CRYOJUVENATE - History of Changes


DateDescription
2023-10-18 delete person Jacqueline Hayhurst
2023-10-18 delete person Vicki Di Placito
2023-10-18 insert person Brogan Willis
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-12 delete person DR Rebecca Bradbury
2023-09-12 insert about_pages_linkeddomain getadrip.com
2023-09-12 insert contact_pages_linkeddomain getadrip.com
2023-09-12 insert index_pages_linkeddomain getadrip.com
2023-09-12 insert index_pages_linkeddomain mindbodyonline.com
2023-09-12 insert management_pages_linkeddomain getadrip.com
2023-09-12 insert person Amy Nash
2023-09-12 insert terms_pages_linkeddomain getadrip.com
2023-09-12 update person_title Lauren Clements: Cryotherapy & Sports Massage Rehabilitation Therapist => Senior Cryotherapy & Sports Massage Rehabilitation Therapist
2023-09-12 update website_status InternalTimeout => OK
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-07-11 update website_status OK => InternalTimeout
2023-06-07 delete person Tawanda Mukusha
2023-06-07 insert person Remy Sancto
2023-06-07 update person_title Lauren Clements: Cryotherapy & Sports Soft Tissue Therapist => Cryotherapy & Sports Massage Rehabilitation Therapist
2023-05-01 delete about_pages_linkeddomain mindbodyonline.com
2023-05-01 delete address 54 High Street, Sevenoaks, Kent TN13 1DB
2023-05-01 delete contact_pages_linkeddomain mindbodyonline.com
2023-05-01 delete index_pages_linkeddomain mindbodyonline.com
2023-05-01 delete management_pages_linkeddomain mindbodyonline.com
2023-05-01 insert about_pages_linkeddomain tiktok.com
2023-05-01 insert contact_pages_linkeddomain tiktok.com
2023-05-01 insert management_pages_linkeddomain tiktok.com
2023-05-01 insert terms_pages_linkeddomain tiktok.com
2023-03-31 insert index_pages_linkeddomain tiktok.com
2023-03-31 insert person Lauren Clements
2023-02-27 delete person Will Pope
2023-02-27 insert person Tawanda Mukusha
2022-10-23 insert person Ruby Plenderleith
2022-10-23 insert person Will Pope
2022-09-21 delete about_pages_linkeddomain rp-x.com
2022-09-21 delete contact_pages_linkeddomain rp-x.com
2022-09-21 delete index_pages_linkeddomain rp-x.com
2022-09-21 delete management_pages_linkeddomain rp-x.com
2022-09-21 delete terms_pages_linkeddomain rp-x.com
2022-09-21 insert person Vicki Di Placito
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 delete address GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2019-09-07 insert address 54 HIGH STREET SEVENOAKS ENGLAND TN13 1JG
2019-09-07 update registered_address
2019-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA LUKE HYDE / 30/08/2019
2019-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH HYDE / 30/08/2019
2019-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2019 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2019-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-07 delete sic_code 61200 - Wireless telecommunications activities
2017-09-07 insert sic_code 86220 - Specialists medical practice activities
2017-09-05 update statutory_documents 09/08/17 STATEMENT OF CAPITAL GBP 100
2017-09-05 update statutory_documents 10/08/17 STATEMENT OF CAPITAL GBP 125
2017-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH HYDE / 02/08/2017
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HYDE
2017-08-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017
2017-02-07 insert company_previous_name RUBEJO CONSULTING LIMITED
2017-02-07 update account_ref_month 8 => 12
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-09-30
2017-02-07 update name RUBEJO CONSULTING LIMITED => CRYOJUVENATE UK LTD
2017-01-26 update statutory_documents CURREXT FROM 31/08/2017 TO 31/12/2017
2017-01-24 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-11 update statutory_documents COMPANY NAME CHANGED RUBEJO CONSULTING LIMITED CERTIFICATE ISSUED ON 11/01/17
2016-12-22 update statutory_documents DIRECTOR APPOINTED JOSHUA LUKE HYDE
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-05 update statutory_documents 02/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-03 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT UNITED KINGDOM BR6 0NZ
2014-09-07 insert address GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-06 update statutory_documents 02/08/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-02 => 2015-05-31
2014-02-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 61200 - Wireless telecommunications activities
2013-09-06 update returns_last_madeup_date null => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-07 update statutory_documents 02/08/13 FULL LIST
2012-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION