ZULUFISH - History of Changes


DateDescription
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-29
2024-04-08 update accounts_next_due_date 2024-06-29 => 2025-06-29
2024-03-22 delete person Kristina Reingoldt
2024-03-22 insert person Nick Blake
2024-03-22 insert person William Hopes
2023-12-19 update statutory_documents 29/09/23 TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-27 => 2024-06-29
2023-09-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_day 30 => 29
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-27
2023-06-27 update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2022-11-09 delete service_pages_linkeddomain netdna-ssl.com
2022-11-09 insert service_pages_linkeddomain wpenginepowered.com
2022-10-09 delete person Antony Daniels
2022-09-07 insert person Kristina Reingoldt
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-08 delete person Alexander Watts
2022-06-08 insert person Oliver Steele-Perkins
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2021-09-12 delete person Patrick Owens
2021-09-12 insert person Saeadeh Birjandi
2021-09-12 update robots_txt_status www.zulufish.co.uk: 200 => 404
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-01-21 delete address Zulufish, 26 Arlington Gardens Chiswick, London W4 4EY
2021-01-21 delete contact_pages_linkeddomain runforthehills.com
2021-01-21 delete email in..@zulufish.co.uk
2021-01-21 delete index_pages_linkeddomain runforthehills.com
2021-01-21 delete portfolio_pages_linkeddomain instagram.com
2021-01-21 delete portfolio_pages_linkeddomain runforthehills.com
2021-01-21 delete source_ip 161.35.165.183
2021-01-21 delete terms_pages_linkeddomain runforthehills.com
2021-01-21 insert contact_pages_linkeddomain common-interests.co
2021-01-21 insert contact_pages_linkeddomain pinterest.co.uk
2021-01-21 insert index_pages_linkeddomain common-interests.co
2021-01-21 insert index_pages_linkeddomain pinterest.co.uk
2021-01-21 insert phone +44 (020) 8747 3743
2021-01-21 insert projects_pages_linkeddomain common-interests.co
2021-01-21 insert projects_pages_linkeddomain facebook.com
2021-01-21 insert projects_pages_linkeddomain houzz.co.uk
2021-01-21 insert projects_pages_linkeddomain instagram.com
2021-01-21 insert projects_pages_linkeddomain pinterest.co.uk
2021-01-21 insert projects_pages_linkeddomain twitter.com
2021-01-21 insert source_ip 35.189.102.199
2021-01-21 insert terms_pages_linkeddomain common-interests.co
2021-01-21 insert terms_pages_linkeddomain pinterest.co.uk
2020-10-08 delete source_ip 185.119.172.251
2020-10-08 insert source_ip 161.35.165.183
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-08 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-04-15 update statutory_documents CESSATION OF CAROLINE MARY MILNS AS A PSC
2020-03-05 delete email iw..@zulufish.co.uk
2020-03-05 insert email an..@zulufish.co.uk
2020-02-04 delete about_pages_linkeddomain smashballoon.com
2020-02-04 delete career_pages_linkeddomain smashballoon.com
2020-02-04 delete contact_pages_linkeddomain smashballoon.com
2020-02-04 delete index_pages_linkeddomain smashballoon.com
2020-02-04 delete portfolio_pages_linkeddomain smashballoon.com
2020-02-04 delete terms_pages_linkeddomain smashballoon.com
2019-12-05 insert about_pages_linkeddomain smashballoon.com
2019-12-05 insert career_pages_linkeddomain smashballoon.com
2019-12-05 insert contact_pages_linkeddomain smashballoon.com
2019-12-05 insert index_pages_linkeddomain smashballoon.com
2019-12-05 insert portfolio_pages_linkeddomain smashballoon.com
2019-12-05 insert terms_pages_linkeddomain smashballoon.com
2019-08-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZF DEVELOPMENTS LIMITED
2019-08-20 update statutory_documents CESSATION OF FELIX KINGSLEY MILNS AS A PSC
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-02-25 insert industry_tag architectural design & build practice and interior design
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-29 delete about_pages_linkeddomain runforthehillslondon.com
2018-01-29 delete career_pages_linkeddomain runforthehillslondon.com
2018-01-29 delete contact_pages_linkeddomain runforthehillslondon.com
2018-01-29 delete index_pages_linkeddomain runforthehillslondon.com
2018-01-29 delete portfolio_pages_linkeddomain runforthehillslondon.com
2018-01-29 insert about_pages_linkeddomain runforthehills.com
2018-01-29 insert career_pages_linkeddomain runforthehills.com
2018-01-29 insert contact_pages_linkeddomain runforthehills.com
2018-01-29 insert index_pages_linkeddomain runforthehills.com
2018-01-29 insert portfolio_pages_linkeddomain runforthehills.com
2017-09-01 delete address 26 Arlington Gardens London W4 4EY
2017-09-01 delete fax +44 (0)20 8747 3743
2017-09-01 delete projects_pages_linkeddomain facebook.com
2017-09-01 delete projects_pages_linkeddomain runforthehillslondon.com
2017-09-01 insert industry_tag Design & Build and Interiors
2017-09-01 insert portfolio_pages_linkeddomain runforthehillslondon.com
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY MILNS
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX KINGSLEY MILNS
2017-08-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-07 delete about_pages_linkeddomain wandsworth.gov.uk
2017-03-07 delete contact_pages_linkeddomain wandsworth.gov.uk
2017-03-07 delete index_pages_linkeddomain wandsworth.gov.uk
2017-03-07 delete projects_pages_linkeddomain wandsworth.gov.uk
2016-11-24 delete source_ip 94.126.40.47
2016-11-24 insert source_ip 185.119.172.251
2016-11-24 update robots_txt_status www.zulufish.co.uk: 404 => 200
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-30 insert about_pages_linkeddomain zulufishinteriors.co.uk
2016-01-30 update person_description Felix Milns => Felix Milns
2015-10-09 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-09 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-10 update statutory_documents 01/09/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-11-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-10-13 update statutory_documents 01/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX KINGSLEY MILNS / 11/11/2013
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY MILNS / 11/11/2013
2013-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FELIX KINGSLEY MILNS / 11/11/2013
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX KINGSLEY MILNS / 11/11/2013
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY MILNS / 11/11/2013
2013-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FELIX KINGSLEY MILNS / 11/11/2013
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-04 update statutory_documents 01/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2012-09-12 update statutory_documents 01/09/12 FULL LIST
2012-08-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 01/09/11 FULL LIST
2011-05-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 01/09/10 FULL LIST
2010-06-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-07 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-26 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents COMPANY NAME CHANGED F & C PROJECTS LIMITED CERTIFICATE ISSUED ON 23/12/05
2005-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION