MYSOFACOVERS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-18 insert service_pages_linkeddomain modellifabrics.com
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-05-29 update website_status FlippedRobots => OK
2022-05-23 update website_status OK => FlippedRobots
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2020-10-30 insert sic_code 13921 - Manufacture of soft furnishings
2020-10-07 update statutory_documents CESSATION OF MICHAEL JOHN ROBINSON AS A PSC
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-12-07 update account_category DORMANT => null
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-04-07 delete sic_code 99999 - Dormant Company
2019-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2019-03-07 update account_ref_day 28 => 30
2019-03-07 update account_ref_month 2 => 6
2019-03-07 update accounts_next_due_date 2019-11-30 => 2020-03-31
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-08 update statutory_documents CURREXT FROM 28/02/2019 TO 30/06/2019
2018-04-07 insert company_previous_name APIG LIMITED
2018-04-07 update account_ref_day 30 => 28
2018-04-07 update account_ref_month 4 => 2
2018-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-02-28
2018-04-07 update accounts_next_due_date 2019-01-31 => 2019-11-30
2018-04-07 update name APIG LIMITED => MY SOFA COVERS LTD
2018-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-03-27 update statutory_documents PREVSHO FROM 30/04/2018 TO 28/02/2018
2018-03-13 update statutory_documents COMPANY NAME CHANGED APIG LIMITED CERTIFICATE ISSUED ON 13/03/18
2018-03-13 update statutory_documents TERMINATE DIR APPOINTMENT
2018-03-12 update statutory_documents DIRECTOR APPOINTED MR OLIVER BOND
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BOND
2018-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BOND
2018-03-12 update statutory_documents CESSATION OF DENNIS ROBINSON AS A PSC
2018-03-12 update statutory_documents CESSATION OF OLIVER BOND AS A PSC
2018-03-12 update statutory_documents CESSATION OF TREVOR CHARLES BAGGOTT AS A PSC
2018-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBINSON
2018-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BAGGOTT
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-11 update statutory_documents 28/04/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-01-07 update accounts_last_madeup_date null => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-28 => 2017-01-31
2015-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-07 delete address 44 ROSE LANE NORWICH UNITED KINGDOM NR1 1PN
2015-06-07 insert address 44 ROSE LANE NORWICH NR1 1PN
2015-06-07 insert sic_code 99999 - Dormant Company
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-11 update statutory_documents 28/04/15 FULL LIST
2014-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION