STREETS UNITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-07 delete address 173A PERCY ROAD HAMPTON LONDON UNITED KINGDOM TW12 2JN
2022-07-07 insert address 59 BASHFORD WAY WORTH CRAWLEY ENGLAND RH10 7YG
2022-07-07 update registered_address
2022-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM 173A PERCY ROAD HAMPTON LONDON TW12 2JN UNITED KINGDOM
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-03 delete source_ip 160.153.16.20
2021-10-03 insert source_ip 92.205.8.188
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-02 delete phone (+44) 208 133 0429
2019-08-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE UNITED KINGDOM WA1 1RG
2019-08-07 insert address 173A PERCY ROAD HAMPTON LONDON UNITED KINGDOM TW12 2JN
2019-08-07 update registered_address
2019-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM
2019-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 25/07/2019
2019-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / COURTNEY OSCAR ORANGE / 25/07/2019
2019-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 18/07/2019
2019-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / COURTNEY OSCAR ORANGE / 18/07/2019
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-12-09 insert about_pages_linkeddomain wellfoundation.org.uk
2018-12-09 insert casestudy_pages_linkeddomain wellfoundation.org.uk
2018-12-09 insert contact_pages_linkeddomain wellfoundation.org.uk
2018-12-09 insert index_pages_linkeddomain wellfoundation.org.uk
2018-12-09 insert person Akin Ricketts
2018-12-09 insert product_pages_linkeddomain wellfoundation.org.uk
2018-11-07 delete address 260 COWLEY MANSIONS MORTLAKE HIGH STREET LONDON UNITED KINGDOM SW14 8SL
2018-11-07 insert address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE UNITED KINGDOM WA1 1RG
2018-11-07 update registered_address
2018-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 260 COWLEY MANSIONS MORTLAKE HIGH STREET LONDON SW14 8SL UNITED KINGDOM
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-03-11 delete general_emails in..@streets-united.com
2018-03-11 insert general_emails in..@streetsutd.com
2018-03-11 delete email in..@streets-united.com
2018-03-11 insert about_pages_linkeddomain whatsapp.com
2018-03-11 insert casestudy_pages_linkeddomain whatsapp.com
2018-03-11 insert contact_pages_linkeddomain whatsapp.com
2018-03-11 insert email in..@streetsutd.com
2018-03-11 insert index_pages_linkeddomain google.co.uk
2018-03-11 insert index_pages_linkeddomain whatsapp.com
2018-03-11 insert phone (+44) 208 133 0429
2018-03-11 insert product_pages_linkeddomain whatsapp.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-07 delete address 47 GRANTHAM ROAD LONDON UNITED KINGDOM W4 2RT
2017-10-07 insert address 260 COWLEY MANSIONS MORTLAKE HIGH STREET LONDON UNITED KINGDOM SW14 8SL
2017-10-07 update registered_address
2017-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 47 GRANTHAM ROAD LONDON W4 2RT UNITED KINGDOM
2017-08-07 update website_status FlippedRobots => OK
2017-08-07 delete source_ip 78.46.35.175
2017-08-07 insert source_ip 160.153.16.20
2017-07-17 update website_status OK => FlippedRobots
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-08 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-09 update statutory_documents 23/05/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-11 delete address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UB7 7QA
2016-02-11 insert address 47 GRANTHAM ROAD LONDON UNITED KINGDOM W4 2RT
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-11 update registered_address
2016-01-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UB7 7QA
2015-08-12 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-08-12 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-07-04 update statutory_documents 23/05/15 FULL LIST
2015-06-20 delete source_ip 188.40.212.11
2015-06-20 insert source_ip 78.46.35.175
2015-05-22 delete source_ip 109.75.162.33
2015-05-22 insert source_ip 188.40.212.11
2015-02-25 insert index_pages_linkeddomain gladshouse.com
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-10 delete client_pages_linkeddomain macromedia.com
2014-11-10 delete source_ip 173.192.32.10
2014-11-10 insert source_ip 109.75.162.33
2014-07-07 delete address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UNITED KINGDOM UB7 7QA
2014-07-07 insert address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UB7 7QA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-07 update statutory_documents 23/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 46 FOXWELL STREET WORCESTER UNITED KINGDOM WR5 2EP
2013-06-26 insert address 19 WEST DRAYTON PARK AVENUE WEST DRAYTON UXBRIDGE UNITED KINGDOM UB7 7QA
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2013-01-21 => 2013-05-23
2013-06-26 update returns_next_due_date 2014-02-18 => 2014-06-20
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-02-09 => 2013-01-21
2013-06-24 update returns_next_due_date 2013-03-09 => 2014-02-18
2013-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 46 FOXWELL STREET WORCESTER WR5 2EP UNITED KINGDOM
2013-05-23 update statutory_documents 23/05/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-22 update statutory_documents 21/01/13 FULL LIST
2012-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WOOD
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDERS WENNESLAND
2012-02-28 update statutory_documents 09/02/12 FULL LIST
2012-02-09 update statutory_documents 09/02/12 STATEMENT OF CAPITAL GBP 200
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY A.A.S.E. BUSINESS CONSULTANTS LIMITED
2011-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA
2011-05-20 update statutory_documents 03/04/11 FULL LIST
2011-02-15 update statutory_documents DIRECTOR APPOINTED DANIEL JONATHON WOOD
2010-12-30 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 03/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 01/03/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 24/02/2010
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COURTNEY OSCAR ORANGE / 01/10/2009
2009-06-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE JOHNSON
2009-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION