APPLE ACCOUNTANCY SERVICES - History of Changes


DateDescription
2024-03-11 delete source_ip 149.255.58.12
2024-03-11 insert source_ip 185.199.220.53
2023-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-05-31 => 2024-04-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-05-31
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-07-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-05-25 delete source_ip 35.197.243.32
2023-05-25 insert source_ip 149.255.58.12
2023-05-25 update robots_txt_status appleaccounts.co.uk: 200 => 404
2023-04-30 update statutory_documents PREVSHO FROM 31/07/2022 TO 30/07/2022
2022-12-02 delete fax 0872 331 0787
2022-12-02 insert alias Apple Accountancy Ltd
2022-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-10-28 update statutory_documents CESSATION OF JOE LEE AS A PSC
2022-10-28 update statutory_documents CESSATION OF KIM JEFFS AS A PSC
2022-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE LEE
2022-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM JEFFS
2022-10-18 update statutory_documents FIRST GAZETTE
2022-07-31 update website_status FlippedRobots => OK
2022-07-16 update website_status OK => FlippedRobots
2022-03-14 update robots_txt_status www.appleaccounts.co.uk: 200 => 404
2021-10-01 update robots_txt_status www.appleaccounts.co.uk: 404 => 200
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-07-31
2021-09-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-08-29 update robots_txt_status www.appleaccounts.co.uk: 200 => 404
2021-08-23 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-07 update account_ref_day 30 => 31
2021-08-07 update account_ref_month 4 => 7
2021-08-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-02 update statutory_documents DIRECTOR APPOINTED MR ANUJ KHANNA
2021-08-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUJ KHANNA
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM JEFFS
2021-07-28 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 101
2021-07-14 update statutory_documents CURREXT FROM 30/04/2021 TO 31/07/2021
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-01-15 delete phone 020 8387 0720
2021-01-15 insert phone 0203 327 7699
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-07 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-02-07 delete address 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RB
2019-02-07 insert address 146 MANOR WAY BOREHAMWOOD ENGLAND WD6 1QX
2019-02-07 update registered_address
2019-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RB
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-19 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2017-11-16 delete source_ip 134.213.54.167
2017-11-16 insert source_ip 35.197.243.32
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-14 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-07-20 delete source_ip 213.165.69.8
2016-07-20 insert source_ip 134.213.54.167
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-27 update statutory_documents SECRETARY APPOINTED MRS KIM JEFFS
2016-05-27 update statutory_documents 19/05/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-21 update statutory_documents 19/05/15 FULL LIST
2015-05-12 delete index_pages_linkeddomain mrsite.com
2015-05-12 delete source_ip 193.227.106.11
2015-05-12 insert person Ms Joe Lee
2015-05-12 insert source_ip 213.165.69.8
2015-05-12 update robots_txt_status www.appleaccounts.co.uk: 404 => 200
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1RB
2014-06-07 insert address 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-30 update statutory_documents 19/05/14 FULL LIST
2014-04-11 update website_status EmptyPage => OK
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-23 update website_status OK => EmptyPage
2013-07-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-14 update statutory_documents 19/05/13 FULL LIST
2013-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM JEFFS
2012-05-23 update statutory_documents 19/05/12 FULL LIST
2012-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIM JEFFS / 10/06/2011
2012-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-13 update statutory_documents DIRECTOR APPOINTED MRS JOE LEE
2011-07-13 update statutory_documents 19/05/11 FULL LIST
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOE LEE
2011-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 64 KENILWORTH DRIVE BOREHAMWOOD WD6 1QN ENGLAND
2011-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-08 update statutory_documents 19/05/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIM JEFFS / 19/05/2010
2009-05-22 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-13 update statutory_documents CURRSHO FROM 31/05/2009 TO 30/04/2009
2008-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION