ONEFISH TWOFISH - History of Changes


DateDescription
2024-04-07 insert about_pages_linkeddomain cookie-script.com
2024-04-07 insert contact_pages_linkeddomain cookie-script.com
2024-04-07 insert index_pages_linkeddomain cookie-script.com
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
2024-01-31 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-05-24 delete source_ip 172.67.210.249
2023-05-24 delete source_ip 104.21.61.140
2023-05-24 insert source_ip 217.160.0.205
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
2022-11-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-08 delete source_ip 35.177.81.112
2022-11-08 insert source_ip 172.67.210.249
2022-11-08 insert source_ip 104.21.61.140
2022-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN BEDINGFIELD / 17/06/2022
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2022-03-02 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE SUSAN BEDINGFIELD / 11/01/2022
2021-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN BEDINGFIELD / 30/07/2021
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-07 delete address 9 CHEVELEY PARK CHEVELEY NEWMARKET ENGLAND CB8 9DE
2020-01-07 insert address WREN COTTAGE THE STREET CROXTON THETFORD ENGLAND IP24 1LN
2020-01-07 update registered_address
2019-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 9 CHEVELEY PARK CHEVELEY NEWMARKET CB8 9DE ENGLAND
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-07-19 delete source_ip 217.160.0.174
2019-07-19 insert source_ip 35.177.81.112
2019-06-09 delete source_ip 109.74.202.93
2019-06-09 insert source_ip 217.160.0.174
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-09 delete address 6-8 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD
2018-08-09 insert address 9 CHEVELEY PARK CHEVELEY NEWMARKET ENGLAND CB8 9DE
2018-08-09 update registered_address
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 6-8 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents CESSATION OF ELIZABETH CLARE LOUISE HAYWARD AS A PSC
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYWARD
2018-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE SUSAN BEDINGFIELD / 03/01/2018
2017-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN BEDINGFIELD / 08/08/2017
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ELIZABETH CLARE LOUISE HAYWARD / 08/08/2017
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
2017-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE SCULL
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ
2015-07-08 insert address 6-8 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-07-08 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ
2015-06-29 update statutory_documents 29/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE ENGLAND SL7 1FJ
2014-08-07 insert address JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-17 update statutory_documents 29/06/14 FULL LIST
2014-07-07 delete address 27 SHOOTERS HILL PANGBOURNE READING BERKSHIRE UNITED KINGDOM RG8 7DZ
2014-07-07 insert address JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE ENGLAND SL7 1FJ
2014-07-07 update registered_address
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 27 SHOOTERS HILL PANGBOURNE READING BERKSHIRE RG8 7DZ UNITED KINGDOM
2014-05-12 update statutory_documents 06/05/14 STATEMENT OF CAPITAL GBP 101
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-12 update statutory_documents 29/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2012-10-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 29/06/12 FULL LIST
2012-07-23 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH CLARE LOUISE HAYWARD
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 29/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 29/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN BEDINGFIELD / 29/06/2010
2010-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEDINGFIELD
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents SECRETARY APPOINTED MRS CAROLINE SUSAN SCULL
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY BEDINGFIELD
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY BEDINGFIELD
2009-09-11 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 27 SHOOTERS HILL PANGBOURNE READING BERKSHIRE RG8 7DZ UK
2009-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 32 FALLOWS ROAD PADWORTH BERKSHIRE RG7 4GX
2009-07-09 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY EDWARD BEDINGFIELD
2009-07-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-02 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BEDINGFIELD / 29/05/2007
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BEDINGFIELD / 29/05/2007
2008-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BEDINGFIELD / 29/05/2007
2008-07-17 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 60 AMITY ROAD READING BERKSHIRE RG1 3LJ
2007-07-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-13 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents S366A DISP HOLDING AGM 09/03/07
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-13 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-28 update statutory_documents NEW SECRETARY APPOINTED
2005-07-28 update statutory_documents DIRECTOR RESIGNED
2005-07-28 update statutory_documents SECRETARY RESIGNED
2005-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION