SOFTFLOW (ESSEX) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-04-06 delete source_ip 95.215.225.23
2021-04-06 insert source_ip 95.215.227.19
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-26 delete phone 07731 622042
2020-03-26 insert alias Softflow (Essex) Ltd.
2020-03-26 insert registration_number 05040457
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-20 delete source_ip 5.101.174.42
2019-11-20 insert source_ip 95.215.225.23
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-21 delete source_ip 185.38.44.84
2019-10-21 insert source_ip 5.101.174.42
2019-04-10 insert phone 07731 622042
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-03-10 delete index_pages_linkeddomain checkatrade.com
2019-03-10 delete index_pages_linkeddomain reviewcentre.com
2019-03-10 delete source_ip 34.251.208.22
2019-03-10 insert address Unit 3 Jackletts Farm Slough Road Danbury Essex CM3 4LX
2019-03-10 insert contact_pages_linkeddomain crisp-design.co.uk
2019-03-10 insert contact_pages_linkeddomain facebook.com
2019-03-10 insert index_pages_linkeddomain crisp-design.co.uk
2019-03-10 insert index_pages_linkeddomain facebook.com
2019-03-10 insert source_ip 185.38.44.84
2019-03-10 insert terms_pages_linkeddomain crisp-design.co.uk
2019-03-10 insert terms_pages_linkeddomain facebook.com
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-11 delete person Rowan Dyson
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-08 delete person John Revel
2017-12-08 insert person Bradley White
2017-12-08 insert person Iain Rhodes
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-07 delete source_ip 52.31.225.215
2017-06-07 insert source_ip 34.251.208.22
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-04 delete source_ip 146.148.115.227
2016-06-04 insert source_ip 52.31.225.215
2016-05-13 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-13 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-31 update statutory_documents 11/02/16 FULL LIST
2016-03-16 update website_status OK => DomainNotFound
2016-01-19 delete support_emails he..@softflowsofteners.co.uk
2016-01-19 delete email he..@softflowsofteners.co.uk
2016-01-19 delete source_ip 54.217.231.116
2016-01-19 insert source_ip 146.148.115.227
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-20 delete source_ip 54.228.181.25
2015-06-20 insert source_ip 54.217.231.116
2015-05-23 delete source_ip 54.217.231.116
2015-05-23 insert source_ip 54.228.181.25
2015-05-08 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-05-08 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-04-15 update statutory_documents 11/02/15 FULL LIST
2015-04-14 delete source_ip 54.228.181.25
2015-04-14 insert source_ip 54.217.231.116
2015-03-17 delete source_ip 54.217.251.176
2015-03-17 insert source_ip 54.228.181.25
2015-02-12 insert support_emails he..@softflowsofteners.co.uk
2015-02-12 delete source_ip 54.228.181.25
2015-02-12 insert email he..@softflowsofteners.co.uk
2015-02-12 insert source_ip 54.217.251.176
2015-01-09 delete source_ip 54.217.251.176
2015-01-09 insert source_ip 54.228.181.25
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-28 delete source_ip 54.217.231.116
2014-11-28 insert source_ip 54.217.251.176
2014-10-28 delete source_ip 54.217.251.176
2014-10-28 insert source_ip 54.217.231.116
2014-08-15 delete source_ip 176.34.233.48
2014-08-15 insert source_ip 54.217.251.176
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-10 delete source_ip 54.217.251.176
2014-07-10 insert index_pages_linkeddomain reviewcentre.com
2014-07-10 insert source_ip 176.34.233.48
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050404570001
2014-05-28 delete source_ip 176.34.233.48
2014-05-28 insert source_ip 54.217.251.176
2014-05-07 delete address UNIT 3, JACKLETTES FARM SLOUGH ROAD DANBURY CHELMSFORD CM3 4LX
2014-05-07 insert address UNIT 3, JACKLETTS FARM SLOUGH ROAD DANBURY CHELMSFORD ESSEX CM3 4LX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-05-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-04-21 delete source_ip 54.217.251.176
2014-04-21 insert source_ip 176.34.233.48
2014-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2014 FROM UNIT 3, JACKLETTES FARM SLOUGH ROAD DANBURY CHELMSFORD CM3 4LX
2014-04-02 update statutory_documents 11/02/14 FULL LIST
2014-03-26 delete source_ip 176.34.233.48
2014-03-26 insert source_ip 54.217.251.176
2014-02-16 delete source_ip 54.228.181.25
2014-02-16 insert source_ip 176.34.233.48
2014-02-01 delete source_ip 54.217.251.176
2014-02-01 insert source_ip 54.228.181.25
2014-01-17 delete source_ip 54.228.181.25
2014-01-17 insert source_ip 54.217.251.176
2013-12-20 delete source_ip 176.34.233.48
2013-12-20 delete source_ip 54.217.251.176
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-06 delete source_ip 174.129.23.118
2013-12-06 delete source_ip 174.129.22.35
2013-12-06 delete source_ip 107.21.105.64
2013-12-06 delete source_ip 107.21.106.77
2013-12-06 insert source_ip 176.34.233.48
2013-12-06 insert source_ip 54.217.251.176
2013-12-06 insert source_ip 54.228.181.25
2013-11-22 delete source_ip 174.129.23.129
2013-11-22 delete source_ip 107.21.95.3
2013-11-22 delete source_ip 50.16.215.104
2013-11-22 insert source_ip 174.129.23.118
2013-11-22 insert source_ip 107.21.105.64
2013-11-22 insert source_ip 107.21.106.77
2013-11-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete source_ip 184.73.171.204
2013-11-07 delete source_ip 107.21.105.64
2013-11-07 delete source_ip 107.22.234.17
2013-11-07 delete source_ip 50.16.215.41
2013-11-07 insert source_ip 174.129.23.129
2013-11-07 insert source_ip 174.129.22.35
2013-11-07 insert source_ip 107.21.95.3
2013-11-07 insert source_ip 50.16.215.104
2013-10-29 delete source_ip 174.129.23.70
2013-10-29 delete source_ip 50.16.215.67
2013-10-29 insert source_ip 184.73.171.204
2013-10-29 insert source_ip 107.22.234.17
2013-10-22 delete source_ip 174.129.22.35
2013-10-22 delete source_ip 107.21.95.3
2013-10-22 delete source_ip 107.21.106.77
2013-10-22 insert source_ip 174.129.23.70
2013-10-22 insert source_ip 107.21.105.64
2013-10-22 insert source_ip 50.16.215.67
2013-10-14 delete source_ip 184.73.165.65
2013-10-14 delete source_ip 174.129.23.70
2013-10-14 delete source_ip 107.21.99.190
2013-10-14 delete source_ip 50.16.215.20
2013-10-14 insert source_ip 174.129.22.35
2013-10-14 insert source_ip 107.21.95.3
2013-10-14 insert source_ip 107.21.106.77
2013-10-14 insert source_ip 50.16.215.41
2013-10-03 delete source_ip 174.129.23.129
2013-10-03 delete source_ip 107.21.105.64
2013-10-03 delete source_ip 107.22.233.248
2013-10-03 insert source_ip 184.73.165.65
2013-10-03 insert source_ip 174.129.23.70
2013-10-03 insert source_ip 107.21.99.190
2013-09-04 delete source_ip 174.129.23.118
2013-09-04 delete source_ip 174.129.23.70
2013-09-04 delete source_ip 50.16.215.67
2013-09-04 insert source_ip 174.129.23.129
2013-09-04 insert source_ip 107.21.105.64
2013-09-04 insert source_ip 107.22.233.248
2013-08-28 delete source_ip 174.129.22.35
2013-08-28 delete source_ip 174.129.20.208
2013-08-28 delete source_ip 107.21.99.190
2013-08-28 insert source_ip 174.129.23.118
2013-08-28 insert source_ip 174.129.23.70
2013-08-28 insert source_ip 50.16.215.20
2013-08-20 delete source_ip 184.73.165.65
2013-08-20 delete source_ip 107.21.105.64
2013-08-20 delete source_ip 107.22.233.248
2013-08-20 insert source_ip 174.129.22.35
2013-08-20 insert source_ip 107.21.99.190
2013-08-20 insert source_ip 50.16.215.67
2013-07-12 delete source_ip 107.21.95.3
2013-07-12 delete source_ip 50.16.215.67
2013-07-12 delete source_ip 50.16.215.104
2013-07-12 insert source_ip 174.129.20.208
2013-07-12 insert source_ip 107.21.105.64
2013-07-12 insert source_ip 107.22.233.248
2013-06-26 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-26 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-24 update account_ref_day 28 => 30
2013-06-24 update account_ref_month 2 => 4
2013-06-24 update accounts_last_madeup_date 2012-02-29 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-11-30 => 2014-01-31
2013-06-23 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-19 delete source_ip 184.73.171.204
2013-05-19 delete source_ip 174.129.23.129
2013-05-19 delete source_ip 174.129.23.118
2013-05-19 delete source_ip 174.129.23.70
2013-05-19 delete source_ip 174.129.22.35
2013-05-19 delete source_ip 174.129.20.208
2013-05-19 delete source_ip 107.21.99.190
2013-05-19 delete source_ip 107.21.105.64
2013-05-19 delete source_ip 107.21.106.77
2013-05-19 delete source_ip 107.22.233.248
2013-05-19 delete source_ip 107.22.234.17
2013-05-19 delete source_ip 50.16.215.20
2013-05-19 delete source_ip 50.16.215.41
2013-05-19 delete source_ip 50.16.233.102
2013-05-15 update statutory_documents 11/02/13 FULL LIST
2012-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-04 update statutory_documents PREVSHO FROM 28/02/2013 TO 30/04/2012
2012-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-04-18 update statutory_documents 11/02/12 FULL LIST
2011-09-07 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents DIRECTOR APPOINTED BEN AGER
2011-04-20 update statutory_documents DIRECTOR APPOINTED MATTHEW AGER
2011-04-20 update statutory_documents 11/02/11 FULL LIST
2011-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN AGER
2011-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MERVYN COTTENDEN
2010-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-19 update statutory_documents 11/02/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN AGER / 31/12/2009
2009-06-16 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-02-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM WANTZ STORES MAIN ROAD WOODHAM FERRIES CHELMSFORD ESSEX CM3 8RF
2009-02-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-24 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 28/02/08 TOTAL EXEMPTION FULL
2008-06-02 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-03 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-14 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-23 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-27 update statutory_documents NEW SECRETARY APPOINTED
2004-02-27 update statutory_documents DIRECTOR RESIGNED
2004-02-27 update statutory_documents SECRETARY RESIGNED
2004-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION