AARDVARK ACCOUNTING - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-04 delete source_ip 172.67.150.71
2024-04-04 delete source_ip 104.21.96.23
2024-04-04 insert source_ip 77.72.4.16
2024-04-04 update website_status FlippedRobots => OK
2023-10-04 update website_status OK => FlippedRobots
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-04-07 delete address SG HOUSE 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX
2023-04-07 insert address 1 CEDAR OFFICE PARK COBHAM ROAD WIMBORNE ENGLAND BH21 7SB
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-16 insert email ne..@aardvarkaccounting.co.uk
2022-12-21 insert otherexecutives Laura Hepworth
2022-12-21 delete address 6 St Cross Road, Winchester, SO23 9HX
2022-12-21 delete address Pintail House, Duck Island Lane, Ringwood BH24 3AA
2022-12-21 delete address SG House, 6 St. Cross Road, Winchester, SO23 9HX
2022-12-21 insert address Cobham Road, Wimborne BH21 7SB
2022-12-21 insert person Laura Hepworth
2022-12-21 update primary_contact 6 St Cross Road, Winchester, SO23 9HX => Cobham Road, Wimborne BH21 7SB
2022-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2022 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER SO23 9HX ENGLAND
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MEPHAM / 31/10/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BERKELEY STILWELL / 31/10/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE MURRAY / 31/10/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE HOLLAND / 31/10/2022
2022-10-18 insert otherexecutives Ethan Speechley-Price
2022-10-18 insert otherexecutives Tony Sadler
2022-10-18 delete person Danielle Accountant
2022-10-18 delete person David Accountant
2022-10-18 delete person Ryan Accountant
2022-10-18 insert person Ethan Speechley-Price
2022-10-18 insert person Tony Sadler
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-07-01 insert address SG House, 6 St. Cross Road, Winchester, SO23 9HX
2022-06-07 delete address C/O AARDVARK ACCOUNTING 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX
2022-06-07 insert address SG HOUSE 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX
2022-06-07 update registered_address
2022-05-30 insert address 6 St Cross Road, Winchester, SO23 9HX
2022-05-07 delete address PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD ENGLAND BH24 3AA
2022-05-07 insert address C/O AARDVARK ACCOUNTING 6 ST. CROSS ROAD WINCHESTER ENGLAND SO23 9HX
2022-05-07 update registered_address
2022-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM C/O AARDVARK ACCOUNTING 6 ST. CROSS ROAD WINCHESTER SO23 9HX ENGLAND
2022-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD BH24 3AA ENGLAND
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 delete person Jawad Fitchett
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-09 delete person Diane Henwood
2022-02-09 delete source_ip 172.67.178.206
2022-02-09 delete source_ip 104.21.48.54
2022-02-09 insert source_ip 172.67.150.71
2022-02-09 insert source_ip 104.21.96.23
2021-08-28 delete about_pages_linkeddomain pixelcottage.co.uk
2021-08-28 delete contact_pages_linkeddomain pixelcottage.co.uk
2021-08-28 delete index_pages_linkeddomain pixelcottage.co.uk
2021-08-28 delete terms_pages_linkeddomain pixelcottage.co.uk
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 104.18.56.179
2021-01-30 delete source_ip 104.18.57.179
2021-01-30 insert source_ip 104.21.48.54
2020-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MEPHAM / 29/10/2020
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 insert source_ip 172.67.178.206
2020-05-19 update person_title Louisa Drewett: Director => Client Director
2020-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA DREWETT
2020-03-19 update website_status FlippedRobots => OK
2020-02-29 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-01 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-06-24 delete person Diane Henwood
2019-06-24 delete person Sophie Mason
2019-05-22 delete about_pages_linkeddomain plus.google.com
2019-05-22 delete contact_pages_linkeddomain plus.google.com
2019-05-22 delete index_pages_linkeddomain plus.google.com
2019-05-22 delete terms_pages_linkeddomain plus.google.com
2019-03-12 delete source_ip 77.104.171.225
2019-03-12 insert source_ip 104.18.56.179
2019-03-12 insert source_ip 104.18.57.179
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents ADOPT ARTICLES 26/10/2018
2018-08-13 delete terms_pages_linkeddomain contractology.com
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-24 insert otherexecutives Louisa Drewett
2018-02-24 insert person Diane Henwood
2018-02-24 insert person Sophie Mason
2018-02-24 update person_title Louisa Drewett: null => Director
2018-01-07 delete address Aardvark Accounting, 11 Laurel Lane, St. Leonard's, Hampshire, BH24 2LR
2018-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-11-27 delete address 11 Laurel Lane, St. Leonards, Ringwood, Hampshire, BH24 2LR
2017-11-27 insert address Pintail House, Duck Island Lane, Ringwood, BH24 3AA
2017-11-27 update primary_contact 11 Laurel Lane, St. Leonards, Ringwood, Hampshire, BH24 2LR => Pintail House, Duck Island Lane, Ringwood, BH24 3AA
2017-11-07 delete address 11 LAUREL LANE ST. LEONARDS RINGWOOD ENGLAND BH24 2LR
2017-11-07 insert address PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD ENGLAND BH24 3AA
2017-11-07 update registered_address
2017-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 11 LAUREL LANE ST. LEONARDS RINGWOOD BH24 2LR ENGLAND
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update account_ref_month 12 => 6
2017-07-07 update accounts_next_due_date 2018-09-06 => 2018-03-31
2017-06-07 update statutory_documents CURRSHO FROM 31/12/2017 TO 30/06/2017
2016-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2016 FROM SG HOUSE, 6 ST CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX UNITED KINGDOM
2016-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION