THIRTY TWO SQUARED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-04-26 delete source_ip 198.71.233.26
2023-04-26 insert source_ip 198.71.233.172
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
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-05 delete source_ip 198.71.233.203
2021-08-05 insert source_ip 198.71.233.26
2021-06-26 delete address 11 Queen's Gate London SW7 5EL
2021-06-26 delete source_ip 198.71.233.150
2021-06-26 insert source_ip 198.71.233.203
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-25 delete source_ip 172.67.184.183
2020-09-25 delete source_ip 104.18.36.160
2020-09-25 delete source_ip 104.18.37.160
2020-09-25 insert contact_pages_linkeddomain myftpupload.com
2020-09-25 insert source_ip 198.71.233.150
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 insert source_ip 172.67.184.183
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-22 delete source_ip 35.189.100.141
2018-12-22 insert source_ip 104.18.36.160
2018-12-22 insert source_ip 104.18.37.160
2018-10-07 delete address 8 PRINCES ROAD RICHMOND SURREY TW10 6DH
2018-10-07 insert address 1 TAPE STREET CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST10 1BB
2018-10-07 update registered_address
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 8 PRINCES ROAD RICHMOND SURREY TW10 6DH
2018-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MUNAH BRYS / 06/08/2018
2018-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MUNAH BRYS / 06/08/2018
2018-07-09 delete alias Thirty Two Squared
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-10 delete source_ip 178.79.168.205
2017-09-10 insert source_ip 35.189.100.141
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-08-01 update website_status Disallowed => OK
2016-07-04 update website_status FlippedRobots => Disallowed
2016-05-17 update website_status OK => FlippedRobots
2016-02-02 delete source_ip 176.58.119.239
2016-02-02 insert source_ip 178.79.168.205
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-09 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-20 update statutory_documents 10/10/15 FULL LIST
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MUNAH BRYS / 19/10/2015
2015-09-18 delete source_ip 79.170.44.142
2015-09-18 insert index_pages_linkeddomain wpengine.com
2015-09-18 insert source_ip 176.58.119.239
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 8 PRINCES ROAD RICHMOND SURREY UNITED KINGDOM TW10 6DH
2014-12-07 insert address 8 PRINCES ROAD RICHMOND SURREY TW10 6DH
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-03-31
2014-12-07 update accounts_next_due_date 2014-12-23 => 2014-12-31
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-11-09 delete phone 07971 836 175
2014-11-04 update statutory_documents 10/10/14 FULL LIST
2014-10-07 update account_ref_month 12 => 3
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-23
2014-09-23 update statutory_documents CURRSHO FROM 31/12/2013 TO 31/03/2013
2013-11-07 update returns_last_madeup_date 2012-12-12 => 2013-10-10
2013-11-07 update returns_next_due_date 2014-01-09 => 2014-11-07
2013-10-10 update statutory_documents 10/10/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-12 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CEARA REDMOND
2013-06-24 insert sic_code 59112 - Video production activities
2013-06-24 update returns_last_madeup_date null => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-01-16 update statutory_documents 12/12/12 FULL LIST
2011-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION