PUMPKIN CONSULTANCY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-06 delete index_pages_linkeddomain burtonsprings.co.uk
2023-10-06 insert index_pages_linkeddomain josefseibel.co.uk
2023-06-24 insert portfolio_pages_linkeddomain josefseibel.co.uk
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-13 delete address 61 Trimaran Rd, Warsash, Southampton UK SO31 9BF
2022-12-13 delete alias We Are Pumpkin
2022-12-13 delete portfolio_pages_linkeddomain smartdriverclub.co.uk
2022-12-13 insert address 61 Trimaran Rd Warsash Southampton SO31 9BF
2022-12-13 insert alias PUMPKIN DIGITAL MARKETING
2022-12-13 insert index_pages_linkeddomain burtonsprings.co.uk
2022-12-13 insert index_pages_linkeddomain calendly.com
2022-12-13 insert index_pages_linkeddomain rickstein.com
2022-12-13 insert portfolio_pages_linkeddomain calendly.com
2022-12-13 insert portfolio_pages_linkeddomain furuno.co.uk
2022-12-13 insert portfolio_pages_linkeddomain leskernick.com
2022-12-13 insert portfolio_pages_linkeddomain optomeyes-eyecare.co.uk
2022-12-13 insert portfolio_pages_linkeddomain rainbowcentre.org
2022-12-13 update primary_contact 61 Trimaran Rd, Warsash, Southampton UK SO31 9BF => 61 Trimaran Rd Warsash Southampton SO31 9BF
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-03-25 delete source_ip 172.67.179.245
2022-03-25 delete source_ip 104.21.31.207
2022-03-25 insert source_ip 172.67.186.34
2022-03-25 insert source_ip 104.21.19.117
2022-02-07 delete address 18 SAMPAN CLOSE WARSASH SOUTHAMPTON SO31 9BU
2022-02-07 insert address 61 TRIMARAN ROAD WARSASH SOUTHAMPTON ENGLAND SO31 9BF
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-07 update registered_address
2022-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2022 FROM 18 SAMPAN CLOSE WARSASH SOUTHAMPTON SO31 9BU
2021-12-23 delete source_ip 172.67.187.207
2021-12-23 delete source_ip 104.21.72.223
2021-12-23 insert source_ip 172.67.179.245
2021-12-23 insert source_ip 104.21.31.207
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA KUMAR
2021-11-12 update statutory_documents DIRECTOR APPOINTED MISS SONYA KUMAR
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-02-02 delete source_ip 194.1.147.81
2021-02-02 delete source_ip 194.1.147.17
2021-02-02 insert portfolio_pages_linkeddomain pumpkin.network
2021-02-02 insert registration_number 06260148
2021-02-02 insert source_ip 172.67.187.207
2021-02-02 insert source_ip 104.21.72.223
2021-02-02 insert vat 159042902
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-17 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-11 delete source_ip 176.56.62.144
2020-01-11 insert source_ip 194.1.147.81
2020-01-11 insert source_ip 194.1.147.17
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-05-31 insert portfolio_pages_linkeddomain smartdriverclubinsurance.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-19 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-18 insert address 18 Sampan Close, Warsash, Southampton SO31 9BU
2017-01-18 update primary_contact null => 18 Sampan Close, Warsash, Southampton SO31 9BU
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-15 update statutory_documents 22/06/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address 18 SAMPAN CLOSE WARSASH SOUTHAMPTON ENGLAND SO31 9BU
2015-08-12 insert address 18 SAMPAN CLOSE WARSASH SOUTHAMPTON SO31 9BU
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-12 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-15 update statutory_documents 22/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 3 NEWTOWN COURT, HAVELOCK ROAD WARSASH SOUTHAMPTON SO31 9GS
2015-02-07 insert address 18 SAMPAN CLOSE WARSASH SOUTHAMPTON ENGLAND SO31 9BU
2015-02-07 update registered_address
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 3 NEWTOWN COURT, HAVELOCK ROAD WARSASH SOUTHAMPTON SO31 9GS
2014-08-07 delete address 3 NEWTOWN COURT, HAVELOCK ROAD WARSASH SOUTHAMPTON ENGLAND SO31 9GS
2014-08-07 insert address 3 NEWTOWN COURT, HAVELOCK ROAD WARSASH SOUTHAMPTON SO31 9GS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-21 update statutory_documents 22/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-09-06 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-08-05 update statutory_documents 22/06/13 FULL LIST
2013-06-26 delete address 41 CHURCH ROAD WARSASH SOUTHAMPTON UNITED KINGDOM SO31 9GD
2013-06-26 insert address 3 NEWTOWN COURT, HAVELOCK ROAD WARSASH SOUTHAMPTON ENGLAND SO31 9GS
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 delete address 54 WARSAH ROAD SOUTHAMPTON HAMPSHIRE SO31 9JA
2013-06-24 insert address 41 CHURCH ROAD WARSASH SOUTHAMPTON UNITED KINGDOM SO31 9GD
2013-06-24 update registered_address
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 41 CHURCH ROAD WARSASH SOUTHAMPTON SO31 9GD UNITED KINGDOM
2013-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA KERR
2013-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA KERR
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 54 WARSAH ROAD SOUTHAMPTON HAMPSHIRE SO31 9JA
2012-07-26 update statutory_documents 22/06/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 22/06/11 FULL LIST
2011-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HALL KERR / 04/07/2011
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 22/06/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HALL KERR / 26/05/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE KERR / 26/05/2010
2009-12-15 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MRS REBECCA JANE KERR
2009-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 61 WEST END ROAD SOUTHAMPTON HAMPSHIRE SO18 6TE
2009-06-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA KERR / 25/05/2008
2009-03-13 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA KERR / 25/05/2008
2007-12-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION