3D EXHIBITIONS - History of Changes


DateDescription
2024-03-17 delete source_ip 5.134.10.134
2024-03-17 insert source_ip 103.170.154.154
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 delete source_ip 109.109.128.66
2023-03-22 insert source_ip 5.134.10.134
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2021-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-07 delete address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ
2021-02-07 insert address 7 HARBOUR SQUARE INVERKIP GREENOCK SCOTLAND PA16 0EG
2021-02-07 update registered_address
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ SCOTLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-03 delete address Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP
2018-10-03 delete phone 01475 630111
2018-10-03 insert address Unit 9, Larkfield Industrial Estate, Earnhill Road, Greenock PA 16 0EQ
2018-10-03 insert phone 07870 567383
2018-10-03 update primary_contact Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP => Unit 9, Larkfield Industrial Estate, Earnhill Road, Greenock PA 16 0EQ
2018-03-07 delete address HOMELEA HOUSE FAITH AVENUE QUARRIER'S VILLAGE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3TF
2018-03-07 insert address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ
2018-03-07 update registered_address
2018-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEVENSON / 08/02/2018
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2018-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN STEVENSON / 08/02/2018
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM HOMELEA HOUSE FAITH AVENUE QUARRIER'S VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TF SCOTLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-24 update website_status FailedRobotsLimitReached => OK
2016-08-24 delete index_pages_linkeddomain dynamdev.com
2016-06-29 update website_status FailedRobots => FailedRobotsLimitReached
2016-03-07 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-03-07 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-02-19 update statutory_documents 20/01/16 FULL LIST
2016-02-04 update website_status OK => FailedRobots
2016-01-07 delete phone 01475 888287
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-06 delete address 126a Newton Street, Greenock, Scotland, PA16 8SH
2015-11-06 insert address Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP
2015-11-06 insert phone 01475 630111
2015-11-06 update primary_contact 126a Newton Street, Greenock, Scotland, PA16 8SH => Flat 2.1, 92A Manor Crescent, Gourock, Scotland, PA19 1UP
2015-10-07 delete address 126A NEWTON STREET GREENOCK PA16 8SH
2015-10-07 insert address HOMELEA HOUSE FAITH AVENUE QUARRIER'S VILLAGE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3TF
2015-10-07 update registered_address
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVENSON / 25/09/2015
2015-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 126A NEWTON STREET GREENOCK PA16 8SH
2015-03-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-03-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-02-25 update statutory_documents 20/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY STEVENSON
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 insert email co..@3d-exhibitions.co.uk
2014-03-07 delete address 126A NEWTON STREET GREENOCK UNITED KINGDOM PA16 8SH
2014-03-07 insert address 126A NEWTON STREET GREENOCK PA16 8SH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-17 update statutory_documents 20/01/14 FULL LIST
2014-02-11 delete general_emails in..@3d-exhibitions.co.uk
2014-02-11 delete alias 3D Exhibitions Ltd
2014-02-11 delete email in..@3d-exhibitions.co.uk
2014-02-11 delete source_ip 217.27.240.123
2014-02-11 insert address 126a Newton Street, Greenock, Scotland, PA16 8SH
2014-02-11 insert email le..@3d-exhibitions.co.uk
2014-02-11 insert index_pages_linkeddomain dynam.co.uk
2014-02-11 insert index_pages_linkeddomain dynamdev.com
2014-02-11 insert phone 01475 888287
2014-02-11 insert source_ip 109.109.128.66
2014-02-11 update primary_contact null => 126a Newton Street, Greenock, Scotland, PA16 8SH
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-17 update statutory_documents DIRECTOR APPOINTED COLIN STEVENSON
2013-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY STEVENSON / 01/05/2012
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-18 update statutory_documents 20/01/13 FULL LIST
2013-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LEECH / 21/01/2012
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 20/01/12 FULL LIST
2011-10-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 20/01/11 FULL LIST
2011-02-09 update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 1
2010-03-08 update statutory_documents COMPANY NAME CHANGED QUADRO EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 08/03/10
2010-03-08 update statutory_documents CHANGE OF NAME 01/02/2010
2010-01-31 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2010-01-31 update statutory_documents DIRECTOR APPOINTED LESLEY LEECH
2010-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-01-22 update statutory_documents COMPANY NAME CHANGED QUADRO EXHIBITION LIMITED CERTIFICATE ISSUED ON 22/01/10
2010-01-22 update statutory_documents CHANGE OF NAME 21/01/2010
2010-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION