REMIDI - History of Changes


DateDescription
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
2023-09-07 delete address 37 37 MALVERN ROAD BOURNEMOUTH BOURNEMOUTH ENGLAND BH9 3AF
2023-09-07 insert address 5A RUMBRIDGE STREET TOTTON SOUTHAMPTON ENGLAND SO40 9DQ
2023-09-07 update registered_address
2023-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2023 FROM 37 37 MALVERN ROAD BOURNEMOUTH BOURNEMOUTH BH9 3AF ENGLAND
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
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-01-21 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-18 update statutory_documents SUB-DIVISION 15/03/21
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
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-04-25 delete alias REMIDi Group Ltd
2021-04-25 delete email af@remidi.co.uk
2021-04-25 delete registration_number 8826962
2021-04-25 delete registration_number ZA309913
2021-04-25 insert alias Remidi Ltd
2021-04-25 insert registration_number 7984486
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CAROL HOLFORD
2019-05-07 delete address 514 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NG
2019-05-07 insert address 37 37 MALVERN ROAD BOURNEMOUTH BOURNEMOUTH ENGLAND BH9 3AF
2019-05-07 update registered_address
2019-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 514 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NG
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-04-25 update statutory_documents CESSATION OF ANDREW JOHN HOLFORD AS A PSC
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
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07 delete sic_code 99999 - Dormant Company
2018-06-07 insert sic_code 70100 - Activities of head offices
2018-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-05-29 update statutory_documents FIRST GAZETTE
2018-04-24 insert registration_number ZA309913
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-22 delete email en..@wholesaleprices.biz
2016-09-24 delete contact_pages_linkeddomain age-power.co.uk
2016-06-29 delete phone 01202 802127
2016-06-29 insert contact_pages_linkeddomain age-power.co.uk
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-22 delete index_pages_linkeddomain hdglass.co.uk
2016-03-15 update statutory_documents 09/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-30 delete fax 08445 68 69 79
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-05 delete email bb@remidi.co.uk
2015-10-14 delete index_pages_linkeddomain rainwiper.co.uk
2015-10-14 insert email af@remidi.co.uk
2015-10-14 insert index_pages_linkeddomain hdglass.co.uk
2015-08-16 update website_status DomainNotFound => OK
2015-08-16 insert email bb@remidi.co.uk
2015-06-19 update website_status OK => DomainNotFound
2015-05-21 delete index_pages_linkeddomain youtu.be
2015-05-21 insert address 514 Wimborne Road, Ferndown, Dorset BH22 9NG
2015-05-21 insert index_pages_linkeddomain rainwiper.co.uk
2015-05-21 insert registration_number 8826962
2015-05-08 delete address 514 WIMBORNE ROAD EAST FERNDOWN DORSET ENGLAND BH22 9NG
2015-05-08 delete sic_code 82110 - Combined office administrative service activities
2015-05-08 insert address 514 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NG
2015-05-08 insert sic_code 99999 - Dormant Company
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-05-08 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-04-23 delete address 514 Wimborne Ferndown Dorset BH22 9NG
2015-04-23 delete registration_number 7984486
2015-04-23 delete source_ip 88.208.252.137
2015-04-23 insert index_pages_linkeddomain youtu.be
2015-04-23 insert source_ip 88.208.253.64
2015-04-13 update statutory_documents 09/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-09 insert phone 01202 611006
2014-10-12 delete address Unit 4, K&B Estate, Creekmoor, Poole BH17 7BP
2014-10-12 insert address 514 Wimborne Ferndown Dorset BH22 9NG
2014-10-12 update primary_contact Unit 4, K&B Estate, Creekmoor, Poole BH17 7BP => 514 Wimborne Ferndown Dorset BH22 9NG
2014-09-07 delete address UNIT 4 K AND B ESTATE HOLY ROOD CLOSE CREEKMOOR POOLE DORSET BH17 7BP
2014-09-07 insert address 514 WIMBORNE ROAD EAST FERNDOWN DORSET ENGLAND BH22 9NG
2014-09-07 update registered_address
2014-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2014 FROM UNIT 4 K AND B ESTATE HOLY ROOD CLOSE CREEKMOOR POOLE DORSET BH17 7BP
2014-07-10 delete general_emails in..@click2connect.me.uk
2014-07-10 delete about_pages_linkeddomain call-view.com
2014-07-10 delete contact_pages_linkeddomain call-view.com
2014-07-10 delete email in..@click2connect.me.uk
2014-07-10 delete index_pages_linkeddomain call-view.com
2014-07-10 delete product_pages_linkeddomain call-view.com
2014-05-07 delete address UNIT 4 K AND B ESTATE HOLY ROOD CLOSE CREEKMOOR POOLE DORSET ENGLAND BH17 7BP
2014-05-07 insert address UNIT 4 K AND B ESTATE HOLY ROOD CLOSE CREEKMOOR POOLE DORSET BH17 7BP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-06 update statutory_documents 09/03/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-09 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 82110 - Combined office administrative service activities
2013-06-25 update returns_last_madeup_date null => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-04-25 update statutory_documents 09/03/13 FULL LIST
2012-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION