Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-17 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES |
2022-10-11 |
delete about_pages_linkeddomain facebook.com |
2022-10-11 |
delete about_pages_linkeddomain twitter.com |
2022-10-11 |
delete contact_pages_linkeddomain facebook.com |
2022-10-11 |
delete contact_pages_linkeddomain tradeweb.co.uk |
2022-10-11 |
delete contact_pages_linkeddomain twitter.com |
2022-10-11 |
delete index_pages_linkeddomain facebook.com |
2022-10-11 |
delete index_pages_linkeddomain twitter.com |
2022-10-11 |
delete terms_pages_linkeddomain facebook.com |
2022-10-11 |
delete terms_pages_linkeddomain twitter.com |
2022-10-11 |
insert address GB 127 1413 45.
19-21 Babington Lane, Derby, DE1 1TA |
2022-03-26 |
delete address Bellamy Adjustable Floor Lamp, 1 x E27, Sand Grey/Copper/White |
2022-03-26 |
delete address Bellamy Adjustable Floor Lamp, 1 x E27, Sand White/Satin Nickel/White |
2022-02-05 |
insert about_pages_linkeddomain wikihow.com |
2022-02-05 |
insert address Bellamy Adjustable Floor Lamp, 1 x E27, Sand Grey/Copper/White |
2022-02-05 |
insert address Bellamy Adjustable Floor Lamp, 1 x E27, Sand White/Satin Nickel/White |
2022-02-05 |
insert contact_pages_linkeddomain wikihow.com |
2022-02-05 |
insert index_pages_linkeddomain wikihow.com |
2022-02-05 |
insert terms_pages_linkeddomain wikihow.com |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-27 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES |
2021-02-02 |
delete source_ip 104.24.124.106 |
2021-02-02 |
delete source_ip 104.24.125.106 |
2021-02-02 |
insert source_ip 104.21.68.236 |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-02 |
insert source_ip 172.67.200.59 |
2020-01-27 |
delete source_ip 89.16.165.224 |
2020-01-27 |
insert source_ip 104.24.124.106 |
2020-01-27 |
insert source_ip 104.24.125.106 |
2019-12-27 |
delete about_pages_linkeddomain cookieassistant.com |
2019-12-27 |
delete contact_pages_linkeddomain cookieassistant.com |
2019-12-27 |
delete index_pages_linkeddomain cookieassistant.com |
2019-12-27 |
delete terms_pages_linkeddomain cookieassistant.com |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
2019-03-21 |
delete about_pages_linkeddomain homearama.co.uk |
2019-03-21 |
delete contact_pages_linkeddomain homearama.co.uk |
2019-03-21 |
delete index_pages_linkeddomain homearama.co.uk |
2019-03-21 |
delete terms_pages_linkeddomain homearama.co.uk |
2018-12-03 |
delete address Save 30%
SUFFOLK Floor Lamp AB |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-26 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
2018-07-12 |
insert address Save 30%
SUFFOLK Floor Lamp AB |
2018-05-23 |
delete address Save 30%
CIRCA 5LT Floor Lamp PC GL |
2018-05-23 |
delete address Save 30%
LUTHER 3Lt Floor Lamp Pol Chr |
2018-02-14 |
insert address Save 30%
CIRCA 5LT Floor Lamp PC GL |
2018-02-14 |
insert address Save 30%
LUTHER 3Lt Floor Lamp Pol Chr |
2017-12-05 |
delete index_pages_linkeddomain tradeweb.co.uk |
2017-12-05 |
delete phone 0114 278 8939 |
2017-12-05 |
delete terms_pages_linkeddomain tradeweb.co.uk |
2017-12-05 |
insert contact_pages_linkeddomain cookieassistant.com |
2017-12-05 |
insert contact_pages_linkeddomain homearama.co.uk |
2017-12-05 |
insert index_pages_linkeddomain cookieassistant.com |
2017-12-05 |
insert index_pages_linkeddomain homearama.co.uk |
2017-12-05 |
insert terms_pages_linkeddomain cookieassistant.com |
2017-12-05 |
insert terms_pages_linkeddomain homearama.co.uk |
2017-12-05 |
insert vat GB 127 1413 45 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-10 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-08 |
insert phone 0114 278 8939 |
2017-02-12 |
delete contact_pages_linkeddomain thisisderbyshire.co.uk |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-03-12 |
delete address 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ |
2016-03-12 |
insert address 19/21 BABINGTON LANE DERBY DERBYSHIRE ENGLAND DE1 1TA |
2016-03-12 |
update registered_address |
2016-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
81 BURTON ROAD
DERBY
DERBYSHIRE
DE1 1TJ |
2016-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY O'NEILL / 06/01/2016 |
2016-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY O'NEILL / 06/01/2016 |
2016-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THERESA O'NEILL / 06/01/2016 |
2016-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THERESA O'NEILL / 06/01/2016 |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-08 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-08 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
update statutory_documents 05/10/15 FULL LIST |
2015-04-14 |
insert about_pages_linkeddomain facebook.com |
2015-04-14 |
insert about_pages_linkeddomain twitter.com |
2015-04-14 |
insert contact_pages_linkeddomain facebook.com |
2015-04-14 |
insert contact_pages_linkeddomain twitter.com |
2015-04-14 |
insert index_pages_linkeddomain facebook.com |
2015-04-14 |
insert index_pages_linkeddomain twitter.com |
2015-04-14 |
insert terms_pages_linkeddomain facebook.com |
2015-04-14 |
insert terms_pages_linkeddomain twitter.com |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-30 |
update statutory_documents 05/10/14 FULL LIST |
2014-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY O'NEILL / 09/07/2014 |
2014-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THERESA O'NEILL / 09/07/2014 |
2013-11-07 |
delete address 81 BURTON ROAD DERBY DERBYSHIRE UNITED KINGDOM DE1 1TJ |
2013-11-07 |
insert address 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-11 |
update statutory_documents 05/10/13 FULL LIST |
2013-09-29 |
insert about_pages_linkeddomain thisisderbyshire.co.uk |
2013-09-29 |
insert contact_pages_linkeddomain thisisderbyshire.co.uk |
2013-09-29 |
insert index_pages_linkeddomain thisisderbyshire.co.uk |
2013-09-29 |
insert terms_pages_linkeddomain thisisderbyshire.co.uk |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-05 => 2014-10-31 |
2013-07-04 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete address 81 BURTON ROAD DERBY DERBYSHIRE ENGLAND DE1 1TJ |
2013-06-23 |
insert address 81 BURTON ROAD DERBY DERBYSHIRE UNITED KINGDOM DE1 1TJ |
2013-06-23 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-23 |
update account_ref_month 10 => 1 |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-05-08 |
delete alias After Dark Lighting (UK) Limited |
2013-05-08 |
delete alias After Dark Lighting (UK) Ltd. |
2013-04-15 |
delete office_emails no..@afterdarklighting.co.uk |
2013-04-15 |
delete address 45-51 Maid Marian Way,
Nottingham
NG1 6GE |
2013-04-15 |
delete alias After Dark Lighting Limited |
2013-04-15 |
delete email no..@afterdarklighting.co.uk |
2013-04-15 |
delete email sh..@afterdarklighting.co.uk |
2013-04-15 |
delete fax (0115) 950 5873 |
2013-04-15 |
delete phone (0115) 953 7088 |
2013-04-15 |
delete vat 616 598 410 |
2013-04-15 |
insert vat 127 1413 45 |
2013-03-08 |
insert email sh..@hotmail.com |
2013-02-21 |
insert alias After Dark Lighting Limited |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-12 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/01/2013 |
2012-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
81 BURTON ROAD
DERBY
DERBYSHIRE
DE1 1TJ
ENGLAND |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID O'NEILL |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD O'NEILL |
2012-11-07 |
update statutory_documents 05/10/12 FULL LIST |
2012-10-25 |
update primary_contact |
2012-10-25 |
update primary_contact |
2011-11-16 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2011-10-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |