SBL - History of Changes


DateDescription
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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-23 delete source_ip 213.161.84.107
2023-08-23 insert source_ip 213.161.84.106
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
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-23 delete address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ
2022-07-23 delete address House, First Floor 15-18 Lime Street London EC3M 7AN
2022-07-23 delete registration_number 04284591
2022-07-23 insert address Second Floor 34 Lime Street London EC3M 7AT
2022-07-23 insert address Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
2022-07-23 update primary_contact 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ => Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
2022-06-07 delete address FORUM HOUSE, 1ST FLOOR, 15-18 LIME STREET LONDON UNITED KINGDOM EC3M 7AN
2022-06-07 insert address TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF UNITED KINGDOM CF11 9LJ
2022-06-07 update registered_address
2022-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM FORUM HOUSE, 1ST FLOOR, 15-18 LIME STREET LONDON EC3M 7AN UNITED KINGDOM
2022-02-13 delete index_pages_linkeddomain cro.ie
2022-02-13 insert address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ
2022-02-13 insert registration_number 04284591
2022-02-13 insert registration_number 11693216
2022-02-13 update website_status FlippedRobots => OK
2022-02-06 update website_status OK => FlippedRobots
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-11-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD JONATHAN OWEN REES
2021-11-03 update statutory_documents SECTION 190 08/10/2021
2021-10-05 insert otherexecutives Neil Smyth
2021-10-05 update person_title Neil Smyth: Partner => Director of Business Services; Partner
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-07-27 delete address 39A Welbeck Street, London W1E 8DH
2020-07-27 delete address 39A Welbeck Street, London W1G 8DH
2020-07-27 delete registration_number 09538426
2020-07-27 delete vat 213078928
2020-07-27 insert address House, First Floor 15-18 Lime Street London EC3M 7AN
2020-07-08 delete address 39A WELBECK STREET LONDON UNITED KINGDOM W1G 8DH
2020-07-08 insert address FORUM HOUSE, 1ST FLOOR, 15-18 LIME STREET LONDON UNITED KINGDOM EC3M 7AN
2020-07-08 update registered_address
2020-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH UNITED KINGDOM
2020-06-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-10-07 update accounts_last_madeup_date null => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-06-27 delete source_ip 213.161.85.152
2019-06-27 insert source_ip 213.161.84.107
2019-03-07 delete address TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF UNITED KINGDOM CF11 9LJ
2019-03-07 insert address 39A WELBECK STREET LONDON UNITED KINGDOM W1G 8DH
2019-03-07 update account_ref_day 30 => 31
2019-03-07 update account_ref_month 11 => 12
2019-03-07 update accounts_next_due_date 2020-08-23 => 2019-09-30
2019-03-07 update registered_address
2019-02-25 update statutory_documents ADOPT ARTICLES 13/02/2019
2019-02-19 update statutory_documents PREVSHO FROM 30/11/2019 TO 31/12/2018
2019-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2019 FROM TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ UNITED KINGDOM
2019-01-08 delete about_pages_linkeddomain plus.google.com
2019-01-08 delete contact_pages_linkeddomain plus.google.com
2019-01-08 delete index_pages_linkeddomain plus.google.com
2019-01-08 delete partner_pages_linkeddomain plus.google.com
2019-01-08 delete service_pages_linkeddomain plus.google.com
2019-01-08 delete terms_pages_linkeddomain plus.google.com
2018-11-29 delete about_pages_linkeddomain tribunals.gov.uk
2018-11-29 delete contact_pages_linkeddomain tribunals.gov.uk
2018-11-29 delete index_pages_linkeddomain tribunals.gov.uk
2018-11-29 delete partner_pages_linkeddomain tribunals.gov.uk
2018-11-29 delete service_pages_linkeddomain tribunals.gov.uk
2018-11-29 delete source_ip 35.189.111.40
2018-11-29 insert index_pages_linkeddomain auditregister.org.uk
2018-11-29 insert index_pages_linkeddomain cro.ie
2018-11-29 insert source_ip 213.161.85.152
2018-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-06-29 insert phone +44 207 580 6822
2018-06-29 insert terms_pages_linkeddomain ico.org.uk