THUNDER & LIGHTNING - History of Changes


DateDescription
2025-04-10 update statutory_documents 31/03/25 TOTAL EXEMPTION FULL
2024-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES
2024-08-14 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-23 delete source_ip 149.255.62.12
2024-05-23 insert source_ip 149.255.58.102
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-10-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-08 delete address 116 WICK HALL FURZE HILL HOVE EAST SUSSEX UNITED KINGDOM BN3 1NH
2022-09-08 insert address 46 HYTHE ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6JS
2022-09-08 update registered_address
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 09/08/2022
2022-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2022 FROM 116 WICK HALL FURZE HILL HOVE EAST SUSSEX BN3 1NH UNITED KINGDOM
2022-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 19/08/2022
2022-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ELLIS / 19/08/2022
2022-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 19/08/2022
2022-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022
2022-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 06/04/2016
2022-07-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ELLIS
2022-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022
2022-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022
2022-07-07 delete address 2 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2022-07-07 insert address 116 WICK HALL FURZE HILL HOVE EAST SUSSEX UNITED KINGDOM BN3 1NH
2022-07-07 update registered_address
2022-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM 2 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, 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
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-25 delete source_ip 149.255.58.19
2019-03-25 insert source_ip 149.255.62.12
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 01/08/2011
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-27 delete source_ip 176.32.230.252
2017-07-27 insert source_ip 149.255.58.19
2017-04-01 delete source_ip 81.21.75.95
2017-04-01 insert source_ip 176.32.230.252
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-11 update statutory_documents 11/12/15 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-05 update statutory_documents 11/12/14 FULL LIST
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 SMALL
2014-08-31 update website_status OK => IndexPageFetchError
2014-01-07 delete address 2 CHURCH STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1UJ
2014-01-07 insert address 2 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-21 update statutory_documents 11/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-05-18 update website_status OK => DNSError
2012-12-12 update statutory_documents 11/12/12 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 11/12/11 FULL LIST
2011-08-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ ENGLAND
2011-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2011-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER
2011-01-11 update statutory_documents 11/12/10 NO CHANGES
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 14/08/2010
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 11/12/09 FULL LIST
2009-09-29 update statutory_documents SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAYNE GOOD
2008-09-11 update statutory_documents GBP NC 500/1000 13/02/07
2008-09-11 update statutory_documents NC INC ALREADY ADJUSTED 13/02/2007
2008-09-03 update statutory_documents GBP NC 1000/500 26/08/08
2008-09-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-10 update statutory_documents SECRETARY RESIGNED
2007-03-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM: TOP FLOOR FLAT 17 OSWIN STREET LONDON SE11 4TF
2007-03-26 update statutory_documents NEW SECRETARY APPOINTED
2007-03-26 update statutory_documents DIRECTOR RESIGNED
2006-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION