EOUTLET - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-07 insert address Samsung S20 Ultra Cases Samsung S10 Cases
2021-09-07 insert address Samsung S21 Ultra Cases Samsung S20 Cases
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTPOINT INVESTMENTS LTD
2021-06-03 update statutory_documents CESSATION OF NASEEMA SODAWALA AS A PSC
2021-06-03 update statutory_documents CESSATION OF SALIM SODAWALA AS A PSC
2021-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM SODAWALA / 26/05/2021
2021-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NASEEMA SODAWALA / 26/05/2021
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SALIM SODAWALA / 26/05/2021
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NASEEMA SODAWALA / 26/05/2021
2021-05-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-02 delete address Technology House, 2 Lissadel Street, Salford Manchester, M6 6AP
2020-10-02 delete phone 0161 278 2454
2020-10-02 insert address Unit A2 Lyntown Trading Estate, Eccles Manchester, M30 9QG
2020-10-02 insert phone 0161 249 9304
2020-10-02 update primary_contact Technology House, 2 Lissadel Street, Salford Manchester, M6 6AP => Unit A2 Lyntown Trading Estate, Eccles Manchester, M30 9QG
2020-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR A'ISHA SODAWALA
2020-08-09 delete address TECHNOLOGY HOUSE, LISSADEL STREET, SALFORD MANCHESTER M6 6AP
2020-08-09 insert address UNIT A2 LYNTOWN TRADING ESTATE ECCLES MANCHESTER ENGLAND M30 9QG
2020-08-09 update registered_address
2020-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2020 FROM TECHNOLOGY HOUSE, LISSADEL STREET, SALFORD MANCHESTER M6 6AP
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents DIRECTOR APPOINTED MISS A'ISHA SODAWALA
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-04-17 delete phone 10000
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-04 insert phone 10000
2018-08-10 update website_status IndexPageFetchError => OK
2018-08-10 delete phone 0560 3844 505
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048113210001
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEEMA SODAWALA
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM SODAWALA
2017-06-13 update website_status OK => IndexPageFetchError
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-10 update website_status IndexPageFetchError => OK
2017-03-10 insert phone 0560 3844 505
2016-12-04 update website_status OK => IndexPageFetchError
2016-10-31 update robots_txt_status www.eoutlet.co.uk: 200 => 404
2016-07-11 delete source_ip 88.98.51.178
2016-07-11 insert index_pages_linkeddomain groupon.co.uk
2016-07-11 insert source_ip 94.23.205.220
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-27 update statutory_documents 25/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-10 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-06 update statutory_documents 25/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-12 delete address Samsung Galaxy S4 Car Charger Samsung Galaxy S4 Cases
2014-09-22 delete contact_pages_linkeddomain civicuk.com
2014-09-22 delete index_pages_linkeddomain civicuk.com
2014-09-22 delete product_pages_linkeddomain civicuk.com
2014-08-15 delete source_ip 88.98.51.177
2014-08-15 insert index_pages_linkeddomain google.com
2014-08-15 insert source_ip 88.98.51.178
2014-08-15 insert terms_pages_linkeddomain google.com
2014-08-15 update robots_txt_status cdn.eoutlet.co.uk: 403 => 404
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-01 update statutory_documents 25/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-28 delete email te..@eoutlet.co.uk
2013-07-08 delete index_pages_linkeddomain heartinternet.co.uk
2013-07-08 insert about_pages_linkeddomain civicuk.com
2013-07-08 insert contact_pages_linkeddomain civicuk.com
2013-07-08 insert index_pages_linkeddomain civicuk.com
2013-07-08 insert product_pages_linkeddomain civicuk.com
2013-07-08 insert registration_number 04811321
2013-07-08 insert terms_pages_linkeddomain civicuk.com
2013-07-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents 25/06/13 FULL LIST
2013-06-21 delete sic_code 5184 - Wholesale of computers, computer peripheral equipment & software
2013-06-21 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-06-04 update website_status FlippedRobotsTxt => OK
2013-06-04 update robots_txt_status cdn.eoutlet.co.uk: 403 => -6
2013-05-24 update website_status OK => FlippedRobotsTxt
2013-04-22 update website_status FlippedRobotsTxt => OK
2013-04-22 delete source_ip 65.182.101.250
2013-04-22 insert index_pages_linkeddomain heartinternet.co.uk
2013-04-22 insert source_ip 88.98.51.177
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-08 update website_status FlippedRobotsTxt
2012-06-25 update statutory_documents 25/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 25/06/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 25/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALIM SODAWALA / 25/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-10 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 118 ECCLES OLD ROAD SALFORD MANCHESTER M6 8QQ
2006-09-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-08 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-08 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-16 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-07 update statutory_documents NEW SECRETARY APPOINTED
2003-06-26 update statutory_documents DIRECTOR RESIGNED
2003-06-26 update statutory_documents SECRETARY RESIGNED
2003-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION