DUO INTERIOR DESIGN - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05 delete source_ip 83.166.175.206
2023-06-05 insert source_ip 185.14.210.184
2023-04-07 delete address 19 FORE STREET SILVERTON EXETER ENGLAND EX5 4HZ
2023-04-07 insert address WAYSIDE LOWER CONTOUR ROAD KINGSWEAR DARTMOUTH ENGLAND TQ6 0AL
2023-04-07 update registered_address
2023-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2023 FROM 19 FORE STREET SILVERTON EXETER EX5 4HZ ENGLAND
2023-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
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
2022-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete sic_code 47510 - Retail sale of textiles in specialised stores
2021-02-07 insert sic_code 13921 - Manufacture of soft furnishings
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-11-24 update website_status FlippedRobots => NoTargetPages
2019-11-03 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-21 update website_status OK => FlippedRobots
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-10-07 delete address MATWORTHY DEEPDENE PARK EXETER DEVON EX2 4PH
2017-10-07 insert address 19 FORE STREET SILVERTON EXETER ENGLAND EX5 4HZ
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM MATWORTHY DEEPDENE PARK EXETER DEVON EX2 4PH
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNALISA PATIENT / 30/07/2017
2017-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-04 delete source_ip 217.160.231.14
2016-07-04 insert source_ip 83.166.175.206
2016-04-27 delete source_ip 82.165.30.99
2016-04-27 insert source_ip 217.160.231.14
2016-03-10 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-10 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-20 update statutory_documents 26/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-13 delete alias Duo Interiors
2015-06-13 delete index_pages_linkeddomain cotswoldcoachhouse-bandb.co.uk
2015-06-13 delete index_pages_linkeddomain tamsinsview.me
2015-06-13 delete source_ip 91.146.104.51
2015-06-13 insert alias DUO Interior Design
2015-06-13 insert source_ip 82.165.30.99
2015-06-13 update name Duo Interiors => DUO Interior Design
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-12 update statutory_documents 26/01/15 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
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address MATWORTHY DEEPDENE PARK EXETER DEVON ENGLAND EX2 4PH
2014-03-07 insert address MATWORTHY DEEPDENE PARK EXETER DEVON EX2 4PH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-20 update statutory_documents 26/01/14 FULL LIST
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
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-24 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-22 update account_ref_month 1 => 12
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-09-30
2013-01-30 update statutory_documents 26/01/13 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-13 update statutory_documents 26/01/12 FULL LIST
2011-10-22 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents COMPANY NAME CHANGED ANNALISA INTERIOR DESIGN LTD CERTIFICATE ISSUED ON 04/07/11
2011-02-07 update statutory_documents 26/01/11 FULL LIST
2010-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION