TEMB - History of Changes


DateDescription
2025-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/25, NO UPDATES
2024-11-15 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-07-26 delete source_ip 77.68.25.44
2024-07-26 insert source_ip 172.67.187.150
2024-07-26 insert source_ip 104.21.7.141
2024-06-26 update website_status FlippedRobots => OK
2024-05-30 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 4 => 5
2024-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COLIN MALAM / 01/02/2024
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES
2024-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050255570005
2024-01-22 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-04 delete address 11 Delta Court Sky Business Park Doncaster DN9 3GN United Kingdom
2023-07-04 insert address Units 1 & 2 Delta Court Sky Business Park Doncaster DN9 3GN United Kingdom
2023-07-04 update primary_contact 11 Delta Court Sky Business Park Doncaster DN9 3GN United Kingdom => Units 1 & 2 Delta Court Sky Business Park Doncaster DN9 3GN United Kingdom
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
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2023-01-05 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-11 update description
2022-10-11 update description
2022-03-09 update description
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-12-08 update description
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-13 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents SECRETARY APPOINTED MR PHILIP COLIN MALAM
2021-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR ALLPORT
2021-09-12 insert address 11 Delta Court Sky Business Park Doncaster DN9 3GN United Kingdom
2021-09-12 insert fax +44 (0) 1302 623210
2021-09-12 insert registration_number 05025557
2021-09-12 insert vat 830171563
2021-09-12 update description
2021-07-12 insert alias Tembe DIY & Building Products Limited
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2021-01-22 delete contact_pages_linkeddomain automattic.com
2021-01-22 delete index_pages_linkeddomain automattic.com
2021-01-22 delete product_pages_linkeddomain automattic.com
2021-01-22 delete terms_pages_linkeddomain automattic.com
2021-01-22 insert contact_pages_linkeddomain sixonecreative.co.uk
2021-01-22 insert index_pages_linkeddomain sixonecreative.co.uk
2021-01-22 insert product_pages_linkeddomain sixonecreative.co.uk
2021-01-22 insert terms_pages_linkeddomain sixonecreative.co.uk
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-16 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY MALAM / 12/03/2020
2020-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY MALAM / 12/03/2020
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-13 delete source_ip 94.126.40.154
2019-09-13 insert source_ip 77.68.25.44
2019-09-13 update website_status FlippedRobots => OK
2019-08-24 update website_status OK => FlippedRobots
2019-03-21 insert support_emails te..@tembediy.com
2019-03-21 delete fax 01302 623210
2019-03-21 delete index_pages_linkeddomain facebook.com
2019-03-21 delete index_pages_linkeddomain smashingmagazine.com
2019-03-21 delete phone 01302 770234
2019-03-21 delete vat 830171563
2019-03-21 insert email te..@tembediy.com
2019-03-21 insert index_pages_linkeddomain dropbox.com
2019-03-21 insert index_pages_linkeddomain filltite.co.uk
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
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY MALAM / 19/04/2018
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY MALAM / 19/04/2018
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-14 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-05 delete index_pages_linkeddomain ecoezee.com
2017-07-05 delete index_pages_linkeddomain sixone.marketing
2017-07-05 insert index_pages_linkeddomain sixonecreative.co.uk
2017-07-05 insert index_pages_linkeddomain smashingmagazine.com
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-07-26 insert index_pages_linkeddomain ecoezee.com
2016-05-13 update num_mort_charges 3 => 4
2016-05-13 update num_mort_outstanding 3 => 4
2016-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050255570004
2016-03-14 update statutory_documents SECRETARY APPOINTED MISS ELEANOR ALICE ALLPORT
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIDO MALAM
2016-03-13 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-13 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-23 update statutory_documents 26/01/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-03 update website_status FlippedRobots => OK
2016-01-03 insert fax +44 (0) 1302 623 210
2016-01-03 insert index_pages_linkeddomain enviromose.com
2016-01-03 insert index_pages_linkeddomain facebook.com
2016-01-03 insert index_pages_linkeddomain toupret.co.uk
2016-01-03 insert phone +44 (0) 1302 770 234
2015-12-02 update website_status OK => FlippedRobots
2015-10-03 insert about_pages_linkeddomain hippoproducts.co.uk
2015-10-03 insert contact_pages_linkeddomain hippoproducts.co.uk
2015-10-03 insert index_pages_linkeddomain hippoproducts.co.uk
2015-10-03 insert terms_pages_linkeddomain hippoproducts.co.uk
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
2015-02-24 update statutory_documents 26/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-06 update website_status DomainNotFound => OK
2014-12-06 delete source_ip 5.159.231.203
2014-12-06 insert source_ip 94.126.40.154
2014-08-16 update website_status OK => DomainNotFound
2014-07-11 delete about_pages_linkeddomain sixone.uk.com
2014-07-11 delete about_pages_linkeddomain tembebrands.com
2014-07-11 delete contact_pages_linkeddomain sixone.uk.com
2014-07-11 delete contact_pages_linkeddomain tembebrands.com
2014-07-11 delete index_pages_linkeddomain sixone.uk.com
2014-07-11 delete index_pages_linkeddomain tembebrands.com
2014-07-11 delete source_ip 195.88.101.169
2014-07-11 delete terms_pages_linkeddomain sixone.uk.com
2014-07-11 delete terms_pages_linkeddomain tembebrands.com
2014-07-11 insert index_pages_linkeddomain tembediy.com
2014-07-11 insert source_ip 5.159.231.203
2014-06-07 update num_mort_charges 2 => 3
2014-06-07 update num_mort_outstanding 2 => 3
2014-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050255570003
2014-03-23 delete source_ip 77.92.80.1
2014-03-23 insert alias Tembe Limited
2014-03-23 insert index_pages_linkeddomain sixone.uk.com
2014-03-23 insert index_pages_linkeddomain tembebrands.com
2014-03-23 insert registration_number 03025557
2014-03-23 insert source_ip 195.88.101.169
2014-03-23 insert vat 830171563
2014-03-23 update robots_txt_status www.tembediy.co.uk: 200 => 404
2014-03-08 update num_mort_charges 1 => 2
2014-03-08 update num_mort_outstanding 1 => 2
2014-03-08 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-08 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050255570002
2014-02-26 update statutory_documents 26/01/14 FULL LIST
2014-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIDO MALAM / 13/02/2013
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-09 insert personal_emails em..@tembediy.com
2013-10-09 insert personal_emails ne..@tembediy.com
2013-10-09 insert email em..@tembediy.com
2013-10-09 insert email ne..@tembediy.com
2013-10-09 insert person Emma Jackson
2013-10-09 insert person Neil Herd
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-16 update website_status OK => ServerDown
2013-02-28 update statutory_documents 26/01/13 FULL LIST
2013-01-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-10-25 delete email si..@tembediy.com
2012-10-25 delete person Simon Taylor
2012-02-02 update statutory_documents 26/01/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 26/01/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY MALAM / 29/04/2010
2010-03-25 update statutory_documents 26/01/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY MALAM / 01/04/2009
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIDO MALAM / 01/04/2009
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY MALAM / 19/02/2008
2009-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIDO MALAM / 19/02/2008
2009-02-19 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-21 update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH
2006-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-28 update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05
2005-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 20 ST JOHNS WELL COURT BERKHAMSTED HERTFORDSHIRE HP4 1JQ
2005-06-06 update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA
2004-02-16 update statutory_documents NEW SECRETARY APPOINTED
2004-02-16 update statutory_documents DIRECTOR RESIGNED
2004-02-16 update statutory_documents SECRETARY RESIGNED
2004-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION