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERHAT BAYRAM
2018-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATALIE WOOD / 06/04/2016
2018-01-07 update account_ref_month 1 => 3
2018-01-07 update accounts_next_due_date 2018-10-31 => 2018-12-31
2017-12-06 update statutory_documents CURREXT FROM 31/01/2018 TO 31/03/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-10 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-22 update statutory_documents 21/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-02-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-01-25 update statutory_documents 21/01/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-21 => 2015-10-31
2014-10-20 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 93 WOODSIDE AVENUE CHISELHURST KENT ENGLAND BR7 6BT
2014-02-07 insert address 93 WOODSIDE AVENUE CHISELHURST KENT BR7 6BT
2014-02-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-21
2014-02-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-01-29 update statutory_documents 21/01/14 FULL LIST
2013-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION