SPACE GRILL - History of Changes


DateDescription
2024-05-02 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-03 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-08-16 delete about_pages_linkeddomain pixas.be
2022-08-16 delete contact_pages_linkeddomain pixas.be
2022-08-16 delete index_pages_linkeddomain pixas.be
2022-08-16 delete product_pages_linkeddomain pixas.be
2022-08-16 delete terms_pages_linkeddomain pixas.be
2022-08-16 insert about_pages_linkeddomain webrand.be
2022-08-16 insert contact_pages_linkeddomain webrand.be
2022-08-16 insert index_pages_linkeddomain webrand.be
2022-08-16 insert product_pages_linkeddomain webrand.be
2022-08-16 insert terms_pages_linkeddomain webrand.be
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-09-17 update statutory_documents DIRECTOR APPOINTED MRS FIONA HAYLEY NEWITT
2021-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA HAYLEY NEWITT
2021-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER NEWITT / 17/09/2021
2021-09-17 update statutory_documents 17/09/21 STATEMENT OF CAPITAL GBP 100
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-02-09 delete address 400 Pavilion Drive Northampton NN4 7PA United Kingdom
2021-02-09 delete phone +44 (0)1604 581 053
2021-02-09 delete source_ip 23.227.38.64
2021-02-09 insert address 4 Burman Court Roade Northampton NN7 2FN
2021-02-09 insert phone +44 (0) 1604 862 101
2021-02-09 insert phone +44 (0) 7850 930 940
2021-02-09 insert source_ip 23.227.38.74
2021-02-09 update primary_contact 400 Pavilion Drive Northampton NN4 7PA United Kingdom => 4 Burman Court Roade Northampton NN7 2FN
2020-12-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-02-07 delete address 22 SAMWELL WAY NORTHAMPTON NN4 9QJ
2020-02-07 insert address 4 BURMAN COURT HARTWELL ROAD ROADE NORTHAMPTONSHIRE ENGLAND NN7 2FN
2020-02-07 update registered_address
2020-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 22 SAMWELL WAY NORTHAMPTON NN4 9QJ
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-12 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-08 update statutory_documents 19/11/15 FULL LIST
2015-08-12 update account_category NO ACCOUNTS FILED => DORMANT
2015-08-12 update accounts_last_madeup_date null => 2014-11-30
2015-08-12 update accounts_next_due_date 2015-08-19 => 2016-08-31
2015-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 delete address 22 SAMWELL WAY NORTHAMPTON ENGLAND NN4 9QJ
2015-01-07 insert address 22 SAMWELL WAY NORTHAMPTON NN4 9QJ
2015-01-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-11 update statutory_documents 19/11/14 FULL LIST
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION