THE RUG TAILOR - History of Changes


DateDescription
2024-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-11 insert general_emails in..@therugtailor.com
2023-04-11 insert email in..@therugtailor.com
2023-04-11 insert phone +44 (0) 203 176 7115
2023-01-27 delete source_ip 83.222.231.249
2023-01-27 insert source_ip 172.67.183.142
2023-01-27 insert source_ip 104.21.72.113
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-12-26 delete source_ip 172.67.183.142
2022-12-26 delete source_ip 104.21.72.113
2022-12-26 insert source_ip 83.222.231.249
2022-02-07 update account_category DORMANT => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 11 => 8
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-05-31
2020-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-10-11 update statutory_documents PREVSHO FROM 30/11/2020 TO 31/08/2020
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-06 update statutory_documents DIRECTOR APPOINTED MR ADHAM FAYED HAMDY GHOZ
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADHAM GHOZ
2020-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EKATERINA EREMINA / 02/01/2020
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-04-07 delete address UNIT G5, Q WEST 1100 GREAT WEST ROAD BRENTFORD ENGLAND TW8 0GP
2019-04-07 insert address UNIT PC.G13 THE LIGHT BOX 111 POWER ROAD LONDON ENGLAND W4 5PY
2019-04-07 update registered_address
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT G5, Q WEST 1100 GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND
2019-01-07 delete address 20-22 WENLOCK ROAD LONDON N1 7GU
2019-01-07 insert address UNIT G5, Q WEST 1100 GREAT WEST ROAD BRENTFORD ENGLAND TW8 0GP
2019-01-07 insert company_previous_name THE RUGS WAREHOUSE LTD.
2019-01-07 update name THE RUGS WAREHOUSE LTD. => THE RUG TAILOR LTD.
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU
2018-12-19 update statutory_documents COMPANY NAME CHANGED THE RUGS WAREHOUSE LTD. CERTIFICATE ISSUED ON 19/12/18
2018-12-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA EREMINA / 09/07/2016
2016-01-08 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-01-08 insert address 20-22 WENLOCK ROAD LONDON N1 7GU
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-18 update statutory_documents 25/11/15 FULL LIST
2015-10-09 delete address 145-157 ST. JOHN STREET LONDON EC1V 4PW
2015-10-09 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2015-10-09 update registered_address
2015-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW
2015-09-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-08 update accounts_last_madeup_date null => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-25 => 2016-08-31
2015-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 delete address 145-157 ST. JOHN STREET LONDON UNITED KINGDOM EC1V 4PW
2015-01-07 insert address 145-157 ST. JOHN STREET LONDON EC1V 4PW
2015-01-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-13 update statutory_documents 25/11/14 FULL LIST
2014-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA EREMINA / 11/09/2014
2013-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION