GIANNI'S RESTAURANT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-11-16 update statutory_documents ADOPT ARTICLES 09/10/2023
2023-11-14 update statutory_documents 09/10/23 STATEMENT OF CAPITAL GBP 100
2023-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BISI / 10/10/2023
2023-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BISI / 10/10/2023
2023-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIANNI BISI / 10/07/2023
2023-06-19 delete source_ip 149.255.62.45
2023-06-19 insert source_ip 149.255.58.7
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-25 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-17 delete source_ip 149.255.62.27
2023-04-17 insert source_ip 149.255.62.45
2023-01-30 delete source_ip 149.255.58.6
2023-01-30 insert source_ip 149.255.62.27
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-09-27 delete source_ip 149.255.60.142
2020-09-27 insert source_ip 149.255.58.6
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-22 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-15 insert index_pages_linkeddomain google.com
2020-02-14 delete source_ip 109.169.18.60
2020-02-14 insert source_ip 149.255.60.142
2020-02-14 update website_status EmptyPage => OK
2020-01-10 update website_status OK => EmptyPage
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-20 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2019-01-02 update statutory_documents CESSATION OF JANETTE BISI AS A PSC
2019-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE BISI
2019-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANETTE BISI
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-25 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-03 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BISI
2016-12-09 delete address 13 Victoria Road Scarborough , North Yorkshire , YO11 1SB United Kingdom
2016-12-09 delete index_pages_linkeddomain infotex.co.uk
2016-12-09 delete source_ip 195.60.86.90
2016-12-09 insert index_pages_linkeddomain eightlegged.com
2016-12-09 insert source_ip 109.169.18.60
2016-12-09 update robots_txt_status www.giannisrestaurant.co.uk: 200 => 404
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-10 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-30 update statutory_documents 01/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-08 update statutory_documents 01/12/14 FULL LIST
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIANNI BISI / 30/11/2014
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETTE BISI / 30/11/2014
2014-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANETTE BISI / 30/11/2014
2014-11-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-11-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-29 insert index_pages_linkeddomain facebook.com
2014-10-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-24 update statutory_documents 01/12/13 FULL LIST
2013-10-07 delete general_emails in..@giannisrestaurant.co.uk
2013-10-07 delete email in..@giannisrestaurant.co.uk
2013-10-07 delete registration_number 04980905
2013-10-07 delete vat 601902579
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-05-23 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-04-15 insert general_emails in..@giannisrestaurant.co.uk
2013-04-15 insert address 13 Victoria Road Scarborough , North Yorkshire , YO11 1SB United Kingdom
2013-04-15 insert email in..@giannisrestaurant.co.uk
2012-12-12 update statutory_documents 01/12/12 FULL LIST
2012-06-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 01/12/11 FULL LIST
2011-08-19 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 01/12/10 FULL LIST
2010-08-20 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents SAIL ADDRESS CREATED
2009-12-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-17 update statutory_documents 01/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIANNI BISI / 01/10/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETTE BISI / 01/10/2009
2009-06-11 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-02-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-04 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-20 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-08 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-20 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2003-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION