TIDY BEDROOMS LIMITED - History of Changes


DateDescription
2024-03-15 update website_status OK => FlippedRobots
2023-09-25 delete source_ip 13.42.163.54
2023-09-25 delete source_ip 3.10.39.12
2023-09-25 insert source_ip 3.11.89.126
2023-09-25 insert source_ip 35.177.183.29
2023-08-23 delete source_ip 13.43.34.165
2023-08-23 delete source_ip 18.169.150.163
2023-08-23 insert source_ip 13.42.163.54
2023-08-23 insert source_ip 3.10.39.12
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-19 delete source_ip 3.9.125.133
2023-07-19 delete source_ip 3.10.166.67
2023-07-19 insert source_ip 13.43.34.165
2023-07-19 insert source_ip 18.169.150.163
2023-07-19 update website_status FlippedRobots => OK
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY LOUISE DAVIES
2023-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CRAIG MEREDITH
2023-06-27 update statutory_documents CESSATION OF COMMONFIELD SERVICES LIMITED AS A PSC
2023-05-02 update website_status OK => FlippedRobots
2023-03-31 delete source_ip 18.169.228.116
2023-03-31 delete source_ip 3.11.146.174
2023-03-31 insert source_ip 3.9.125.133
2023-03-31 insert source_ip 3.10.166.67
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-02-28 delete source_ip 18.132.99.233
2023-02-28 delete source_ip 18.169.216.14
2023-02-28 insert source_ip 18.169.228.116
2023-02-28 insert source_ip 3.11.146.174
2022-12-26 delete source_ip 13.41.134.35
2022-12-26 delete source_ip 13.41.220.218
2022-12-26 insert source_ip 18.132.99.233
2022-12-26 insert source_ip 18.169.216.14
2022-11-24 delete source_ip 13.41.7.19
2022-11-24 delete source_ip 18.170.250.177
2022-11-24 insert source_ip 13.41.134.35
2022-11-24 insert source_ip 13.41.220.218
2022-10-24 delete source_ip 13.41.164.7
2022-10-24 delete source_ip 35.177.1.61
2022-10-24 insert source_ip 13.41.7.19
2022-10-24 insert source_ip 18.170.250.177
2022-09-22 delete source_ip 18.170.76.90
2022-09-22 delete source_ip 3.11.100.126
2022-09-22 insert source_ip 13.41.164.7
2022-09-22 insert source_ip 35.177.1.61
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-19 delete source_ip 18.170.132.202
2022-06-19 delete source_ip 3.9.167.39
2022-06-19 insert source_ip 18.170.76.90
2022-06-19 insert source_ip 3.11.100.126
2022-06-17 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-19 delete source_ip 18.133.148.175
2022-05-19 insert source_ip 18.170.132.202
2022-04-18 delete source_ip 18.168.114.88
2022-04-18 delete source_ip 3.9.104.209
2022-04-18 insert source_ip 18.133.148.175
2022-04-18 insert source_ip 3.9.167.39
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN POWELL
2021-08-22 delete source_ip 35.178.42.254
2021-08-22 insert source_ip 3.9.104.209
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-28 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-05-19 delete source_ip 3.9.111.51
2021-05-19 insert source_ip 18.168.114.88
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2020-06-19 delete source_ip 78.137.117.245
2020-06-19 insert source_ip 3.9.111.51
2020-06-19 insert source_ip 35.178.42.254
2020-06-19 update robots_txt_status www.tidybedrooms.com: 200 => 404
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-25 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-11-12 delete general_emails in..@tidybedrooms.com
2019-11-12 delete email in..@tidybedrooms.com
2019-11-12 insert registration_number FRN655100
2019-07-14 delete about_pages_linkeddomain google.co.uk
2019-07-14 delete address 10-11 Northways Parade Finchley Road London NW3 5EN
2019-07-14 delete address Unit 1 Lawrence Way Industrial Estate, Brewers Hill Road, Dunstable. LU6 1BD
2019-07-14 delete career_pages_linkeddomain google.co.uk
2019-07-14 delete email in..@tidybedrooms.co.uk
2019-07-14 delete index_pages_linkeddomain google.co.uk
2019-07-14 delete phone 020 3960 0535
2019-07-14 insert address Unit 1 Lawrence Way Ind. Estate, Brewers Hill Road, Dunstable. LU6 1BD
2019-06-13 delete address Tidy Bedrooms Finchley Road 10-11 Northways Parade, Finchley Road, London, NW3 5EN
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-18 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-21 insert general_emails in..@tidybedrooms.com
2018-09-21 insert address Babbage Road, Stevenage, Hertfordshire, SG1 2EQ
2018-09-21 insert address Exchange Tower, London, E14 9SR
2018-09-21 insert alias Tidy Bedrooms Ltd
2018-09-21 insert email in..@tidybedrooms.com
2018-09-21 insert phone 0333 241 3209
2018-09-21 insert phone 0800 023 4567
2018-06-02 insert address 10-11 Northways Parade Finchley Road London NW3 5EN
2018-06-02 insert address Tidy Bedrooms Finchley Road 10-11 Northways Parade, Finchley Road, London, NW3 5EN
2018-06-02 insert address Unit 1 Lawrence Way Industrial Estate Brewers Hill Road Dunstable Beds LU6 1BD
2018-06-02 insert email in..@tidybedrooms.co.uk
2018-06-02 insert phone 020 3960 0535
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LESLEY MEREDITH
2018-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD MEREDITH
2018-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN MEREDITH
2018-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMONFIELD SERVICES LIMITED
2018-02-08 update statutory_documents CESSATION OF KIMBERLEY LOUISE DAVIES AS A PSC
2018-02-08 update statutory_documents CESSATION OF MARK CRAIG MEREDITH AS A PSC
2018-01-05 update statutory_documents 20/12/17 STATEMENT OF CAPITAL GBP 200
2018-01-05 update statutory_documents SUB-DIVISION 20/12/17
2018-01-03 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-19 delete phone 0844 811 9000
2016-07-19 insert address 107 Hindes Road, Harrow, Middlesex, HA1 1RU
2016-07-19 insert alias Tidy Bedrooms Limited
2016-07-19 insert registration_number 08961584
2016-07-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 delete sic_code 74990 - Non-trading company
2016-06-08 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-06-08 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-05-09 update statutory_documents 27/03/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY LOUISE DAVIES / 06/01/2016
2016-03-24 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-01-14 insert about_pages_linkeddomain google.co.uk
2016-01-14 insert contact_pages_linkeddomain google.co.uk
2016-01-14 insert index_pages_linkeddomain feefo.com
2016-01-14 insert index_pages_linkeddomain google.co.uk
2016-01-14 insert product_pages_linkeddomain feefo.com
2016-01-14 insert product_pages_linkeddomain google.co.uk
2016-01-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update account_ref_month 3 => 9
2016-01-08 update accounts_last_madeup_date null => 2014-09-30
2016-01-08 update accounts_next_due_date 2015-12-27 => 2016-06-30
2015-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-12-21 update statutory_documents CURRSHO FROM 31/03/2015 TO 30/09/2014
2015-05-08 update returns_last_madeup_date null => 2015-03-27
2015-04-08 delete address 107 HINDES ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1RU
2015-04-08 insert address 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU
2015-04-08 insert sic_code 74990 - Non-trading company
2015-04-08 insert sic_code 82990 - Other business support service activities n.e.c.
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-03-31 update statutory_documents 27/03/15 FULL LIST
2014-11-13 update statutory_documents DIRECTOR APPOINTED MR IAN MALCOLM POWELL
2014-11-13 update statutory_documents DIRECTOR APPOINTED MR MARK CRAIG MEREDITH
2014-11-13 update statutory_documents DIRECTOR APPOINTED MR PHILIP STEPHEN MEREDITH
2014-11-13 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY LOUISE DAVIES
2014-11-13 update statutory_documents 13/11/14 STATEMENT OF CAPITAL GBP 200
2014-06-11 update website_status FlippedRobots => OK
2014-06-11 delete source_ip 109.108.136.52
2014-06-11 insert source_ip 78.137.117.245
2014-06-11 update robots_txt_status www.tidybedrooms.com: 404 => 200
2014-04-28 update statutory_documents DIRECTOR APPOINTED JANE LESLEY MEREDITH
2014-04-28 update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 100
2014-04-27 update website_status OK => FlippedRobots
2014-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION