OBJETS D'ART - History of Changes


DateDescription
2025-05-12 update website_status FailedRobots => FlippedRobots
2025-04-26 update website_status FlippedRobots => FailedRobots
2025-04-02 update website_status OK => FlippedRobots
2025-01-29 update website_status OK => IndexPageFetchError
2024-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, NO UPDATES
2024-05-02 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-23 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-02 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-05-24 delete general_emails en..@objetsdart.biz
2021-05-24 insert general_emails in..@objetsdartjewellery.co.uk
2021-05-24 delete email en..@objetsdart.biz
2021-05-24 insert email in..@objetsdartjewellery.co.uk
2021-05-24 update founded_year null => 1977
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-02-09 delete source_ip 185.119.173.194
2021-02-09 insert source_ip 35.214.28.170
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-04-19 delete index_pages_linkeddomain facebook.com
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-24 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-04-22 insert person Lorna Simpson
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-01 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-11 delete person Lorna Simpson
2018-03-11 insert about_pages_linkeddomain facebook.com
2018-03-11 insert contact_pages_linkeddomain facebook.com
2018-03-11 insert index_pages_linkeddomain facebook.com
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-19 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-18 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2015-12-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-24 update statutory_documents 18/11/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-01-28 update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 21
2015-01-05 update statutory_documents DIRECTOR APPOINTED IAN FRENCH
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-24 update statutory_documents 18/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-01-07 delete address 2 HIGH STREET HASLEMERE ENGLAND GU27 2LY
2014-01-07 insert address 2 HIGH STREET HASLEMERE GU27 2LY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-01-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-03 update statutory_documents 18/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-17 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2012-12-03 update statutory_documents 18/11/12 FULL LIST
2012-05-23 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2011-11-28 update statutory_documents 18/11/11 FULL LIST
2011-03-28 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-11-29 update statutory_documents 18/11/10 FULL LIST
2010-01-02 update statutory_documents CURRSHO FROM 30/11/2010 TO 30/09/2010
2009-12-10 update statutory_documents COMPANY NAME CHANGED OBJECTS D ART LIMITED CERTIFICATE ISSUED ON 10/12/09
2009-12-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION