DAILYCHEMIST - History of Changes


DateDescription
2024-04-07 insert sic_code 62012 - Business and domestic software development
2024-04-07 insert sic_code 62090 - Other information technology service activities
2024-04-07 insert sic_code 63990 - Other information service activities n.e.c.
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-13 delete phone +44 20 3318 3083
2023-10-13 insert phone +442045307356
2023-10-13 insert phone 020 4530 7356
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-09-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-29 delete registration_number 0836482
2022-04-29 insert registration_number 080836482
2022-03-28 delete registration_number 4317690
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-02-09 insert address Unit 4 Acorn House, Longshot Lane, Bracknell, Berkshire, RG12 1RL, United Kingdom
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-10 delete product_pages_linkeddomain wordpress.org
2021-06-06 delete contact_pages_linkeddomain mhra.gov.uk
2021-06-06 delete product_pages_linkeddomain mhra.gov.uk
2021-06-06 delete terms_pages_linkeddomain mhra.gov.uk
2021-06-06 insert person Vaishali Patel
2021-06-06 insert product_pages_linkeddomain wordpress.org
2021-06-06 insert registration_number 4317690
2021-04-10 delete source_ip 188.39.109.190
2021-04-10 insert person Dr Robert Hamilton
2021-04-10 insert registration_number 5245
2021-04-10 insert source_ip 172.67.173.30
2021-04-10 insert source_ip 104.21.71.253
2021-04-10 update person_title Dr Rodolfo Castro: General Practitioner, OMC Registration Number => General Practitioner, Registration Number
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-27 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-02-16 delete phone 020 3808 8513
2021-02-16 delete product_pages_linkeddomain wordpress.org
2021-01-16 insert product_pages_linkeddomain wordpress.org
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-02 insert person Dr Rodolfo Castro
2020-06-02 insert registration_number 0836482
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-03-02 delete phone +44 20 3808 8513
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-31 update website_status FlippedRobots => OK
2019-08-11 update website_status InvalidLanguage => FlippedRobots
2019-06-12 update website_status FlippedRobots => InvalidLanguage
2019-05-30 update website_status OK => FlippedRobots
2019-04-29 delete address Unit 4 Acorn House Bracknell Berkshire RG12 1RL
2019-04-29 delete contact_pages_linkeddomain pharmacyregulation.org
2019-04-29 delete index_pages_linkeddomain pharmacyregulation.org
2019-04-29 delete product_pages_linkeddomain pharmacyregulation.org
2019-04-29 delete terms_pages_linkeddomain pharmacyregulation.org
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2018-10-08 update website_status FlippedRobots => OK
2018-10-08 delete source_ip 86.22.44.81
2018-10-08 insert source_ip 188.39.109.190
2018-09-26 update website_status OK => FlippedRobots
2018-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-07 delete address UNIT 7A QUEEN ISABELLA HOUSE KINGSCLERE PARK KINGSCLERE NEWBURY ENGLAND RG20 4SW
2018-03-07 insert address UNIT 4 ACORN HOUSE LONGSHOT LANE BRACKNELL UNITED KINGDOM RG12 1RL
2018-03-07 update registered_address
2018-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 7A QUEEN ISABELLA HOUSE KINGSCLERE PARK KINGSCLERE NEWBURY RG20 4SW ENGLAND
2017-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-09-07 update accounts_last_madeup_date null => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-02 => 2018-11-30
2017-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANUSHMITA KADIAN / 19/05/2017
2017-04-26 delete address 53 KINGSLEY ROAD HOUNSLOW MIDDLESEX ENGLAND TW3 1QB
2017-04-26 insert address UNIT 7A QUEEN ISABELLA HOUSE KINGSCLERE PARK KINGSCLERE NEWBURY ENGLAND RG20 4SW
2017-04-26 insert sic_code 47730 - Dispensing chemist in specialised stores
2017-04-26 update registered_address
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 53 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 1QB ENGLAND
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION