BLIND TIGER - History of Changes


DateDescription
2024-04-08 insert sic_code 56302 - Public houses and bars
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-22 insert general_emails he..@blindtigerbar.co.uk
2023-05-22 insert general_emails in..@blindtigerbar.co.uk
2023-05-22 delete alias ZT Logistics
2023-05-22 delete alias ZT Logistics Ltd.
2023-05-22 delete index_pages_linkeddomain wixsite.com
2023-05-22 delete phone 01733 590199
2023-05-22 delete source_ip 217.160.223.66
2023-05-22 insert address 11-13 Cowgate, Peterborough PE1 1LZ, UK
2023-05-22 insert alias Blind Tiger
2023-05-22 insert email he..@blindtigerbar.co.uk
2023-05-22 insert email in..@blindtigerbar.co.uk
2023-05-22 insert index_pages_linkeddomain blindtigerbar.co.uk
2023-05-22 insert index_pages_linkeddomain tigercanclub.com
2023-05-22 insert index_pages_linkeddomain untappd.com
2023-05-22 insert source_ip 217.160.0.205
2023-05-22 update description
2023-05-22 update founded_year null => 2021
2023-05-22 update name ZT Logistics => Blind Tiger
2023-05-22 update primary_contact null => 11-13 Cowgate, Peterborough PE1 1LZ, UK
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
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-07 delete address ECO INNOVATION CENTRE CITY ROAD PETERBOROUGH ENGLAND PE1 1SA
2022-02-07 insert address 11-13 COWGATE GROUND FLOOR (BLIND TIGER) PETERBOROUGH ENGLAND PE1 1LZ
2022-02-07 update registered_address
2022-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM ECO INNOVATION CENTRE CITY ROAD PETERBOROUGH PE1 1SA ENGLAND
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
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
2021-12-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update account_category null => UNAUDITED ABRIDGED
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
2021-03-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA TRACY TRELIVING
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID TRELIVING / 28/03/2018
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL TRELIVING / 26/09/2018
2018-07-08 delete address STUART HOUSE - EAST WING ST. JOHNS STREET PETERBOROUGH ENGLAND PE1 5DD
2018-07-08 insert address ECO INNOVATION CENTRE CITY ROAD PETERBOROUGH ENGLAND PE1 1SA
2018-07-08 update registered_address
2018-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2018 FROM STUART HOUSE - EAST WING ST. JOHNS STREET PETERBOROUGH PE1 5DD ENGLAND
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-09 delete address 31 CANONSFIELD PETERBOROUGH CAMBS PE4 5AQ
2017-06-09 insert address STUART HOUSE - EAST WING ST. JOHNS STREET PETERBOROUGH ENGLAND PE1 5DD
2017-06-09 update registered_address
2017-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 31 CANONSFIELD PETERBOROUGH CAMBS PE4 5AQ
2017-03-28 update statutory_documents 28/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-14 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-04-14 update statutory_documents 31/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-04-08 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-03-29 update statutory_documents 31/01/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-12-31
2014-10-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 31 CANONSFIELD PETERBOROUGH CAMBS ENGLAND PE4 5AQ
2014-03-08 insert address 31 CANONSFIELD PETERBOROUGH CAMBS PE4 5AQ
2014-03-08 insert sic_code 53201 - Licensed carriers
2014-03-08 update account_ref_month 1 => 3
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date null => 2014-01-31
2014-03-08 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2014-02-19 update statutory_documents 31/01/14 FULL LIST
2013-07-02 update registered_address
2013-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION