FMDIRECT - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-20 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-11-14 delete about_pages_linkeddomain videowebpresenter.com
2022-11-14 delete casestudy_pages_linkeddomain videowebpresenter.com
2022-11-14 delete client_pages_linkeddomain videowebpresenter.com
2022-11-14 delete contact_pages_linkeddomain videowebpresenter.com
2022-11-14 delete index_pages_linkeddomain videowebpresenter.com
2022-11-14 delete management_pages_linkeddomain videowebpresenter.com
2022-11-14 delete partner_pages_linkeddomain videowebpresenter.com
2022-11-14 delete service_pages_linkeddomain videowebpresenter.com
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-19 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-09-02 delete email we..@fmdirect.co.uk
2021-09-02 delete fax 0709 238 6032
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-05 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-03 delete partner FastTrack Automation Ltd.
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-07-29 delete management_pages_linkeddomain advantec-internet.co.uk
2019-07-29 insert about_pages_linkeddomain advantec.co.uk
2019-07-29 insert casestudy_pages_linkeddomain advantec.co.uk
2019-07-29 insert client_pages_linkeddomain advantec.co.uk
2019-07-29 insert contact_pages_linkeddomain advantec.co.uk
2019-07-29 insert index_pages_linkeddomain advantec.co.uk
2019-07-29 insert management_pages_linkeddomain advantec.co.uk
2019-07-29 insert partner_pages_linkeddomain advantec.co.uk
2019-07-29 insert service_pages_linkeddomain advantec.co.uk
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKE DOWLING / 28/06/2019
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA DOWLING / 28/06/2019
2019-07-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD DOWLING / 28/06/2019
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DOWLING / 28/06/2019
2019-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA DOWLING / 28/06/2019
2019-06-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-08-16 delete source_ip 134.0.19.170
2018-08-16 insert source_ip 167.99.91.124
2018-05-13 delete person Angela Dowling
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-10 delete person Siobhan Donovan
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DOWLING
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE DOWLING
2018-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKE DOWLING / 17/10/2017
2018-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA DOWLING / 13/12/2017
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-11 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-03 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-02-09 update returns_next_due_date 2016-01-21 => 2017-01-21
2016-01-11 update statutory_documents 24/12/15 FULL LIST
2016-01-10 delete partner FMHelpdesk Ltd.
2016-01-10 delete person Seth Barakazi
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-10 delete partner Mobiess Limited
2015-02-07 update returns_last_madeup_date 2013-12-24 => 2014-12-24
2015-02-07 update returns_next_due_date 2015-01-21 => 2016-01-21
2015-01-06 update statutory_documents 24/12/14 FULL LIST
2014-12-22 update statutory_documents DIRECTOR APPOINTED MRS ANGELA DOWLING
2014-12-04 update person_description Angela Dowling => Angela Dowling
2014-12-04 update person_description Mike Dowling => Mike Dowling
2014-12-04 update person_description Siobhan Donovan => Siobhan Donovan
2014-11-06 delete about_pages_linkeddomain google.com
2014-11-06 delete casestudy_pages_linkeddomain google.com
2014-11-06 delete client_pages_linkeddomain google.com
2014-11-06 delete contact_pages_linkeddomain google.com
2014-11-06 delete index_pages_linkeddomain google.com
2014-11-06 delete partner Intelligent Information Systems Ltd.
2014-11-06 delete partner_pages_linkeddomain google.com
2014-11-06 delete service_pages_linkeddomain google.com
2014-11-06 insert partner FastTrack Automation Ltd.
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-24 => 2013-12-24
2014-02-07 update returns_next_due_date 2014-01-21 => 2015-01-21
2014-01-03 update statutory_documents 24/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-30 delete source_ip 80.93.164.165
2013-09-30 insert source_ip 134.0.19.170
2013-06-24 update returns_last_madeup_date 2011-12-24 => 2012-12-24
2013-06-24 update returns_next_due_date 2013-01-21 => 2014-01-21
2013-06-01 insert about_pages_linkeddomain videowebpresenter.com
2013-06-01 insert casestudy_pages_linkeddomain videowebpresenter.com
2013-06-01 insert client_pages_linkeddomain videowebpresenter.com
2013-06-01 insert contact_pages_linkeddomain videowebpresenter.com
2013-06-01 insert partner_pages_linkeddomain videowebpresenter.com
2013-06-01 insert service_pages_linkeddomain videowebpresenter.com
2013-05-14 delete about_pages_linkeddomain videowebpresenter.com
2013-05-14 delete casestudy_pages_linkeddomain videowebpresenter.com
2013-05-14 delete client_pages_linkeddomain videowebpresenter.com
2013-05-14 delete contact_pages_linkeddomain videowebpresenter.com
2013-05-14 delete partner_pages_linkeddomain videowebpresenter.com
2013-05-14 delete service_pages_linkeddomain videowebpresenter.com
2013-04-25 insert email su..@fmdirect.co.uk
2013-04-25 insert email we..@fmdirect.co.uk
2013-01-08 update statutory_documents 24/12/12 FULL LIST
2012-03-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 24/12/11 FULL LIST
2011-04-05 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 24/12/10 NO CHANGES
2010-07-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 24/12/09 FULL LIST
2009-11-05 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents NC INC ALREADY ADJUSTED 05/01/09
2009-03-27 update statutory_documents GBP NC 1000/10000 05/01/2009
2009-01-27 update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SUITE 3 40 THE BROADWAY CHEAM SURREY SM3 8BD
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31 update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-09 update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-10 update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-19 update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03
2003-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 50 FAIRDENE ROAD COULSDON SURREY CR5 1RE
2003-02-20 update statutory_documents NEW SECRETARY APPOINTED
2003-02-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-20 update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-05 update statutory_documents DIRECTOR RESIGNED
2002-07-05 update statutory_documents SECRETARY RESIGNED
2002-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents NEW SECRETARY APPOINTED
2001-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION