THE INVISIBLE EDGE - History of Changes


DateDescription
2025-03-30 delete address PO Box 9038, Blandford Forum DT11 1DJ United Kingdom
2025-03-30 delete index_pages_linkeddomain aztec4design.com
2025-03-30 insert address Unit 15 West Barn Wimborne Road Blandford Fourm DT11 9HN United Kingdom
2025-03-30 insert index_pages_linkeddomain aztec.media
2025-03-30 update primary_contact PO Box 9038, Blandford Forum DT11 1DJ United Kingdom => Unit 15 West Barn Wimborne Road Blandford Fourm DT11 9HN United Kingdom
2025-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES
2024-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES
2023-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-07 delete address 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX
2022-06-07 insert address 7 TANNERY COURT BOURNEMOUTH ROAD CHARLTON MARSHALL BLANDFORD FORUM DORSET ENGLAND DT11 9NF
2022-06-07 update registered_address
2022-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2022 FROM 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-03 delete source_ip 204.11.58.194
2021-10-03 insert source_ip 162.215.226.4
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-12-05 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-21 update robots_txt_status theinvisibleedge.co.uk: 404 => 200
2020-04-21 update robots_txt_status www.theinvisibleedge.co.uk: 404 => 200
2020-04-21 update website_status FlippedRobots => OK
2020-03-29 update website_status OK => FlippedRobots
2020-01-10 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 REG PSC
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2020-01-09 update statutory_documents SAIL ADDRESS CREATED
2019-12-16 insert about_pages_linkeddomain instagram.com
2019-12-16 insert contact_pages_linkeddomain instagram.com
2019-12-16 insert index_pages_linkeddomain instagram.com
2019-12-16 insert product_pages_linkeddomain instagram.com
2019-12-16 insert terms_pages_linkeddomain instagram.com
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-07 delete address 45 EAST STREET BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7DX
2019-09-07 insert address 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX
2019-09-07 update registered_address
2019-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX UNITED KINGDOM
2019-08-07 delete address SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1BT
2019-08-07 insert address 45 EAST STREET BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7DX
2019-08-07 update registered_address
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT UNITED KINGDOM
2019-03-27 update robots_txt_status theinvisibleedge.co.uk: 200 => 404
2019-03-27 update robots_txt_status www.theinvisibleedge.co.uk: 200 => 404
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-11-07 delete address FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG
2018-11-07 insert address SUITE 2B, LYNES HOUSE LYNES LANE HIGH STREET RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1BT
2018-11-07 update reg_address_care_of CASSON BECKMAN => null
2018-11-07 update registered_address
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O CASSON BECKMAN FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG
2018-09-14 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOW COST PARCELS (WESSEX) LIMITED / 23/04/2018
2018-06-04 update website_status FlippedRobots => OK
2018-05-08 update website_status OK => FlippedRobots
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-16 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-28 delete source_ip 173.193.105.244
2017-07-28 insert source_ip 204.11.58.194
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-12 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-14 update statutory_documents 10/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-04 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-15 insert general_emails en..@tudordistribution.co.uk
2015-02-15 insert email en..@tudordistribution.co.uk
2015-02-07 delete address 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA
2015-02-07 insert address FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG
2015-02-07 update reg_address_care_of null => CASSON BECKMAN
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-11 update statutory_documents 10/01/15 FULL LIST
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA
2014-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DEMPSTER
2014-10-20 update statutory_documents DIRECTOR APPOINTED MR ADAM MATTHEW PERKINS
2014-10-20 update statutory_documents DIRECTOR APPOINTED MRS COLETTE ELISABETH PERKINS
2014-10-20 update statutory_documents SECRETARY APPOINTED MR ADAM MATTHEW PERKINS
2014-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEMPSTER
2014-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEMPSTER
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 18 TOULOUSE DRIVE NORTON WORCESTER ENGLAND WR5 2SA
2014-03-08 insert address 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-08 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-10 update statutory_documents 10/01/14 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-10 => 2014-10-31
2013-07-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-25 update returns_last_madeup_date null => 2013-01-10
2013-06-25 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-02-01 update statutory_documents 10/01/13 FULL LIST
2012-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION