AVANTI OF ASHBOURNE - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD MATKIN / 08/11/2023
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD MATKIN / 08/11/2023
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-15 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-08-12 delete about_pages_linkeddomain google.co.uk
2022-08-12 delete contact_pages_linkeddomain google.co.uk
2022-08-12 delete index_pages_linkeddomain google.co.uk
2022-08-12 delete product_pages_linkeddomain google.co.uk
2022-08-12 delete service_pages_linkeddomain google.co.uk
2022-08-12 delete terms_pages_linkeddomain google.co.uk
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-12 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANTHONY MATKIN / 19/04/2022
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN ANTHONY MATKIN / 19/04/2022
2022-03-07 delete address 2-4 CHURCH STREET CHURCH STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1AE
2022-03-07 insert address 2-4 CHURCH STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1AE
2022-03-07 update registered_address
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM 2-4 CHURCH STREET CHURCH STREET ASHBOURNE DERBYSHIRE DE6 1AE ENGLAND
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-01 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-26 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-07-07 update num_mort_charges 0 => 1
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067355370001
2019-05-08 delete about_pages_linkeddomain plus.google.com
2019-05-08 delete address 17 Dig Street, Ashbourne, Debryshire DE6 1GF
2019-05-08 delete address 2-4 Church Street, Ashbourne, Derbyshire DE6 1AD
2019-05-08 delete alias Avanti Jewellers Ltd.
2019-05-08 delete contact_pages_linkeddomain plus.google.com
2019-05-08 delete index_pages_linkeddomain plus.google.com
2019-05-08 delete product_pages_linkeddomain plus.google.com
2019-05-08 delete service_pages_linkeddomain plus.google.com
2019-05-08 delete terms_pages_linkeddomain plus.google.com
2019-05-08 insert about_pages_linkeddomain google.co.uk
2019-05-08 insert address 2-4 Church Street, Ashbourne in
2019-05-08 insert address 2-4 Church Street, Ashbourne, Derbyshire, DE6 1AE
2019-05-08 insert alias AVANTI FINE JEWELLERY
2019-05-08 insert contact_pages_linkeddomain google.co.uk
2019-05-08 insert index_pages_linkeddomain google.co.uk
2019-05-08 insert product_pages_linkeddomain google.co.uk
2019-05-08 insert service_pages_linkeddomain google.co.uk
2019-05-08 insert terms_pages_linkeddomain google.co.uk
2019-05-08 update primary_contact 2-4 Church Street, Ashbourne, Derbyshire, DE6 1AD => 2-4 Church Street, Ashbourne, Derbyshire, DE6 1AE
2018-12-06 delete address 2-4 CHURCH STREET 2-4 CHURCH STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1AD
2018-12-06 insert address 2-4 CHURCH STREET CHURCH STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1AE
2018-12-06 update registered_address
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 2-4 CHURCH STREET 2-4 CHURCH STREET ASHBOURNE DERBYSHIRE DE6 1AD ENGLAND
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-07 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address 17 DIG STREET ASHBOURNE DERBYSHIRE DE6 1GF
2017-05-07 insert address 2-4 CHURCH STREET 2-4 CHURCH STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1AD
2017-05-07 update registered_address
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 17 DIG STREET ASHBOURNE DERBYSHIRE DE6 1GF
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 delete source_ip 81.201.128.9
2015-11-25 insert source_ip 94.136.40.82
2015-11-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-11-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-10-28 update statutory_documents 28/10/15 FULL LIST
2015-10-27 update website_status OK => FlippedRobots
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-04 insert index_pages_linkeddomain avantifinediamonds.co.uk
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-06 update website_status FlippedRobots => OK
2015-02-14 update website_status OK => FlippedRobots
2015-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-01-07 insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores
2015-01-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2015-01-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-12-01 update statutory_documents 28/10/14 FULL LIST
2014-10-01 update website_status FlippedRobots => OK
2014-09-25 update website_status OK => FlippedRobots
2014-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-20 update website_status FlippedRobots => OK
2014-03-20 delete vat GB06735537
2014-03-20 insert about_pages_linkeddomain google.com
2014-03-20 insert contact_pages_linkeddomain ashbournefestival.org
2014-03-20 insert contact_pages_linkeddomain visitashbourne.co.uk
2014-03-20 insert contact_pages_linkeddomain visitpeakdistrict.com
2014-03-20 insert phone +44 (0)1335 368080
2014-02-17 update website_status OK => FlippedRobots
2013-12-07 delete address 17 DIG STREET ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 1GF
2013-12-07 insert address 17 DIG STREET ASHBOURNE DERBYSHIRE DE6 1GF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-05 update statutory_documents 28/10/13 FULL LIST
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete about_pages_linkeddomain hammerweb.co.uk
2013-08-25 update website_status OK => FlippedRobots
2013-06-25 delete address 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM UNITED KINGDOM NG1 6EE
2013-06-25 insert address 17 DIG STREET ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 1GF
2013-06-25 update registered_address
2013-06-24 insert company_previous_name RAREFORM DIAMONDS LIMITED
2013-06-24 update name RAREFORM DIAMONDS LIMITED => AVANTI OF ASHBOURNE LIMITED
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-23 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE UNITED KINGDOM
2013-01-23 update statutory_documents COMPANY NAME CHANGED RAREFORM DIAMONDS LIMITED CERTIFICATE ISSUED ON 23/01/13
2013-01-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-31 update statutory_documents 28/10/12 FULL LIST
2012-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE
2011-12-13 update statutory_documents 28/10/11 FULL LIST
2011-04-14 update statutory_documents DIRECTOR APPOINTED MR ALAN ANTHONY MATKIN
2011-04-14 update statutory_documents DIRECTOR APPOINTED MR DAVID CLIFFORD MATKIN
2011-04-14 update statutory_documents SECRETARY APPOINTED MR DAVID CLIFFORD MATKIN
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE VAUGHAN
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE VAUGHAN
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE VAUGHAN
2011-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-21 update statutory_documents 28/10/10 FULL LIST
2010-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-15 update statutory_documents COMPANY NAME CHANGED VS COMPUTER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 15/12/09
2009-12-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18 update statutory_documents 28/10/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE VAUGHAN / 01/10/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE VAUGHAN / 01/10/2009
2009-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE VAUGHAN / 01/10/2009
2008-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION