ARABELLA BRIDAL - 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
2023-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KIRSTEN SCHEIDIG / 10/01/2014
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-02-06 delete source_ip 173.254.28.24
2023-02-06 insert source_ip 217.160.0.17
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
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
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14 update website_status DomainNotFound => OK
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-04-29 delete about_pages_linkeddomain elegantthemes.com
2017-04-29 delete about_pages_linkeddomain wordpress.org
2017-04-29 delete contact_pages_linkeddomain elegantthemes.com
2017-04-29 delete contact_pages_linkeddomain wordpress.org
2017-04-29 delete index_pages_linkeddomain elegantthemes.com
2017-04-29 delete index_pages_linkeddomain wordpress.org
2017-04-29 delete terms_pages_linkeddomain elegantthemes.com
2017-04-29 delete terms_pages_linkeddomain wordpress.org
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-26 insert about_pages_linkeddomain elegantthemes.com
2016-07-26 insert about_pages_linkeddomain wordpress.org
2016-07-26 insert contact_pages_linkeddomain elegantthemes.com
2016-07-26 insert contact_pages_linkeddomain wordpress.org
2016-07-26 insert index_pages_linkeddomain elegantthemes.com
2016-07-26 insert index_pages_linkeddomain wordpress.org
2016-07-26 insert terms_pages_linkeddomain elegantthemes.com
2016-07-26 insert terms_pages_linkeddomain wordpress.org
2016-02-05 delete about_pages_linkeddomain flickr.com
2016-02-05 delete contact_pages_linkeddomain flickr.com
2016-02-05 delete index_pages_linkeddomain flickr.com
2016-02-05 delete terms_pages_linkeddomain flickr.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-08 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-30 update statutory_documents 05/08/15 FULL LIST
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
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 18 NORTH STREET GLENROTHES FIFE UNITED KINGDOM KY7 5NA
2014-09-07 delete sic_code 62090 - Other information technology service activities
2014-09-07 insert address 18 NORTH STREET GLENROTHES FIFE KY7 5NA
2014-09-07 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-21 update statutory_documents 05/08/14 FULL LIST
2014-05-22 delete phone +44 131 208 0013
2014-05-22 insert phone +44 131 510 0029
2014-05-22 insert phone 0131 510 0029
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-31 update website_status ServerDown => OK
2013-10-31 delete partner Pink
2013-09-06 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-16 update statutory_documents 05/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address BLUE SQUARE HOUSE 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2013-06-22 delete sic_code 5263 - Other non-store retail sale
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert address 18 NORTH STREET GLENROTHES FIFE UNITED KINGDOM KY7 5NA
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update reg_address_care_of null => PATERSON BOYD & CO
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-04-22 update website_status OK => ServerDown
2013-01-09 delete address Suite 58, 44-46 Morningside Road, Edinburgh, EH10 4BF
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Blue Square House, 272 Bath Street, Glasgow, Scotland, G2 4JR
2012-10-25 delete address Blue Square House, Glasgow, 272 Bath Street, Glasgow, G2 4JR
2012-10-25 insert address 18 North Street, Glenrothes, Fife, KY75NA
2012-08-28 update statutory_documents 05/08/12 FULL LIST
2012-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KIRSTEN SCHEIDIG / 14/08/2012
2012-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 05/08/11 FULL LIST
2010-09-13 update statutory_documents CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION