DRUM CENTRAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-07-18 update statutory_documents DIRECTOR APPOINTED MRS LOUISE ALEXANDER
2023-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ALEXANDER
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER / 27/10/2022
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE ALEXANDER / 27/10/2022
2023-07-18 update statutory_documents CESSATION OF DAVID DOUGLAS WHITMEY AS A PSC
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHITMEY
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 31/03/22 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-29 insert contact_pages_linkeddomain cookiesandyou.com
2022-09-29 insert index_pages_linkeddomain cookiesandyou.com
2022-09-29 insert terms_pages_linkeddomain cookiesandyou.com
2022-08-15 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 40426
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-03 delete contact_pages_linkeddomain cookiesandyou.com
2021-02-03 delete phone 0131 555 4094
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-21 delete index_pages_linkeddomain cookiesandyou.com
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 insert contact_pages_linkeddomain cookiesandyou.com
2020-05-06 insert index_pages_linkeddomain cookiesandyou.com
2020-05-06 insert terms_pages_linkeddomain cookiesandyou.com
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-08-01 update website_status InternalLimits => OK
2019-08-01 update robots_txt_status www.drumcentral.co.uk: 0 => 200
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-06-01 update website_status OK => InternalLimits
2019-03-19 delete about_pages_linkeddomain dmcwebservices.co.uk
2019-03-19 delete address 58 Clerk St Edinburgh EH8 9JB
2019-03-19 delete address 58 Clerk Street, Edinburgh, EH8 9JB
2019-03-19 delete contact_pages_linkeddomain dmcwebservices.co.uk
2019-03-19 delete index_pages_linkeddomain dmcwebservices.co.uk
2019-03-19 delete phone +44 (0)131 667 3844
2019-03-19 delete service_pages_linkeddomain dmcwebservices.co.uk
2019-03-19 delete terms_pages_linkeddomain dmcwebservices.co.uk
2019-03-19 insert address 125 Great Junction Street Edinburgh EH6 5JB
2019-03-19 insert phone +44 (0)131 555 4094
2019-03-19 update primary_contact 58 Clerk Street, Edinburgh, EH8 9JB => 125 Great Junction Street Edinburgh EH6 5JB
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-07 delete address 33 FARRER TERRACE EDINBURGH EH7 6SG
2018-08-07 insert address 125 GREAT JUNCTION STREET EDINBURGH SCOTLAND EH6 5JB
2018-08-07 update registered_address
2018-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 33 FARRER TERRACE EDINBURGH EH7 6SG
2018-07-13 update statutory_documents DIRECTOR APPOINTED MR DAVID WHITMEY
2018-07-13 update statutory_documents DIRECTOR APPOINTED MR JOHN LYNNE ALEXANDER
2018-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYNNE ALEXANDER / 13/07/2018
2018-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHITMEY
2018-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN LYNNE ALEXANDER / 13/07/2018
2018-07-13 update statutory_documents CESSATION OF GRAHAM WHITESIDE AS A PSC
2018-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITESIDE
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-11-17 delete phone 00 +44 (0)131 667 3844
2017-11-17 update robots_txt_status drumcentral.co.uk: 0 => 404
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 delete about_pages_linkeddomain t.co
2017-01-06 delete contact_pages_linkeddomain t.co
2017-01-06 delete index_pages_linkeddomain t.co
2017-01-06 delete person Wood Snare
2017-01-06 delete service_pages_linkeddomain t.co
2017-01-06 delete terms_pages_linkeddomain t.co
2017-01-06 insert about_pages_linkeddomain vouchercart.com
2017-01-06 insert contact_pages_linkeddomain vouchercart.com
2017-01-06 insert index_pages_linkeddomain vouchercart.com
2017-01-06 insert service_pages_linkeddomain vouchercart.com
2017-01-06 insert terms_pages_linkeddomain vouchercart.com
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-17 update robots_txt_status www.drumcentral.co.uk: 200 => 0
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-29 update statutory_documents 22/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 33 FARRER TERRACE EDINBURGH SCOTLAND EH7 6SG
2015-05-07 insert address 33 FARRER TERRACE EDINBURGH EH7 6SG
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-09 update statutory_documents 22/03/15 FULL LIST
2015-04-07 delete address 2/6 NORTHFIELD HEIGHTS EDINBURGH MIDLOTHIAN EH8 7QJ
2015-04-07 insert address 33 FARRER TERRACE EDINBURGH SCOTLAND EH7 6SG
2015-04-07 update registered_address
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 2/6 NORTHFIELD HEIGHTS EDINBURGH MIDLOTHIAN EH8 7QJ
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-05-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-04 update statutory_documents FIRST GAZETTE
2014-04-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-03-27 update statutory_documents 22/03/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-22 => 2013-12-31
2013-04-19 update statutory_documents 22/03/13 FULL LIST
2013-01-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 22/03/12 FULL LIST
2011-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 22 HANOVER STREET CSCA EDINBURGH MIDLOTHIAN EH2 2EP SCOTLAND
2011-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION