TILESANDSTONE - History of Changes


DateDescription
2024-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2024 FROM 12 WILCOX ROAD LONDON SW8 2UX UNITED KINGDOM
2024-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO MOREIRA
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO JOAO MOREIRA / 27/09/2023
2023-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICARDO JOAO MOREIRA / 27/09/2023
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-02-17 insert alias TILES AND STONE LTD
2022-02-07 insert company_previous_name TILES AND STONE CONTRACTS LTD
2022-02-07 update name TILES AND STONE CONTRACTS LTD => TILES AND STONE LTD
2022-01-24 update statutory_documents COMPANY NAME CHANGED TILES AND STONE CONTRACTS LTD CERTIFICATE ISSUED ON 24/01/22
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-04 delete source_ip 85.233.160.187
2021-07-04 insert source_ip 85.233.160.185
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-04-26 update website_status FlippedRobots => OK
2021-04-26 delete source_ip 94.126.40.42
2021-04-26 insert source_ip 85.233.160.187
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-12 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2020-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-03-07 update account_category NO ACCOUNTS FILED => null
2019-03-07 update accounts_last_madeup_date null => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-02 => 2020-02-29
2019-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-08-14 delete address Unit 11 Rudolf Place, off Miles Street, London, SW8 1RP
2017-08-14 insert address 12 Wilcox Road, London, SW8 2UX
2017-05-09 delete about_pages_linkeddomain leatherfloortiles.co.uk
2017-05-09 delete about_pages_linkeddomain vinyl-floor.co.uk
2017-05-09 delete contact_pages_linkeddomain leatherfloortiles.co.uk
2017-05-09 delete contact_pages_linkeddomain vinyl-floor.co.uk
2017-05-09 delete index_pages_linkeddomain leatherfloortiles.co.uk
2017-05-09 delete index_pages_linkeddomain vinyl-floor.co.uk
2017-05-09 delete product_pages_linkeddomain leatherfloortiles.co.uk
2017-05-09 delete product_pages_linkeddomain vinyl-floor.co.uk
2017-05-09 insert address 12 Wilcox Rd London, SW8 2UX
2017-05-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-04-09 delete address Church Lane Finchampstead Berks RG40 4LS
2016-04-09 delete address Church Lane Finchampstead Berkshire RG40 4LS
2016-04-09 insert address Unit 11 Rudolf Place, off Miles Street, London, SW8 1RP
2015-10-14 insert person Haus Liberty
2015-10-14 insert person Helen Green
2015-10-14 insert person Jonathan Tuckey
2015-10-14 insert person Martin Kemp
2015-10-14 insert person Vicky Parkinson
2015-08-15 insert about_pages_linkeddomain leatherfloortiles.co.uk
2015-08-15 insert about_pages_linkeddomain vinyl-floor.co.uk
2015-08-15 insert contact_pages_linkeddomain leatherfloortiles.co.uk
2015-08-15 insert contact_pages_linkeddomain vinyl-floor.co.uk
2015-08-15 insert index_pages_linkeddomain leatherfloortiles.co.uk
2015-08-15 insert index_pages_linkeddomain vinyl-floor.co.uk
2015-08-15 insert product_pages_linkeddomain leatherfloortiles.co.uk
2015-08-15 insert product_pages_linkeddomain vinyl-floor.co.uk
2015-07-03 insert address Church Lane Finchampstead Berks RG40 4LS