ANGLO SVENSKA - History of Changes


DateDescription
2024-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARLOTTA VIUM WRIGHT / 31/01/2021
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON WRIGHT / 31/01/2021
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERTSON WRIGHT / 31/01/2021
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA CHARLOTTA VIUM WRIGHT / 31/01/2021
2021-02-06 update website_status EmptyPage => OK
2021-02-06 delete source_ip 69.49.118.184
2021-02-06 insert source_ip 209.17.116.160
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-15 update website_status DomainNotFound => EmptyPage
2020-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03 update website_status EmptyPage => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-02-26 update website_status MaintenancePage => EmptyPage
2020-01-12 update website_status IndexPageFetchError => MaintenancePage
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11 update website_status FailedRobots => IndexPageFetchError
2019-08-27 update website_status FlippedRobots => FailedRobots
2019-08-08 update website_status FailedRobots => FlippedRobots
2019-07-23 update website_status FlippedRobots => FailedRobots
2019-07-04 update website_status OK => FlippedRobots
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-04-01 delete source_ip 209.235.144.9
2019-04-01 insert source_ip 69.49.118.184
2019-01-07 delete address C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE
2019-01-07 insert address 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE UNITED KINGDOM OX28 4GE
2019-01-07 update registered_address
2018-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-14 update website_status FlippedRobots => OK
2018-07-14 delete source_ip 109.228.24.96
2018-07-14 insert alias Anglo Svenska Motor Sport Marketing Limited
2018-07-14 insert email ji..@anglosvenska.com
2018-07-14 insert index_pages_linkeddomain fstthegroup.com
2018-07-14 insert phone + 44 (0)7920 774247
2018-07-14 insert source_ip 209.235.144.9
2018-05-26 update website_status IndexPageFetchError => FlippedRobots
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA CHARLOTTA VIUM WRIGHT / 06/04/2016
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-23 update website_status OK => IndexPageFetchError
2017-07-20 update website_status OK => FlippedRobots
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-01 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-23 update statutory_documents 11/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-31 update statutory_documents 11/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE ENGLAND OX28 4GE
2014-05-07 insert address C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-22 update statutory_documents 11/03/14 FULL LIST
2013-11-07 delete alias Anglo Svenska Motor Sport Marketing Limited
2013-11-07 delete email ji..@anglosvenska.com
2013-11-07 delete index_pages_linkeddomain fstthegroup.com
2013-11-07 delete phone + 44 (0)7920 774247
2013-11-07 delete source_ip 209.235.144.9
2013-11-07 insert source_ip 109.228.24.96
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete address WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BH
2013-06-22 insert address C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE ENGLAND OX28 4GE
2013-06-22 update registered_address
2013-04-08 update statutory_documents 11/03/13 FULL LIST
2013-01-22 update website_status FlippedRobotsTxt
2012-10-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BH
2012-03-23 update statutory_documents 11/03/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-03-21 update statutory_documents 11/03/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARLOTTA VIUM WRIGHT / 11/03/2010
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON WRIGHT / 11/03/2010
2010-06-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 11/03/10 FULL LIST
2010-01-22 update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2010 FROM AVONSIDE 63, HIGH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5BJ UNITED KINGDOM
2009-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION