TRILOGY ACCOUNTANCY SERVICES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-05 delete source_ip 160.153.137.128
2024-04-05 insert source_ip 160.153.0.55
2023-05-23 delete source_ip 54.38.79.91
2023-05-23 insert source_ip 160.153.137.128
2023-05-23 update website_status IndexPageFetchError => OK
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-28 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-11-22 update website_status OK => IndexPageFetchError
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-29 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-08-25 delete source_ip 67.205.56.245
2021-08-25 insert source_ip 54.38.79.91
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-06 delete about_pages_linkeddomain proton6.com
2021-04-06 delete contact_pages_linkeddomain proton6.com
2021-04-06 delete index_pages_linkeddomain proton6.com
2021-04-06 delete service_pages_linkeddomain proton6.com
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-30 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2020-01-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-06-26 update website_status FlippedRobots => OK
2019-06-26 delete source_ip 79.170.40.53
2019-06-26 insert source_ip 67.205.56.245
2019-06-26 update robots_txt_status www.trilogyltd.co.uk: 404 => 200
2019-06-04 update website_status OK => FlippedRobots
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-05-13 insert address 9 Church St Wolverhampton. WV11 1SR
2018-03-07 delete address TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV3 0JF
2018-03-07 insert address TRILOGY SUITE CHURCH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS ENGLAND WV11 1SR
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2018 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND
2018-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-01-26 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-10 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address 20 SPRINGHILL LANE PENN WOLVERHAMPTON WEST MIDLANDS ENGLAND WV4 4SH
2016-06-08 insert address TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV3 0JF
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-06-08 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 20 SPRINGHILL LANE PENN WOLVERHAMPTON WEST MIDLANDS WV4 4SH ENGLAND
2016-05-26 update statutory_documents 11/02/16 FULL LIST
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT SINGH CHAGGAR / 01/11/2015
2016-05-14 update num_mort_charges 0 => 1
2016-05-14 update num_mort_outstanding 0 => 1
2016-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046632480001
2016-02-28 delete address Delta Trading Estate Bilston Road, Wolverhampton. WV2 2QD
2016-02-28 delete contact_pages_linkeddomain google.co.uk
2016-02-28 insert address Retreat Street Wolverhampton. WV3 0JF
2016-02-28 update primary_contact Delta Trading Estate Bilston Road, Wolverhampton. WV2 2QD => Retreat Street Wolverhampton. WV3 0JF
2015-09-08 delete address TRILOGY SUITE DELTA TRADING ESTATE BILSTON STREET WOLVERHAMPTON WEST MIDLANDS WV2 2QD
2015-09-08 insert address 20 SPRINGHILL LANE PENN WOLVERHAMPTON WEST MIDLANDS ENGLAND WV4 4SH
2015-09-08 update registered_address
2015-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON STREET WOLVERHAMPTON WEST MIDLANDS WV2 2QD
2015-06-09 update account_ref_day 31 => 30
2015-06-09 update account_ref_month 5 => 4
2015-06-09 update accounts_last_madeup_date 2014-05-31 => 2015-04-30
2015-06-09 update accounts_next_due_date 2016-02-29 => 2017-01-31
2015-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-19 update statutory_documents PREVSHO FROM 31/05/2015 TO 30/04/2015
2015-04-08 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-08 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-03 update statutory_documents 11/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-04-07 delete address TRILOGY SUITE DELTA TRADING ESTATE BILSTON STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV2 2QD
2014-04-07 insert address TRILOGY SUITE DELTA TRADING ESTATE BILSTON STREET WOLVERHAMPTON WEST MIDLANDS WV2 2QD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-04 update statutory_documents 11/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-26 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-09 update statutory_documents 11/02/13 FULL LIST
2012-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-03-27 update statutory_documents 11/02/12 FULL LIST
2011-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU
2011-04-04 update statutory_documents 11/02/11 FULL LIST
2010-11-22 update statutory_documents COMPANY NAME CHANGED DECORRA LIMITED CERTIFICATE ISSUED ON 22/11/10
2010-11-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-03-11 update statutory_documents 11/02/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT SINGH CHAGGAR / 11/02/2010
2010-02-20 update statutory_documents DIRECTOR APPOINTED MR GURJIT SINGH CHAGGAR
2010-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHINDER KAMAL
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIMITA SROY
2009-02-17 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2008-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ
2008-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-03 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2005-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-02-22 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-04-27 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04
2003-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-21 update statutory_documents NEW SECRETARY APPOINTED
2003-02-21 update statutory_documents DIRECTOR RESIGNED
2003-02-21 update statutory_documents SECRETARY RESIGNED
2003-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION