DR COST - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-07-06 => 2024-07-06
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update account_ref_day 7 => 6
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-10-07 => 2023-07-06
2022-11-25 insert founder Samuel Strom
2022-11-25 insert managingdirector Samuel Strom
2022-11-25 delete person Sully Hussain
2022-11-25 insert person Bina Doshi
2022-11-25 insert person Georgia Watkins
2022-11-25 insert person Harris Antwi
2022-11-25 insert person Kiara Tullener
2022-11-25 insert person Lala Levin
2022-11-25 insert person Nadina De Lucia
2022-11-25 insert person Omar Chouchaoui
2022-11-25 insert person Rosie Eccles
2022-11-25 insert person Sammy Oyesoro
2022-11-25 insert person Sully Hussein
2022-11-25 update person_description Layla Shukri => Layla Shukri
2022-11-25 update person_title Harris Rosenberg: null => Managing Consultant
2022-11-25 update person_title Layla Shukri: null => Head of Queries
2022-11-25 update person_title Samuel Strom: null => Founder; Managing Director
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-06 update statutory_documents CURRSHO FROM 07/10/2021 TO 06/10/2021
2022-08-07 update account_ref_day 8 => 7
2022-08-07 update accounts_next_due_date 2022-07-08 => 2022-10-07
2022-07-31 delete person Sejal Luhar
2022-07-31 insert contact_pages_linkeddomain bit.ly
2022-07-31 insert index_pages_linkeddomain bit.ly
2022-07-31 insert management_pages_linkeddomain bit.ly
2022-07-31 insert service_pages_linkeddomain bit.ly
2022-07-31 insert terms_pages_linkeddomain bit.ly
2022-07-07 update account_ref_day 23 => 8
2022-07-07 update account_ref_month 9 => 10
2022-07-07 update accounts_next_due_date 2022-06-23 => 2022-07-08
2022-07-07 update statutory_documents PREVSHO FROM 08/10/2021 TO 07/10/2021
2022-06-28 delete contact_pages_linkeddomain quote.green
2022-06-28 delete index_pages_linkeddomain quote.green
2022-06-28 delete management_pages_linkeddomain quote.green
2022-06-28 delete person Aaron Cohen
2022-06-28 delete person Amita Nizam
2022-06-28 delete person Maria Boeger
2022-06-28 delete person Melissa Graham
2022-06-28 delete person Rio Samuels
2022-06-28 delete service_pages_linkeddomain quote.green
2022-06-28 delete terms_pages_linkeddomain quote.green
2022-06-28 update website_status DomainNotFound => OK
2022-06-22 update statutory_documents PREVEXT FROM 23/09/2021 TO 08/10/2021
2022-05-27 update website_status OK => DomainNotFound
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-23 => 2022-06-23
2021-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 24 => 23
2021-07-07 update accounts_next_due_date 2021-06-24 => 2021-09-23
2021-06-23 update statutory_documents PREVSHO FROM 24/09/2020 TO 23/09/2020
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-01 insert contact_pages_linkeddomain quote.green
2021-02-01 insert index_pages_linkeddomain quote.green
2021-02-01 insert management_pages_linkeddomain quote.green
2021-02-01 insert terms_pages_linkeddomain quote.green
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-12-24 => 2021-06-24
2020-10-30 update account_ref_day 25 => 24
2020-10-30 update accounts_next_due_date 2020-09-25 => 2020-12-24
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-24 update statutory_documents CURRSHO FROM 25/09/2019 TO 24/09/2019
2020-07-07 update account_ref_day 26 => 25
2020-07-07 update accounts_next_due_date 2020-06-26 => 2020-09-25
2020-06-25 update statutory_documents PREVSHO FROM 26/09/2019 TO 25/09/2019
2020-04-22 delete source_ip 45.40.148.106
2020-04-22 insert source_ip 50.62.198.97
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-21 insert index_pages_linkeddomain secureservercdn.net
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-26 => 2020-06-26
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-13 delete address Alexander House 1117 Finchley Road, London NW11 0QB
2019-05-13 delete contact_pages_linkeddomain saidmade.com
2019-05-13 delete contact_pages_linkeddomain vmal.co.uk
2019-05-13 delete index_pages_linkeddomain saidmade.com
2019-05-13 delete index_pages_linkeddomain vmal.co.uk
2019-05-13 delete phone 0844 272 11 66
2019-05-13 delete phone 0844 272 11 77
2019-05-13 delete source_ip 188.121.59.128
2019-05-13 insert address Unit 4, Technology Park, Colindeep Lane, London NW9 6BX
2019-05-13 insert contact_pages_linkeddomain google.com
2019-05-13 insert contact_pages_linkeddomain webstudiolab.co.uk
2019-05-13 insert index_pages_linkeddomain google.com
2019-05-13 insert index_pages_linkeddomain webstudiolab.co.uk
2019-05-13 insert phone 020 8458 5816
2019-05-13 insert registration_number 07406721
2019-05-13 insert source_ip 45.40.148.106
2019-05-13 insert vat 7406721 Dr
2019-05-13 update primary_contact Alexander House 1117 Finchley Road, London NW11 0QB => Unit 4, Technology Park, Colindeep Lane, London NW9 6BX
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-07-13 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-13 update statutory_documents DIRECTOR APPOINTED MRS BATSHEVA STROM
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update account_ref_day 27 => 26
2018-07-07 update accounts_last_madeup_date 2016-09-27 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-27 => 2019-06-26
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-26 update statutory_documents PREVSHO FROM 27/09/2017 TO 26/09/2017
2017-12-07 delete address 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH ENGLAND M25 0TL
2017-12-07 insert address 2ND FLOOR PARKGATES BURY NEW ROAD MANCHESTER ENGLAND M25 0TL
2017-12-07 update registered_address
2017-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH M25 0TL ENGLAND
2017-11-07 delete address BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX
2017-11-07 insert address 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH ENGLAND M25 0TL
2017-11-07 update reg_address_care_of G A HARRIS & CO LTD => null
2017-11-07 update registered_address
2017-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2017 FROM C/O G A HARRIS & CO LTD BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-09-28 => 2016-09-27
2017-10-07 update accounts_next_due_date 2017-09-27 => 2018-06-27
2017-09-27 update statutory_documents 27/09/16 TOTAL EXEMPTION SMALL
2017-07-07 update account_ref_day 28 => 27
2017-07-07 update accounts_next_due_date 2017-06-28 => 2017-09-27
2017-06-27 update statutory_documents PREVSHO FROM 28/09/2016 TO 27/09/2016
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-09-29 => 2015-09-28
2016-10-07 update accounts_next_due_date 2016-09-28 => 2017-06-28
2016-09-28 update statutory_documents 28/09/15 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 29 => 28
2016-07-07 update accounts_next_due_date 2016-06-29 => 2016-09-28
2016-06-28 update statutory_documents PREVSHO FROM 29/09/2015 TO 28/09/2015
2015-12-07 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-12-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-11-09 update statutory_documents 13/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-29
2015-10-07 update accounts_next_due_date 2015-09-29 => 2016-06-29
2015-09-07 update statutory_documents 29/09/14 TOTAL EXEMPTION SMALL
2015-07-30 update robots_txt_status drcost.co.uk: 404 => 200
2015-07-30 update robots_txt_status www.drcost.co.uk: 404 => 200
2015-07-07 update account_ref_day 30 => 29
2015-07-07 update accounts_next_due_date 2015-06-30 => 2015-09-29
2015-06-29 update statutory_documents PREVSHO FROM 30/09/2014 TO 29/09/2014
2015-06-25 update robots_txt_status drcost.co.uk: 200 => 404
2015-06-25 update robots_txt_status www.drcost.co.uk: 200 => 404
2014-12-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-12-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-11-28 update statutory_documents 13/10/14 FULL LIST
2014-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL STROM / 28/11/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER UNITED KINGDOM M24 2LX
2013-12-07 insert address BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-12-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-11-04 update statutory_documents 13/10/13 FULL LIST
2013-09-25 update website_status FlippedRobots => OK
2013-09-05 update website_status OK => FlippedRobots
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 86101 - Hospital activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 3 => 9
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-06-30
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-02-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 13/10/12 FULL LIST
2012-10-25 delete address Unit B3 Connaught Business Centre The Hyde, Edgware Road London NW9 6JL
2012-10-25 insert address Alexander House 1117 Finchley Road, London NW11 0QB
2012-08-22 update statutory_documents CURREXT FROM 31/03/2012 TO 30/09/2012
2011-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-18 update statutory_documents PREVSHO FROM 31/10/2011 TO 31/03/2011
2011-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 923 FINCHLEY ROAD LONDON NW11 7PE UNITED KINGDOM
2011-11-01 update statutory_documents 13/10/11 FULL LIST
2010-10-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION