REPORT URI - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-17 delete terms_pages_linkeddomain scotthelme.co.uk
2022-12-16 delete index_pages_linkeddomain scotthelme.co.uk
2022-12-16 delete person Michal Špaček
2022-12-16 delete product_pages_linkeddomain scotthelme.co.uk
2022-12-16 delete solution_pages_linkeddomain scotthelme.co.uk
2022-12-16 update founded_year null => 2014
2022-12-16 update person_description Nicola Helme => Nicola Helme
2022-12-16 update person_description Scott Helme => Scott Helme
2022-12-16 update person_description Troy Hunt => Troy Hunt
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-13 insert index_pages_linkeddomain scotthelme.co.uk
2021-04-13 insert product_pages_linkeddomain scotthelme.co.uk
2021-04-13 insert solution_pages_linkeddomain scotthelme.co.uk
2021-04-13 insert terms_pages_linkeddomain google.com
2021-04-13 insert terms_pages_linkeddomain ico.org.uk
2021-04-13 insert terms_pages_linkeddomain ietf.org
2021-04-13 insert terms_pages_linkeddomain ncsc.gov.uk
2021-04-13 insert terms_pages_linkeddomain scotthelme.co.uk
2021-04-13 insert terms_pages_linkeddomain stripe.com
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-09-25 insert product_pages_linkeddomain chromestatus.com
2019-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY MICHAEL HELME / 16/09/2019
2019-07-08 delete address 40 HIGHFIELD ROAD CLITHEROE UNITED KINGDOM BB7 1NE
2019-07-08 insert address 22 SHIREBURN AVENUE CLITHEROE LANCASHIRE UNITED KINGDOM BB7 2PN
2019-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date null => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-04 => 2020-06-30
2019-07-08 update registered_address
2019-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 40 HIGHFIELD ROAD CLITHEROE BB7 1NE UNITED KINGDOM
2019-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY MICHAEL HELME / 05/06/2019
2019-06-03 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-20 update statutory_documents 10/11/17 STATEMENT OF CAPITAL GBP 133.33
2017-09-17 update statutory_documents SECRETARY APPOINTED MRS NICOLA ANNE HELME
2017-09-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION