SKY VIEW TRAVEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-20 insert email ma..@hotmail.co.uk
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-06-29 delete about_pages_linkeddomain cookiedatabase.org
2023-06-29 delete contact_pages_linkeddomain cookiedatabase.org
2023-06-29 delete index_pages_linkeddomain cookiedatabase.org
2023-06-29 delete product_pages_linkeddomain cookiedatabase.org
2023-06-29 delete terms_pages_linkeddomain cookiedatabase.org
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-06 insert about_pages_linkeddomain cookiedatabase.org
2022-12-06 insert contact_pages_linkeddomain cookiedatabase.org
2022-12-06 insert index_pages_linkeddomain cookiedatabase.org
2022-12-06 insert product_pages_linkeddomain cookiedatabase.org
2022-12-06 insert terms_pages_linkeddomain cookiedatabase.org
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-07 insert index_pages_linkeddomain documentscanningcompany.net
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-23 delete address 1 & 2 Station Bridge, Forest Gate, London, E7 0NE
2021-02-23 delete address 1-2 Station Bridge Woodgrange Road Forestgate London E7 0NE
2021-02-23 insert address 179 Forest Lane, London E7 9BB
2021-02-23 insert address Forest Lane Forestgate London E7 9BB
2021-02-23 update primary_contact 1-2 Station Bridge Woodgrange Road Forestgate London E7 0NE => Forest Lane Forestgate London E7 9BB
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-27 update website_status InternalTimeout => OK
2020-03-07 delete address 1- 2 STATION BRIDGE WOODGRANGE ROAD, LONDON E7 8BA
2020-03-07 insert address 179 FOREST LANE LONDON ENGLAND E7 9BB
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-07 update registered_address
2020-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 1- 2 STATION BRIDGE WOODGRANGE ROAD, LONDON E7 8BA
2020-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-26 update website_status OK => InternalTimeout
2019-10-27 delete address 1 & 2 STATION BRIDGE WOOD GRANGE ROAD , LONDON E7 0NE
2019-10-27 insert address 1-2 Railway Station Bridge, Forest Gate, London E7 0NE
2019-10-27 insert address number 9077 Authority, Gatwick Airport South, West Sussex, RH6 0YR, UK
2019-10-27 insert fax 0044-208 5555996
2019-10-27 insert phone 0044- 20 8555 2522
2019-10-27 insert phone 00447961304410
2019-10-27 insert phone 0333 103 6350
2019-10-27 insert phone 0532511187
2019-10-27 insert terms_pages_linkeddomain licensedhajjorganisers.com
2019-10-27 update website_status InternalTimeout => OK
2019-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED
2019-08-28 update website_status OK => InternalTimeout
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-22 delete source_ip 217.160.0.243
2019-04-22 insert source_ip 77.68.13.80
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-27 update website_status FlippedRobots => OK
2017-10-27 delete source_ip 82.165.255.31
2017-10-27 insert source_ip 217.160.0.243
2017-08-29 update website_status IndexPageFetchError => FlippedRobots
2017-07-07 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED MOBRUR AHMED
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-01 update website_status OK => IndexPageFetchError
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-19 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-07-08 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-08 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-23 update statutory_documents 31/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-12 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2015-07-09 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-09 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-08 update statutory_documents 31/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-17 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-07-07 insert sic_code 79120 - Tour operator activities
2014-07-07 update returns_last_madeup_date 2013-07-24 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-08-21 => 2015-06-28
2014-06-03 update statutory_documents 31/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-30 delete source_ip 87.106.155.34
2014-01-30 insert source_ip 82.165.255.31
2014-01-14 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-10-07 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-09-22 update statutory_documents 24/07/13 FULL LIST
2013-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASRUR AHMAD / 25/05/2013
2013-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MAHBUB AHMED / 25/05/2013
2013-07-11 delete source_ip 229.195.205.97
2013-06-23 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-23 insert sic_code 79110 - Travel agency activities
2013-06-23 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-23 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-01-05 delete phone 07854 839928
2013-01-05 delete phone 07961 304410
2012-11-29 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-10-10 update statutory_documents 24/07/12 FULL LIST
2012-01-19 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-09-17 update statutory_documents 24/07/11 FULL LIST
2011-04-11 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-08-11 update statutory_documents 24/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASRUR AHMAD / 10/01/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MAHBUB AHMED / 10/01/2010
2010-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MASRUR AHMAD / 10/01/2010
2010-02-17 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-09-09 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2009-03-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-25 update statutory_documents COMPANY NAME CHANGED COSTSAVER 2000 LTD CERTIFICATE ISSUED ON 26/02/09
2008-11-20 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2007-08-16 update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-01 update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23 update statutory_documents NC INC ALREADY ADJUSTED 15/06/06
2006-07-05 update statutory_documents NC INC ALREADY ADJUSTED 15/06/06
2006-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-05 update statutory_documents £ NC 100/100000 15/06
2006-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 250 BETHNAL GREEN ROAD LONDON E2 0AA
2006-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-12 update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-11-03 update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-06 update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-11 update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-24 update statutory_documents SECRETARY RESIGNED
2001-10-24 update statutory_documents SECRETARY RESIGNED
2001-10-23 update statutory_documents DIRECTOR RESIGNED
2001-09-13 update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-02-26 update statutory_documents NEW SECRETARY APPOINTED
2000-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-24 update statutory_documents NEW SECRETARY APPOINTED
2000-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION