ARIS DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-02 delete address Hillcrest House 51 Woodcote Road Wallington SM6 0LT United Kingdom
2023-07-02 delete contact_pages_linkeddomain google.co.uk
2023-07-02 update primary_contact Hillcrest House 51 Woodcote Road Wallington SM6 0LT United Kingdom => null
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-16 update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 125
2019-03-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE ARIS
2018-03-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-17 update statutory_documents 14/03/16 FULL LIST
2016-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE ARIS / 17/03/2016
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-20 update statutory_documents SAIL ADDRESS CREATED
2015-03-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-03-20 update statutory_documents 14/03/15 FULL LIST
2014-12-21 delete source_ip 79.170.40.236
2014-12-21 insert source_ip 80.87.12.101
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-16 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-07-31 insert casestudy_pages_linkeddomain nutraintlgroup.com
2014-07-31 insert casestudy_pages_linkeddomain vitafoods.eu.com
2014-04-28 delete address Cantium House Railway Approach Wallington SM6 0DZ United Kingdom
2014-04-28 delete phone 020 8544 4137
2014-04-28 insert address Hillcrest House 51 Woodcote Road Wallington SM6 0LT United Kingdom
2014-04-28 insert phone 020 8702 8100
2014-04-28 update primary_contact Cantium House Railway Approach Wallington SM6 0DZ United Kingdom => Hillcrest House 51 Woodcote Road Wallington SM6 0LT United Kingdom
2014-04-07 delete address 310 STAFFORD ROAD CROYDON ENGLAND CR0 4NH
2014-04-07 insert address 51 WOODCOTE ROAD WALLINGTON SURREY SM6 0LT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-18 update statutory_documents 14/03/14 FULL LIST
2014-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 310 STAFFORD ROAD CROYDON CR0 4NH ENGLAND
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-08 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 delete address SUITE 2, 270 LONDON ROAD WALLINGTON SURREY SM6 7DJ
2013-06-25 insert address 310 STAFFORD ROAD CROYDON ENGLAND CR0 4NH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 delete phone +44 (0)20 8544 4137
2013-03-28 update statutory_documents 14/03/13 FULL LIST
2013-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM SUITE 2, 270 LONDON ROAD WALLINGTON SURREY SM6 7DJ
2013-02-02 update website_status OK
2013-02-02 delete address 270 London Road Wallington SM6 7DJ United Kingdom
2013-02-02 delete fax +44 (0) 56 0075 7012
2013-02-02 delete phone +44 (0) 20 8835 2730
2013-02-02 insert address Cantium House Railway Approach Wallington SM6 0DZ United Kingdom
2013-02-02 insert phone +44 (0)20 8544 4137
2013-01-20 update website_status FlippedRobotsTxt
2013-01-05 delete address Suite 2 270 London Road Wallington SM6 7DJ United Kingdom
2012-08-13 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-30 update statutory_documents 14/03/12 FULL LIST
2011-08-10 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-10 update statutory_documents 14/03/11 FULL LIST
2010-09-02 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-17 update statutory_documents 14/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE ARIS / 17/03/2010
2009-10-26 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-26 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-29 update statutory_documents NEW SECRETARY APPOINTED
2007-03-24 update statutory_documents DIRECTOR RESIGNED
2007-03-24 update statutory_documents SECRETARY RESIGNED
2007-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION