ZARIFEH - History of Changes


DateDescription
2024-04-08 delete company_previous_name ZARIFEH LIMITED
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
2023-04-07 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
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, 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
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ZARIFEH / 10/12/2021
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-17 delete source_ip 89.16.178.179
2021-07-17 insert source_ip 172.67.209.161
2021-07-17 insert source_ip 104.21.69.152
2021-07-07 delete company_previous_name AESTHETIX (UK) LIMITED
2021-07-07 update account_category null => MICRO ENTITY
2021-04-20 insert registration_number 03892090
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update website_status FlippedRobots => OK
2020-02-21 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ZARIFEH / 05/11/2019
2019-12-07 delete address BILLINGBEAR FARM HOUSE BILLINGBEAR LANE BINFIELD BRACKNELL ENGLAND RG42 5PS
2019-12-07 insert address ABERLEIGH CHURCH LANE ARBORFIELD READING ENGLAND RG2 9HX
2019-12-07 update registered_address
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM BILLINGBEAR FARM HOUSE BILLINGBEAR LANE BINFIELD BRACKNELL RG42 5PS ENGLAND
2019-06-22 insert phone 01189 760565
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-12-07 update num_mort_outstanding 2 => 0
2018-12-07 update num_mort_satisfied 0 => 2
2018-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-23 update website_status FlippedRobots => OK
2018-07-24 update website_status OK => FlippedRobots
2018-01-08 delete address 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY KT16 8LB
2018-01-08 insert address BILLINGBEAR FARM HOUSE BILLINGBEAR LANE BINFIELD BRACKNELL ENGLAND RG42 5PS
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-08 update registered_address
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY KT16 8LB
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-20 delete alias ZARIFEH MAGNETIC THERAPY LIMITED
2016-10-20 delete source_ip 78.129.255.55
2016-10-20 insert index_pages_linkeddomain itseeze.com
2016-10-20 insert source_ip 89.16.178.179
2016-02-12 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-02-12 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-01-20 update statutory_documents 10/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-27 delete phone 01344 305683
2015-06-27 delete phone 01344 305683 / 07860 858585
2015-06-27 insert phone 01344 303195
2015-06-27 insert phone 01344 303195 / 07860 858585
2015-05-29 delete phone 01753 866470
2015-05-29 delete phone 01753 866470 / 07860 858585
2015-05-29 insert phone 01344 305683
2015-05-29 insert phone 01344 305683 / 07860 858585
2015-02-07 delete address 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY ENGLAND KT16 8LB
2015-02-07 insert address 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY KT16 8LB
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-02-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-07 delete address 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT
2015-01-07 insert address 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY ENGLAND KT16 8LB
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-07 update statutory_documents 10/12/14 FULL LIST
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-27 delete fax 01276 850014
2014-12-27 delete phone 01276 850045/6
2014-12-27 insert phone 01753 866470
2014-12-27 insert phone 01753 866470 / 07860 858585
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT
2014-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JULIA ZARIFEH / 01/12/2014
2014-09-23 delete address PO Box 858 Bagshot Surrey GU19 5WJ
2014-09-23 insert address 1 St Andrews Close Heathlake Park Crowthorne RG45 6UP
2014-09-23 update primary_contact PO Box 858 Bagshot Surrey GU19 5WJ => 1 St Andrews Close Heathlake Park Crowthorne RG45 6UP
2014-03-08 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-03-08 update returns_next_due_date 2014-01-07 => 2015-01-07
2014-02-24 update statutory_documents 10/12/13 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
2013-10-24 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 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-01-11 delete phone 01276 850045 option 1
2012-12-18 update statutory_documents 10/12/12 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert phone 01276 850045 option 1
2012-03-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 10/12/11 FULL LIST
2011-04-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 10/12/10 FULL LIST
2010-04-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 10/12/09 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JULIA ZARIFEH / 16/12/2009
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-08 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27 update statutory_documents SECRETARY RESIGNED
2006-12-21 update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04 update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29 update statutory_documents NEW SECRETARY APPOINTED
2004-04-29 update statutory_documents SECRETARY RESIGNED
2004-01-28 update statutory_documents COMPANY NAME CHANGED ZARIFEH LIMITED CERTIFICATE ISSUED ON 28/01/04
2003-11-27 update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/03 FROM: THE QUADRANGL, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2003-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-16 update statutory_documents NEW SECRETARY APPOINTED
2002-07-16 update statutory_documents DIRECTOR RESIGNED
2002-07-16 update statutory_documents SECRETARY RESIGNED
2002-05-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-02-27 update statutory_documents NEW SECRETARY APPOINTED
2002-02-27 update statutory_documents SECRETARY RESIGNED
2002-01-22 update statutory_documents RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-29 update statutory_documents COMPANY NAME CHANGED AESTHETIX (UK) LIMITED CERTIFICATE ISSUED ON 29/06/01
2001-01-05 update statutory_documents RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-05-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-30 update statutory_documents DIRECTOR RESIGNED
1999-12-30 update statutory_documents SECRETARY RESIGNED
1999-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-12-29 update statutory_documents NEW SECRETARY APPOINTED
1999-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION