NAVILLUS PRINT GIFTS - History of Changes


DateDescription
2024-04-05 delete about_pages_linkeddomain freeindex.co.uk
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-14 insert person Cotton Tote
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SULLIVAN / 06/04/2022
2023-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TAMARA CARYS THOMAS / 06/04/2022
2022-11-24 delete address 51A Tanner Street, London SE1 3PL
2022-11-24 insert address 92 Roan Street London SE10 9JT
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09 delete address 92 Roan Street London SE10 9JT
2022-02-09 insert address 92 Roan Street Greenwich, London SE10 9JT
2022-02-09 update primary_contact 92 Roan Street London SE10 9JT => 92 Roan Street Greenwich, London SE10 9JT
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 30 => 31
2021-07-07 update account_ref_month 6 => 12
2021-07-07 update accounts_next_due_date 2022-03-31 => 2022-09-30
2021-07-04 delete person Cotton Tote
2021-07-04 delete terms_pages_linkeddomain allaboutcookies.org
2021-06-30 update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 delete source_ip 104.28.26.5
2021-03-31 delete source_ip 104.28.27.5
2021-03-31 insert source_ip 104.21.0.211
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-28 delete about_pages_linkeddomain bpma.co.uk
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-05-28 delete phone +44 (0)20 7442 2211
2020-05-28 insert source_ip 172.67.128.75
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-19 delete address 51a Tanner St London SE1 3PL
2019-08-19 insert address 92 Roan Street London SE10 9JT
2019-08-19 update primary_contact 51a Tanner St London SE1 3PL => 92 Roan Street London SE10 9JT
2019-07-08 delete address 51A TANNER STREET LONDON SE1 3PL
2019-07-08 insert address 92 ROAN STREET LONDON ENGLAND SE10 9JT
2019-07-08 update registered_address
2019-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 51A TANNER STREET LONDON SE1 3PL
2019-06-20 update website_status InternalTimeout => OK
2019-06-20 insert phone +44 (0)20 7442 2211
2019-06-20 insert phone +44 20 7442 2211
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-04-19 update website_status OK => InternalTimeout
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-19 delete source_ip 172.217.23.51
2019-03-19 insert source_ip 104.28.26.5
2019-03-19 insert source_ip 104.28.27.5
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SULLIVAN / 29/03/2018
2018-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA CARYS THOMAS / 29/03/2018
2018-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA CARYS THOMAS
2018-03-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-18 delete source_ip 216.58.204.19
2018-03-18 insert source_ip 172.217.23.51
2018-01-08 delete phone 020 7403 4786
2018-01-08 delete source_ip 37.188.111.115
2018-01-08 insert product_pages_linkeddomain io8.co.uk
2018-01-08 insert source_ip 216.58.204.19
2017-07-18 delete alias Navillus Print Gifts & Branded Merchandise
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-04 insert phone 020 7442 2211
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-10 update statutory_documents 07/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-03 update founded_year null => 1992
2015-11-09 delete source_ip 46.38.178.127
2015-11-09 insert source_ip 37.188.111.115
2015-07-08 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-08 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-29 delete email ri..@print-gifts.com
2015-06-22 update statutory_documents 07/06/15 FULL LIST
2015-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMARA CARYS THOMAS / 06/03/2015
2015-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SULLIVAN / 06/03/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-14 update statutory_documents DIRECTOR APPOINTED MISS TAMARA CARYS THOMAS
2014-07-07 delete address 51A TANNER STREET LONDON UNITED KINGDOM SE1 3PL
2014-07-07 insert address 51A TANNER STREET LONDON SE1 3PL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-10 update statutory_documents 07/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 delete general_emails in..@print-gifts.com
2014-03-26 delete email in..@print-gifts.com
2014-03-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-08 insert address 51A Tanner St London SE1 3PL
2014-01-08 update primary_contact null => 51A Tanner St London SE1 3PL
2013-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SULLIVAN / 16/12/2013
2013-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SULLIVAN / 16/12/2013
2013-11-19 delete about_pages_linkeddomain google.co.uk
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-15 update statutory_documents 07/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERYL SULLIVAN
2013-04-16 insert about_pages_linkeddomain freeindex.co.uk
2013-04-16 insert about_pages_linkeddomain google.co.uk
2013-04-16 insert email ri..@print-gifts.com
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-10-28 delete address 51A Tanner Street London SE1 3PL
2012-10-28 delete fax +44 (0)20 7403 4812
2012-10-28 delete phone +44 (0)20 7403 4786
2012-06-14 update statutory_documents 07/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 07/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 66 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ
2010-09-02 update statutory_documents 07/06/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SULLIVAN / 01/06/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 94 MIDLAND ROAD LUTON BEDFORDSHIRE LU2 0BL
2009-07-16 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-17 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-23 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-21 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-15 update statutory_documents NEW SECRETARY APPOINTED
2004-06-07 update statutory_documents DIRECTOR RESIGNED
2004-06-07 update statutory_documents SECRETARY RESIGNED
2004-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION