Date | Description |
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 |
2024-04-05 |
delete address 2023 Cobble Lane Cured Ltd |
2024-04-05 |
insert address 2024 Cobble Lane Cured Ltd |
2024-04-05 |
update website_status DomainNotFound => OK |
2023-10-20 |
update website_status OK => DomainNotFound |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
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 |
2023-01-13 |
delete about_pages_linkeddomain cobblelanecured.com |
2023-01-13 |
delete about_pages_linkeddomain sirmanandlee.com |
2023-01-13 |
delete contact_pages_linkeddomain cobblelanecured.com |
2023-01-13 |
delete contact_pages_linkeddomain sirmanandlee.com |
2023-01-13 |
delete index_pages_linkeddomain cobblelanecured.com |
2023-01-13 |
delete index_pages_linkeddomain sirmanandlee.com |
2023-01-13 |
delete management_pages_linkeddomain cobblelanecured.com |
2023-01-13 |
delete management_pages_linkeddomain sirmanandlee.com |
2023-01-13 |
delete management_pages_linkeddomain smashballoon.com |
2023-01-13 |
delete product_pages_linkeddomain cobblelanecured.com |
2023-01-13 |
delete product_pages_linkeddomain sirmanandlee.com |
2023-01-13 |
delete terms_pages_linkeddomain sirmanandlee.com |
2023-01-13 |
insert address 2023 Cobble Lane Cured Ltd |
2023-01-13 |
insert person Andrew Shreeve |
2023-01-13 |
insert person Chris Hill |
2023-01-13 |
insert vat 162472513 |
2023-01-13 |
update person_description Lucy Hill => Lucy Hill |
2022-12-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2022-02-10 |
delete source_ip 149.255.62.99 |
2022-02-10 |
insert source_ip 149.255.58.60 |
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 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-06-07 |
update statutory_documents CESSATION OF JAMIE OLIVER ENTERPRISES LIMITED AS A PSC |
2021-01-19 |
insert general_emails he..@cobblelanecured.com |
2021-01-19 |
delete terms_pages_linkeddomain thelegalstop.co.uk |
2021-01-19 |
insert about_pages_linkeddomain cobblelanecured.com |
2021-01-19 |
insert address 25a Cobble Lane London GB N1 1SF |
2021-01-19 |
insert contact_pages_linkeddomain cobblelanecured.com |
2021-01-19 |
insert email he..@cobblelanecured.com |
2021-01-19 |
insert index_pages_linkeddomain cobblelanecured.com |
2021-01-19 |
insert product_pages_linkeddomain cobblelanecured.com |
2021-01-19 |
insert terms_pages_linkeddomain cobblelanecured.com |
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 |
2020-11-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
2020-05-13 |
update statutory_documents CESSATION OF MATTHEW PETER CHARLES ATKINSON AS A PSC |
2020-04-14 |
update person_description Adam Brudnowski => Adam Brudnowski |
2020-04-14 |
update person_description Lucy Hill => Lucy Hill |
2020-04-14 |
update person_description Matt Hill => Matt Hill |
2020-02-14 |
delete product_pages_linkeddomain wisdmlabs.com |
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 |
2019-10-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-20 |
update statutory_documents 30/08/19 STATEMENT OF CAPITAL GBP 12 |
2019-09-19 |
update statutory_documents 30/08/19 STATEMENT OF CAPITAL GBP 24.00 |
2019-09-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN BURNS |
2019-09-12 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN HARRIS |
2019-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABSOLUTE TASTE FOOD LIMITED |
2019-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON |
2019-05-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2018 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUDNOWSKI / 01/04/2019 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 01/03/2018 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER CHARLES ATKINSON / 01/02/2018 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY RIANNE HILL / 01/03/2018 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
2019-04-07 |
insert sic_code 46320 - Wholesale of meat and meat products |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH 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 |
2018-09-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, 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 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY RIANNE HILL / 26/10/2016 |
2016-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 26/10/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-12 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-03-23 |
update statutory_documents 27/02/16 FULL LIST |
2016-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUDNOWSKI / 10/05/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-06-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-05-27 |
update statutory_documents 27/02/15 FULL LIST |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-11-27 => 2015-12-31 |
2014-11-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update account_ref_day 28 => 31 |
2014-10-07 |
update account_ref_month 2 => 3 |
2014-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MILES / 12/07/2014 |
2014-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUDNOWSKI / 28/08/2014 |
2014-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER CHARLES ATKINSON / 10/05/2014 |
2014-09-09 |
update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014 |
2014-08-05 |
update statutory_documents SECOND FILING WITH MUD 27/02/14 FOR FORM AR01 |
2014-04-07 |
delete address 25A COBBLE LANE LONDON UNITED KINGDOM N1 1SF |
2014-04-07 |
insert address 25A COBBLE LANE LONDON N1 1SF |
2014-04-07 |
insert sic_code 10110 - Processing and preserving of meat |
2014-04-07 |
insert sic_code 10130 - Production of meat and poultry meat products |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-24 |
update statutory_documents 27/02/14 FULL LIST |
2014-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER CHARLES ATKINSON / 01/09/2013 |
2013-06-25 |
delete address FLAT 3 54 ELLIOTTS ROW LONDON UNITED KINGDOM SE11 4SZ |
2013-06-25 |
insert address 25A COBBLE LANE LONDON UNITED KINGDOM N1 1SF |
2013-06-25 |
update registered_address |
2013-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MILES / 17/03/2013 |
2013-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 17/03/2013 |
2013-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 17/03/2013 |
2013-05-27 |
update statutory_documents 16/05/13 STATEMENT OF CAPITAL GBP 25 |
2013-03-28 |
update statutory_documents ADOPT ARTICLES 20/03/2013 |
2013-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
FLAT 3 54
ELLIOTTS ROW
LONDON
SE11 4SZ
UNITED KINGDOM |
2013-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |