THIS MUCH TALENT - History of Changes


DateDescription
2024-04-08 delete address 14 PENDLESTONE ROAD LONDON ENGLAND E17 9BH
2024-04-08 insert address 20 OLD COMPTON STREET LONDON ENGLAND W1D 4TW
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-08 update registered_address
2024-03-21 delete about_pages_linkeddomain bombas-inyeccion.top
2024-03-21 delete about_pages_linkeddomain cheap-china-jordans.com
2024-03-21 delete about_pages_linkeddomain cheap-huarache.com
2024-03-21 delete about_pages_linkeddomain cheap-jordans-china.net
2024-03-21 delete about_pages_linkeddomain cheap-wholesale-jordans-china.net
2024-03-21 delete about_pages_linkeddomain cheap-wholesale-shoes.com
2024-03-21 delete about_pages_linkeddomain cheap-wholesale-shoes.net
2024-03-21 delete about_pages_linkeddomain pompy-wtryskowe.top
2024-03-21 delete about_pages_linkeddomain sale-shoe.com
2024-03-21 delete about_pages_linkeddomain wholesale-cheapjerseys.com
2024-03-21 delete about_pages_linkeddomain wholesale-cheapshoes.net
2024-03-21 delete about_pages_linkeddomain wholesale-exporter.com
2024-03-21 delete about_pages_linkeddomain wholesale-jewelry-china.com
2024-03-21 delete contact_pages_linkeddomain bombas-inyeccion.top
2024-03-21 delete contact_pages_linkeddomain cheap-china-jordans.com
2024-03-21 delete contact_pages_linkeddomain cheap-huarache.com
2024-03-21 delete contact_pages_linkeddomain cheap-jordans-china.net
2024-03-21 delete contact_pages_linkeddomain cheap-wholesale-jordans-china.net
2024-03-21 delete contact_pages_linkeddomain cheap-wholesale-shoes.com
2024-03-21 delete contact_pages_linkeddomain cheap-wholesale-shoes.net
2024-03-21 delete contact_pages_linkeddomain pompy-wtryskowe.top
2024-03-21 delete contact_pages_linkeddomain sale-shoe.com
2024-03-21 delete contact_pages_linkeddomain wholesale-cheapjerseys.com
2024-03-21 delete contact_pages_linkeddomain wholesale-cheapshoes.net
2024-03-21 delete contact_pages_linkeddomain wholesale-exporter.com
2024-03-21 delete contact_pages_linkeddomain wholesale-jewelry-china.com
2024-03-21 delete index_pages_linkeddomain bombas-inyeccion.top
2024-03-21 delete index_pages_linkeddomain cheap-china-jordans.com
2024-03-21 delete index_pages_linkeddomain cheap-huarache.com
2024-03-21 delete index_pages_linkeddomain cheap-jordans-china.net
2024-03-21 delete index_pages_linkeddomain cheap-wholesale-jordans-china.net
2024-03-21 delete index_pages_linkeddomain cheap-wholesale-shoes.com
2024-03-21 delete index_pages_linkeddomain cheap-wholesale-shoes.net
2024-03-21 delete index_pages_linkeddomain pompy-wtryskowe.top
2024-03-21 delete index_pages_linkeddomain sale-shoe.com
2024-03-21 delete index_pages_linkeddomain wholesale-cheapjerseys.com
2024-03-21 delete index_pages_linkeddomain wholesale-cheapshoes.net
2024-03-21 delete index_pages_linkeddomain wholesale-exporter.com
2024-03-21 delete index_pages_linkeddomain wholesale-jewelry-china.com
2023-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 71 GROVE ROAD LONDON E17 9BU ENGLAND
2023-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2023 FROM 14 PENDLESTONE ROAD LONDON E17 9BH ENGLAND
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-14 delete address 2nd Floor 72 Charlotte St London W1T 4QQ
2023-03-14 insert address 20 Old Compton St London W1D 4TW
2023-02-11 insert address 20 Old Compton Street, London W1D 4TW
2022-11-08 insert about_pages_linkeddomain bombas-inyeccion.top
2022-11-08 insert about_pages_linkeddomain cheap-china-jordans.com
2022-11-08 insert about_pages_linkeddomain cheap-huarache.com
2022-11-08 insert about_pages_linkeddomain cheap-jordans-china.net
2022-11-08 insert about_pages_linkeddomain cheap-wholesale-jordans-china.net
2022-11-08 insert about_pages_linkeddomain cheap-wholesale-shoes.com
2022-11-08 insert about_pages_linkeddomain cheap-wholesale-shoes.net
2022-11-08 insert about_pages_linkeddomain pompy-wtryskowe.top
2022-11-08 insert about_pages_linkeddomain sale-shoe.com
2022-11-08 insert about_pages_linkeddomain wholesale-cheapjerseys.com
2022-11-08 insert about_pages_linkeddomain wholesale-cheapshoes.net
2022-11-08 insert about_pages_linkeddomain wholesale-exporter.com
2022-11-08 insert about_pages_linkeddomain wholesale-jewelry-china.com
2022-11-08 insert contact_pages_linkeddomain bombas-inyeccion.top
2022-11-08 insert contact_pages_linkeddomain cheap-china-jordans.com
2022-11-08 insert contact_pages_linkeddomain cheap-huarache.com
2022-11-08 insert contact_pages_linkeddomain cheap-jordans-china.net
2022-11-08 insert contact_pages_linkeddomain cheap-wholesale-jordans-china.net
2022-11-08 insert contact_pages_linkeddomain cheap-wholesale-shoes.com
2022-11-08 insert contact_pages_linkeddomain cheap-wholesale-shoes.net
2022-11-08 insert contact_pages_linkeddomain pompy-wtryskowe.top
2022-11-08 insert contact_pages_linkeddomain sale-shoe.com
2022-11-08 insert contact_pages_linkeddomain wholesale-cheapjerseys.com
2022-11-08 insert contact_pages_linkeddomain wholesale-cheapshoes.net
2022-11-08 insert contact_pages_linkeddomain wholesale-exporter.com
2022-11-08 insert contact_pages_linkeddomain wholesale-jewelry-china.com
2022-11-08 insert index_pages_linkeddomain bombas-inyeccion.top
2022-11-08 insert index_pages_linkeddomain cheap-china-jordans.com
2022-11-08 insert index_pages_linkeddomain cheap-huarache.com
2022-11-08 insert index_pages_linkeddomain cheap-jordans-china.net
2022-11-08 insert index_pages_linkeddomain cheap-wholesale-jordans-china.net
2022-11-08 insert index_pages_linkeddomain cheap-wholesale-shoes.com
2022-11-08 insert index_pages_linkeddomain cheap-wholesale-shoes.net
2022-11-08 insert index_pages_linkeddomain pompy-wtryskowe.top
2022-11-08 insert index_pages_linkeddomain sale-shoe.com
2022-11-08 insert index_pages_linkeddomain wholesale-cheapjerseys.com
2022-11-08 insert index_pages_linkeddomain wholesale-cheapshoes.net
2022-11-08 insert index_pages_linkeddomain wholesale-exporter.com
2022-11-08 insert index_pages_linkeddomain wholesale-jewelry-china.com
2022-09-06 delete source_ip 64.27.54.37
2022-09-06 insert source_ip 173.248.176.157
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-16 delete general_emails co..@thismuchtalent.co.uk
2020-07-16 insert general_emails he..@thismuchtalent.co.uk
2020-07-16 delete email co..@thismuchtalent.co.uk
2020-07-16 insert email he..@thismuchtalent.co.uk
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-21 delete address 49 COLLINGWOOD ROAD SUTTON SURREY SM1 2RT
2016-12-21 insert address 14 PENDLESTONE ROAD LONDON ENGLAND E17 9BH
2016-12-21 update registered_address
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 49 COLLINGWOOD ROAD SUTTON SURREY SM1 2RT
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address 49 COLLINGWOOD ROAD SUTTON SURREY ENGLAND SM1 2RT
2015-08-13 insert address 49 COLLINGWOOD ROAD SUTTON SURREY SM1 2RT
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-13 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-30 update statutory_documents 05/07/15 FULL LIST
2015-06-09 delete address 78 SPRINGFIELD HOUSE TYSSEN STREET LONDON E8 2LY
2015-06-09 insert address 49 COLLINGWOOD ROAD SUTTON SURREY ENGLAND SM1 2RT
2015-06-09 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-09 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-06-09 update registered_address
2015-05-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 78 SPRINGFIELD HOUSE TYSSEN STREET LONDON E8 2LY
2015-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS
2014-08-07 delete address 78 SPRINGFIELD HOUSE TYSSEN STREET LONDON ENGLAND E8 2LY
2014-08-07 insert address 78 SPRINGFIELD HOUSE TYSSEN STREET LONDON E8 2LY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-29 update statutory_documents 05/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address SUITE 112 150 MINORIES LONDON ENGLAND EC3N 1LS
2014-05-07 insert address 78 SPRINGFIELD HOUSE TYSSEN STREET LONDON ENGLAND E8 2LY
2014-05-07 update registered_address
2014-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2014 FROM SUITE 112 150 MINORIES LONDON EC3N 1LS ENGLAND
2013-12-07 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-12-07 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-11-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-09-06 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-08-01 update statutory_documents 05/07/13 FULL LIST
2013-06-25 delete address 42-48 CHARLBERT STREET ST JOHNS WOOD LONDON NW8 7BU
2013-06-25 insert address SUITE 112 150 MINORIES LONDON ENGLAND EC3N 1LS
2013-06-25 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 90020 - Support activities to performing arts
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 42-48 CHARLBERT STREET ST JOHNS WOOD LONDON NW8 7BU
2012-07-16 update statutory_documents 05/07/12 FULL LIST
2012-06-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 05/07/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 05/07/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DWORNIAK / 01/07/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DWORNIAK / 01/06/2009
2009-07-27 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 409 HIGH ROAD LONDON NW10 2JN
2007-11-27 update statutory_documents NEW SECRETARY APPOINTED
2007-10-15 update statutory_documents SECRETARY RESIGNED
2007-08-16 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BRETT & CO 26 GROSVENOR STREET LONDON W1K 4QW
2006-08-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-08-08 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-07 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-21 update statutory_documents NEW SECRETARY APPOINTED
2005-04-21 update statutory_documents DIRECTOR RESIGNED
2005-04-21 update statutory_documents SECRETARY RESIGNED
2005-04-18 update statutory_documents COMPANY NAME CHANGED INTERLEGAL TRANSLATIONS LIMITED CERTIFICATE ISSUED ON 18/04/05
2005-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 37 WARREN STREET LONDON W1T 6AD
2005-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-08 update statutory_documents NEW SECRETARY APPOINTED
2005-04-08 update statutory_documents DIRECTOR RESIGNED
2005-04-08 update statutory_documents SECRETARY RESIGNED
2004-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION