BOUNCE CREATIVE DESIGNS - History of Changes


DateDescription
2024-03-09 update founded_year null => 2012
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-08-24 delete source_ip 69.48.153.101
2023-08-24 insert source_ip 172.67.156.164
2023-08-24 insert source_ip 104.21.90.125
2023-06-15 delete source_ip 54.36.164.158
2023-06-15 insert index_pages_linkeddomain creativedigitalagency.co.uk
2023-06-15 insert source_ip 69.48.153.101
2023-06-15 update website_status InternalTimeout => OK
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-09 update website_status OK => InternalTimeout
2023-03-08 delete index_pages_linkeddomain creativedigitalagency.co.uk
2023-02-04 insert address 22 Parkside, Potters Way Southend on Sea SS2 5SJ
2023-02-04 insert address Sovereign Chambers, 46 Park Place, Leeds LS1 2RY
2022-11-04 insert address Rutland House, 23-25 Friar Lane, Leicester LE1 5QQ
2022-11-04 insert address unit 38-40, Daisy Business Park, 19-34 Sylvan Grove, London, SE15 1PD Leicester
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-09-21 update statutory_documents DIRECTOR APPOINTED MS BRONWYN YORKE
2022-06-05 delete source_ip 185.2.5.27
2022-06-05 insert source_ip 54.36.164.158
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
2022-04-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LOUISA YATES / 24/10/2019
2019-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDUR RAHMAN / 24/10/2019
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-08-18 insert person Bronwyn Yorke
2019-07-18 insert contact_pages_linkeddomain eur-lex.europa.eu
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-11 delete index_pages_linkeddomain coresportsmerchandise.co.uk
2019-04-11 delete index_pages_linkeddomain promo-notebooksandpens.co.uk
2019-04-11 delete index_pages_linkeddomain promotional-gifttech.co.uk
2019-04-11 delete index_pages_linkeddomain promotional-sweetcompliments.co.uk
2019-04-11 delete product_pages_linkeddomain coresportsmerchandise.co.uk
2019-04-11 delete product_pages_linkeddomain promo-notebooksandpens.co.uk
2019-04-11 delete product_pages_linkeddomain promotional-gifttech.co.uk
2019-04-11 delete product_pages_linkeddomain promotional-sweetcompliments.co.uk
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-07 delete address UNIT 27 DAISY BUSINESS PARK 19 - 35 SYLVAN GROVE LONDON UNITED KINGDOM SE15 1PD
2017-11-07 insert address UNIT 38-40 DAISY BUSINESS PARK 19 - 35 SYLVAN GROVE LONDON UNITED KINGDOM SE15 1PD
2017-11-07 update registered_address
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UNIT 27 DAISY BUSINESS PARK 19 - 35 SYLVAN GROVE LONDON SE15 1PD UNITED KINGDOM
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDUR RAHMAN / 01/04/2016
2016-03-08 delete address 42 JEVINGTON WAY LONDON SE12 9NE
2016-03-08 insert address UNIT 27 DAISY BUSINESS PARK 19 - 35 SYLVAN GROVE LONDON UNITED KINGDOM SE15 1PD
2016-03-08 update registered_address
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 42 JEVINGTON WAY LONDON SE12 9NE
2015-11-07 update returns_last_madeup_date 2015-02-03 => 2015-10-16
2015-11-07 update returns_next_due_date 2016-03-02 => 2016-11-13
2015-10-16 update statutory_documents DIRECTOR APPOINTED MISS ZOE LOUISA YATES
2015-10-16 update statutory_documents 16/10/15 FULL LIST
2015-10-15 update statutory_documents 14/10/15 STATEMENT OF CAPITAL GBP 2
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-24 update statutory_documents 03/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 120 FARLEY ROAD HITHER GREEN LONDON SE6 2AR
2014-04-07 insert address 42 JEVINGTON WAY LONDON SE12 9NE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-04-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 120 FARLEY ROAD HITHER GREEN LONDON SE6 2AR
2014-03-03 update statutory_documents 03/02/14 FULL LIST
2014-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDUR RAHMAN / 01/01/2014
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-21 update account_ref_day 28 => 31
2013-06-21 update account_ref_month 2 => 12
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-09-30
2013-02-11 update statutory_documents 03/02/13 FULL LIST
2012-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-25 update statutory_documents PREVSHO FROM 28/02/2012 TO 31/12/2011
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDUR RAHMAN / 20/02/2012
2012-02-20 update statutory_documents 03/02/12 FULL LIST
2011-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-03 update statutory_documents 03/02/11 FULL LIST
2010-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 14 BARFORTH ROAD, NUNHEAD LONDON SE15 3PS ENGLAND
2010-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION