Date | Description |
2024-11-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES |
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 |
2024-04-06 |
delete source_ip 91.136.8.131 |
2024-04-06 |
insert source_ip 172.67.223.101 |
2024-04-06 |
insert source_ip 104.21.70.121 |
2023-12-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
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 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCRINDLE |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-02-14 |
insert about_pages_linkeddomain assimaas.com |
2022-02-14 |
insert terms_pages_linkeddomain publique-shoppharmacie.com |
2022-02-14 |
update website_status FlippedRobots => OK |
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 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-03 |
update website_status OK => FlippedRobots |
2021-06-30 |
delete fax +44 (0)1235 532083 |
2021-06-30 |
delete phone +44 (0)1235 511358 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update website_status DomainNotFound => OK |
2020-12-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-12 |
update website_status OK => DomainNotFound |
2020-07-19 |
delete source_ip 185.26.230.131 |
2020-07-19 |
insert source_ip 91.136.8.131 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2019-04-13 |
insert address 30 St Giles, Oxford OX1 3LE |
2019-04-13 |
insert registration_number ZA389070 |
2019-04-13 |
insert terms_pages_linkeddomain ico.org.uk |
2019-04-13 |
insert terms_pages_linkeddomain legislation.gov.uk |
2019-04-13 |
insert terms_pages_linkeddomain linkedin.com |
2019-04-13 |
insert terms_pages_linkeddomain mailchimp.com |
2019-04-13 |
insert terms_pages_linkeddomain twitter.com |
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 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-02-15 |
delete email ba..@sologroom.co.uk |
2018-02-15 |
delete email ba..@sologroom.com |
2018-02-15 |
delete phone +44 (0)1626 638015 |
2018-02-15 |
insert email so..@btconnect.com |
2018-02-15 |
insert phone +44 (0)1235 511358 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-30 |
update website_status IndexPageFetchError => OK |
2017-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JODY ANGELO GRANITO / 01/06/2017 |
2017-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JODY ANGELO GRANITO / 01/06/2017 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-02-06 |
update website_status OK => IndexPageFetchError |
2016-11-23 |
delete address 39 The Hyde
Abingdon
Oxon OX14 5JG, England |
2016-11-23 |
delete phone +44 (0)1235 511358 |
2016-11-23 |
insert address 2 Sir Chetwode Close
Harwell, Didcot
Oxon OX11 6FB, England |
2016-11-23 |
insert phone +44 (0)1626 638015 |
2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update website_status DomainNotFound => OK |
2016-08-07 |
update robots_txt_status www.solocomb.co.uk: 404 => 200 |
2016-08-07 |
update robots_txt_status www.sologroom.com: 404 => 200 |
2016-07-08 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-07-08 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-06-29 |
update statutory_documents 13/06/16 FULL LIST |
2016-05-15 |
update website_status OK => DomainNotFound |
2015-07-09 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-09 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-18 |
update statutory_documents 13/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MS BARBARA WESTLAKE |
2015-04-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-05 |
delete source_ip 54.229.105.96 |
2014-08-05 |
insert source_ip 185.26.230.131 |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-17 |
insert contact_pages_linkeddomain loginradius.com |
2014-06-17 |
insert product_pages_linkeddomain loginradius.com |
2014-06-16 |
update statutory_documents 13/06/14 FULL LIST |
2014-04-30 |
delete address 21a Marina Way
Abingdon
Oxon OX14 5TN
England |
2014-04-30 |
delete address 3 West Grange
East Hagbourne
Didcot
OX11 9LJ |
2014-04-30 |
delete contact_pages_linkeddomain oscommerce.com |
2014-04-30 |
insert about_pages_linkeddomain twitter.com |
2014-04-30 |
insert address 3 West Grange
East Hagbourne
Didcot
Oxon
OX11 9LJ |
2014-04-30 |
insert address 3 West Grange
Main Road
East Hagbourne
OX11 9LJ |
2014-04-30 |
insert address 39 The Hyde
Abingdon
Oxon OX14 5JG
England |
2014-04-30 |
insert contact_pages_linkeddomain twitter.com |
2014-04-30 |
insert index_pages_linkeddomain twitter.com |
2014-04-30 |
insert product_pages_linkeddomain twitter.com |
2014-04-30 |
insert terms_pages_linkeddomain twitter.com |
2014-04-30 |
update description |
2014-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-02 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
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 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-17 |
update statutory_documents 13/06/13 FULL LIST |
2012-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-06-21 |
update statutory_documents 13/06/12 FULL LIST |
2012-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-06-16 |
update statutory_documents 13/06/11 FULL LIST |
2010-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-28 |
update statutory_documents 13/06/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JODY ANGELO GRANITO / 13/06/2010 |
2009-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-06-13 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS |
2006-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/05; CHANGE OF MEMBERS |
2004-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/04 FROM:
BOWMAN & MILLER BUILDING
THE OLD BREWERY, PRIORY LANE
BURFORD
OXFORDSHIRE OX18 4SG |
2004-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-14 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 14/06/02; CHANGE OF MEMBERS |
2002-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/01; NO CHANGE OF MEMBERS |
2001-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS |
1999-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
BOWMANS
THE OLD BREWERY, PRIORY LANE
BURFORD
OXFORDSHIRE OX18 4SG |
1999-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99 FROM:
8 KING EDWARD STREET
OXFORD
OX1 4HL |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-25 |
update statutory_documents RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS |
1998-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/97 |
1997-07-27 |
update statutory_documents RETURN MADE UP TO 29/06/97; CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-21 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
1995-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/95 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
CF4 3LX |
1995-07-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |