AILERA - History of Changes


DateDescription
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
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
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-17 delete address Unit 1A The Orchard Chiddingfold Road Dunsfold Surrey GU8 4PB United Kingdom
2022-08-17 insert address Unit 1A The Orchard Chiddingfold Road, Dunsfold, Godalming GU8 4PB
2022-08-17 insert contact_pages_linkeddomain google.com
2022-08-17 insert product_pages_linkeddomain google.com
2022-08-17 update primary_contact Unit 1A The Orchard Chiddingfold Road Dunsfold Surrey GU8 4PB United Kingdom => Unit 1A The Orchard Chiddingfold Road, Dunsfold, Godalming GU8 4PB
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-04-27 insert about_pages_linkeddomain lpage.co
2021-04-27 insert contact_pages_linkeddomain lpage.co
2021-04-27 insert index_pages_linkeddomain lpage.co
2021-04-27 insert product_pages_linkeddomain lpage.co
2021-04-27 insert terms_pages_linkeddomain lpage.co
2021-02-09 delete source_ip 23.227.38.64
2021-02-09 insert source_ip 23.227.38.74
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ASHFORD / 23/02/2020
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-14 delete founder Paul Ashford
2020-05-14 delete about_pages_linkeddomain pinterest.com
2020-05-14 delete about_pages_linkeddomain plus.google.com
2020-05-14 delete about_pages_linkeddomain twitter.com
2020-05-14 delete address Unit 1 Cobbett Park 22-28 Moorfield Road Guildford Surrey GU1 1RU United Kingdom
2020-05-14 delete contact_pages_linkeddomain pinterest.com
2020-05-14 delete contact_pages_linkeddomain plus.google.com
2020-05-14 delete contact_pages_linkeddomain twitter.com
2020-05-14 delete person Paul Ashford
2020-05-14 delete terms_pages_linkeddomain pinterest.com
2020-05-14 delete terms_pages_linkeddomain plus.google.com
2020-05-14 delete terms_pages_linkeddomain twitter.com
2020-05-14 insert about_pages_linkeddomain instagram.com
2020-05-14 insert about_pages_linkeddomain pinterest.co.uk
2020-05-14 insert about_pages_linkeddomain shopify.co.uk
2020-05-14 insert address Unit 1A The Orchard Chiddingfold Road Dunsfold Surrey GU8 4PB United Kingdom
2020-05-14 insert contact_pages_linkeddomain instagram.com
2020-05-14 insert contact_pages_linkeddomain pinterest.co.uk
2020-05-14 insert contact_pages_linkeddomain shopify.co.uk
2020-05-14 insert index_pages_linkeddomain instagram.com
2020-05-14 insert index_pages_linkeddomain lpage.co
2020-05-14 insert index_pages_linkeddomain pinterest.co.uk
2020-05-14 insert index_pages_linkeddomain shopify.co.uk
2020-05-14 insert terms_pages_linkeddomain instagram.com
2020-05-14 insert terms_pages_linkeddomain pinterest.co.uk
2020-05-14 insert terms_pages_linkeddomain shopify.co.uk
2020-05-14 update primary_contact Unit 1 Cobbett Park 22-28 Moorfield Road Guildford Surrey GU1 1RU United Kingdom => Unit 1A The Orchard Chiddingfold Road Dunsfold Surrey GU8 4PB United Kingdom
2020-03-07 delete address UNIT 1 COBBETT PARK 22-28 MOORFIELD ROAD SLYFIELD GUILDFORD SURREY ENGLAND GU1 1RU
2020-03-07 insert address UNIT 1A THE ORCHARD CHIDDINGFOLD ROAD DUNSFOLD GODALMING SURREY ENGLAND GU8 4PB
2020-03-07 update registered_address
2020-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2020 FROM UNIT 1 COBBETT PARK 22-28 MOORFIELD ROAD SLYFIELD GUILDFORD SURREY GU1 1RU ENGLAND
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASHFORD / 25/09/2019
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ASHFORD / 25/09/2019
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-09-29 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-27 delete source_ip 23.227.38.32
2018-01-27 insert source_ip 23.227.38.64
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-07 delete address 35 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2016-08-07 insert address UNIT 1 COBBETT PARK 22-28 MOORFIELD ROAD SLYFIELD GUILDFORD SURREY ENGLAND GU1 1RU
2016-08-07 update registered_address
2016-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 35 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-09-30
2015-11-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 26A SMITHBROOK KILNS CRANLEIGH SURREY ENGLAND GU6 8JJ
2015-11-07 insert address 35 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2015-11-07 update account_ref_day 30 => 31
2015-11-07 update account_ref_month 9 => 12
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-07 update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016
2015-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 26A SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ ENGLAND
2015-10-01 update statutory_documents 26/09/15 FULL LIST
2015-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASHFORD / 01/10/2015
2015-02-07 delete address 26B SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2015-02-07 insert address 26A SMITHBROOK KILNS CRANLEIGH SURREY ENGLAND GU6 8JJ
2015-02-07 insert company_previous_name ZARAFET LTD
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-07 update name ZARAFET LTD => AILERA LTD
2015-02-07 update registered_address
2015-01-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 26B SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2015-01-07 update statutory_documents COMPANY NAME CHANGED ZARAFET LTD CERTIFICATE ISSUED ON 07/01/15
2014-11-07 delete address 26B SMITHBROOK KILNS CRANLEIGH SURREY UNITED KINGDOM GU6 8JJ
2014-11-07 insert address 26B SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-22 update statutory_documents 26/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-10-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-09-26 update statutory_documents 26/09/13 FULL LIST
2013-06-23 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-23 update returns_last_madeup_date null => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-26 => 2014-06-30
2012-11-15 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 26/09/12 FULL LIST
2012-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM LITTLE ASH PETWORTH ROAD CHIDDINGFOLD GODALMING SURREY GU8 4UA ENGLAND
2011-09-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION