Date | Description |
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 |