URBAN ISSUES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-30 delete source_ip 35.214.113.134
2024-03-30 insert source_ip 35.214.78.242
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL DALE / 14/06/2022
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL DALE / 14/06/2022
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 delete address Unit 3 11a Crescent Road Beckenham Kent BR3 6NF
2021-12-07 insert address 134 Hawes Lane West Wickham Kent BR4 9AF
2021-12-07 update primary_contact Unit 3 11a Crescent Road Beckenham Kent BR3 6NF => 134 Hawes Lane West Wickham Kent BR4 9AF
2021-12-07 delete address FLAT 3 SPIRE COURT 11A CRESCENT ROAD BECKENHAM ENGLAND BR3 6NF
2021-12-07 insert address 134 HAWES LANE WEST WICKHAM ENGLAND BR4 9AF
2021-12-07 update registered_address
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM FLAT 3 SPIRE COURT 11A CRESCENT ROAD BECKENHAM BR3 6NF ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-21 delete phone 07932 875665
2020-09-21 insert phone 07802 241510
2020-07-11 delete source_ip 77.104.174.229
2020-07-11 insert source_ip 35.214.113.134
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-07 delete phone 0203 7730555
2020-06-07 insert phone 0208 650 0014
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-07 delete phone 020 8650 0014
2020-02-07 insert phone 0203 7730555
2019-11-07 delete address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT BR3 6SL
2019-11-07 insert address FLAT 3 SPIRE COURT 11A CRESCENT ROAD BECKENHAM ENGLAND BR3 6NF
2019-11-07 update registered_address
2019-11-06 delete address Greendale House 40 Woodmere Way Beckenham Kent BR3 6SL
2019-11-06 insert address Unit 3 11a Crescent Road Beckenham Kent BR3 6NF
2019-11-06 update primary_contact Greendale House 40 Woodmere Way Beckenham Kent BR3 6SL => Unit 3 11a Crescent Road Beckenham Kent BR3 6NF
2019-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FLAT 3 11 CRESCENT ROAD WESTERHAM KENT BR3 6NF UNITED KINGDOM
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT BR3 6SL
2019-08-05 insert general_emails co..@urbanissues.co.uk
2019-08-05 delete contact_pages_linkeddomain sbsit.co.uk
2019-08-05 delete email st..@urbanissues.co.uk
2019-08-05 delete index_pages_linkeddomain sbsit.co.uk
2019-08-05 delete source_ip 147.135.144.33
2019-08-05 insert alias Urban Issues London Ltd
2019-08-05 insert contact_pages_linkeddomain sdk-creative.com
2019-08-05 insert email co..@urbanissues.co.uk
2019-08-05 insert index_pages_linkeddomain sdk-creative.com
2019-08-05 insert source_ip 77.104.174.229
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY DALE
2019-03-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents SECRETARY APPOINTED MR STEVEN MICHAEL DALE
2019-02-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY DALE
2019-01-18 update website_status FlippedRobots => OK
2019-01-18 delete source_ip 75.103.92.180
2019-01-18 insert source_ip 147.135.144.33
2019-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-12-28 update statutory_documents CESSATION OF KELLY DALE AS A PSC
2018-12-11 update website_status Disallowed => FlippedRobots
2018-07-24 update website_status FlippedRobots => Disallowed
2018-05-08 update website_status Disallowed => FlippedRobots
2018-03-08 update website_status FlippedRobots => Disallowed
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-13 update website_status OK => FlippedRobots
2018-02-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-05-23 update founded_year null => 2012
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-09 update founded_year 2012 => null
2017-01-04 update founded_year null => 2012
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-19 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-03-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-18 update founded_year 2012 => null
2016-01-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-14 update statutory_documents 12/12/15 FULL LIST
2015-11-07 update founded_year null => 2012
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-26 insert about_pages_linkeddomain vimeo.com
2015-03-26 insert contact_pages_linkeddomain bpmbirdandpest.co.uk
2015-02-26 update founded_year 2012 => null
2015-01-28 update founded_year null => 2012
2015-01-07 delete address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT ENGLAND BR3 6SL
2015-01-07 insert address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT BR3 6SL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-17 update statutory_documents 12/12/14 FULL LIST
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL DALE / 01/01/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY DALE / 01/01/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY DALE / 01/01/2014
2014-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY DALE / 01/01/2014
2014-11-05 update founded_year 2012 => null
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 4 WICKHAM WAY BECKENHAM ENGLAND BR3 3AA
2014-02-07 insert address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT ENGLAND BR3 6SL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 40 WOODMERE WAY BECKENHAM KENT BR3 6SL ENGLAND
2014-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 4 WICKHAM WAY BECKENHAM BR3 3AA
2014-01-02 update statutory_documents 12/12/13 FULL LIST
2013-11-07 insert company_previous_name LONDON BIRD AND PEST SOLUTIONS LIMITED
2013-11-07 update name LONDON BIRD AND PEST SOLUTIONS LIMITED => URBAN ISSUES LONDON LIMITED
2013-10-01 update statutory_documents COMPANY NAME CHANGED LONDON BIRD AND PEST SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/10/13
2013-10-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-01-09
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents 12/12/12 FULL LIST
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 13/01/12 FULL LIST
2011-04-11 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION