NIFTY MARKETING - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
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
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-07 insert sic_code 70229 - Management consultancy activities other than financial management
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH 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
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete partner Accordant Partners
2021-04-07 delete portfolio_pages_linkeddomain atomprintedcarrierbags.co.uk
2021-04-07 delete portfolio_pages_linkeddomain carpetsnorthamptonltd.co.uk
2021-04-07 delete portfolio_pages_linkeddomain empirejeans.co.uk
2021-04-07 delete portfolio_pages_linkeddomain sagolfday.com
2021-02-07 delete sic_code 73120 - Media representation services
2021-02-07 insert sic_code 62012 - Business and domestic software development
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-09-25 delete portfolio_pages_linkeddomain encorum.co.uk
2020-09-25 delete portfolio_pages_linkeddomain twistedstonegc.co.uk
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-12-22 delete source_ip 176.74.17.190
2018-12-22 insert source_ip 185.219.238.36
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-22 delete portfolio_pages_linkeddomain beelinetraveleastbourne.co.uk
2018-10-22 delete portfolio_pages_linkeddomain boostninja.co.uk
2018-10-22 delete portfolio_pages_linkeddomain skinbeautiful.es
2018-10-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, 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
2016-10-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-11 insert phone 07932 061 256
2016-03-14 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-12 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-11 delete phone 07932 061 256
2016-02-01 update statutory_documents 17/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-22 update statutory_documents 17/01/15 FULL LIST
2014-11-27 delete source_ip 91.204.209.236
2014-11-27 insert phone 07932 061 256
2014-11-27 insert source_ip 176.74.17.190
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-14 delete about_pages_linkeddomain niftymarketing.co.uk
2014-07-14 delete alias nifty marketing ltd
2014-07-14 delete contact_pages_linkeddomain niftymarketing.co.uk
2014-07-14 delete index_pages_linkeddomain niftymarketing.co.uk
2014-07-14 delete portfolio_pages_linkeddomain niftymarketing.co.uk
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-20 update statutory_documents 17/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 73110 - Advertising agencies
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-04-11 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BIBBY
2013-04-05 update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 100
2013-02-04 update statutory_documents 17/01/13 FULL LIST
2012-05-09 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 17/01/12 FULL LIST
2011-02-09 update statutory_documents DIRECTOR APPOINTED SALLY WILKINSON
2011-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM CHARTER HOUSE 56 HIGH ST SUTTON COLDFIELD WEST MIDLANDS B72 1UJ UNITED KINGDOM
2011-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS