TOLERANCE INTERNATIONAL CO2 FREE FORUM - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-07-11 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID REZA ASGARI-BAYAZI / 21/01/2021
2021-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HAMID REZA ASGARI-BAYAZI / 20/01/2021
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-07-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-02-27 update statutory_documents DIRECTOR APPOINTED MR LEON EDWARD JACK MENZIES RACIONZER
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-13 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-01-28 delete source_ip 85.233.160.139
2018-01-28 insert source_ip 185.2.4.125
2017-09-27 update website_status FlippedRobots => OK
2017-08-10 update website_status OK => FlippedRobots
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-13 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-06-30 update website_status FlippedRobots => OK
2017-06-30 delete support_emails su..@names.co.uk
2017-06-30 delete address Acton House, Perdiswell Park, Worcester, Worcs WR3 7GD
2017-06-30 delete email su..@names.co.uk
2017-06-30 delete registration_number 03913408
2017-06-30 insert address of Acton House, Perdiswell Park, Worcester, WR3 7GD
2017-06-30 insert terms_pages_linkeddomain youronlinechoices.com
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-10 update website_status OK => FlippedRobots
2016-12-19 update website_status FlippedRobots => OK
2016-08-08 update website_status OK => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2016-06-08 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-06-08 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-05-24 update statutory_documents 23/05/16 NO MEMBER LIST
2016-03-30 update website_status IndexPageFetchError => OK
2015-12-09 update website_status OK => IndexPageFetchError
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-09 delete address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1BE
2015-07-09 insert address 10 QUEEN STREET PLACE LONDON EC4R 1BE
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-09 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-07-04 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-06-22 update statutory_documents 23/05/15 NO MEMBER LIST
2015-04-08 delete address 2-6 CANNON STREET LONDON EC4M 6YH
2015-04-08 insert address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1BE
2015-04-08 update registered_address
2015-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2015-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID REZA ASGARI-BAYAZI / 01/03/2015
2015-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HAMID REZA ASGARI-BAYAZI / 01/03/2015
2015-02-24 update website_status FlippedRobots => OK
2015-02-24 delete index_pages_linkeddomain concept247.com
2015-02-24 delete index_pages_linkeddomain ticoff.eu
2015-02-24 delete index_pages_linkeddomain toleranceafrica.org
2015-02-24 delete index_pages_linkeddomain toleranceasia.org
2015-02-24 delete index_pages_linkeddomain toleranceinternational.org.pe
2015-02-24 delete index_pages_linkeddomain toleranceinternational.org.uk
2015-02-24 delete person Cardinal Murphy O'Connor
2015-02-24 delete person Rafael Rey
2015-02-24 delete person Shahid Malik
2015-02-24 delete source_ip 213.246.109.55
2015-02-24 insert index_pages_linkeddomain gavick.com
2015-02-24 insert index_pages_linkeddomain twitter.com
2015-02-24 insert source_ip 85.233.160.139
2015-01-08 update website_status Unavailable => FlippedRobots
2014-11-23 update website_status OK => Unavailable
2014-09-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-09-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-09-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-29 update website_status OK => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-08-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-08-01 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-07-28 update statutory_documents 23/05/14 NO MEMBER LIST
2013-07-02 update accounts_last_madeup_date 2011-05-31 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-02 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 5 => 9
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-06-30
2013-06-19 update statutory_documents 23/05/13 NO MEMBER LIST
2013-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WHALLEY
2013-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-02-11 update statutory_documents PREVEXT FROM 31/05/2012 TO 30/09/2012
2012-05-29 update statutory_documents 23/05/12 NO MEMBER LIST
2011-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11
2011-06-15 update statutory_documents 23/05/11 NO MEMBER LIST
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID REZA ASGARI-BAYAZI / 01/06/2010
2011-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAMID REZA ASGARI-BAYAZI / 01/07/2010
2010-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10
2010-06-25 update statutory_documents 23/05/10 NO MEMBER LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN NOEL CORNER / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN NOEL CORNER / 10/06/2008
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SEYED MOHSEN BEHZAD BEHNEJAD / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAMID REZA ASGARI-BAYAZI / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ANTHONY RAMPTON / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ANTHONY RAMPTON / 08/07/2002
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND EDWARD RYDER WATSON WHALLEY / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND EDWARD RYDER WATSON WHALLEY / 10/06/2008
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEYED MOHSEN BEHZAD BEHNEJAD / 01/01/2008
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CORNER
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUKAT KHAN
2009-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09
2009-07-20 update statutory_documents SECTION 519
2009-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DICK TAVERNE
2009-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/09
2008-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2008-06-24 update statutory_documents DIRECTOR APPOINTED DR MARTIN NOEL CORNER
2008-06-20 update statutory_documents DIRECTOR APPOINTED DR SHAUKAT NAWAZ KHAN
2008-06-20 update statutory_documents DIRECTOR APPOINTED REVEREND EDWARD RYDER WATSON WHALLEY
2008-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEYED BEHNEJAD / 01/08/2007
2008-06-17 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/08
2008-02-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-29 update statutory_documents ALTER MEMORANDUM 21/02/2008
2008-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-27 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/07
2007-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O BWB CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB
2007-03-19 update statutory_documents MEMORANDUM OF ASSOCIATION
2007-03-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-01 update statutory_documents COMPANY NAME CHANGED IRAN AID FOUNDATION CERTIFICATE ISSUED ON 01/03/07
2007-02-13 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/06
2006-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-07 update statutory_documents NEW SECRETARY APPOINTED
2006-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/05
2005-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2004-11-03 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/04
2003-12-09 update statutory_documents DIRECTOR RESIGNED
2003-12-09 update statutory_documents DIRECTOR RESIGNED
2003-08-27 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/03
2003-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/02
2002-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-11 update statutory_documents ANNUAL RETURN MADE UP TO 23/05/01
2000-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION