SMARTSTREETS - History of Changes


DateDescription
2024-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-27 update statutory_documents PREVSHO FROM 30/05/2023 TO 29/05/2023
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARCIN
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-07 delete company_previous_name TATTS LIMITED
2022-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-07 delete address 94 SUTTON COURT SUTTON COURT ROAD CHISWICK LONDON W4 3JF
2021-08-07 insert address 33 GROVE PARK TERRACE CHISWICK LONDON UNITED KINGDOM W4 3JL
2021-08-07 update registered_address
2021-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2021 FROM 94 SUTTON COURT SUTTON COURT ROAD CHISWICK LONDON W4 3JF
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-08 update account_category null => TOTAL EXEMPTION FULL
2020-06-08 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-08 update accounts_next_due_date 2020-05-27 => 2021-02-28
2020-05-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-27
2020-02-27 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2019-11-22 delete source_ip 217.160.231.52
2019-11-22 insert source_ip 217.160.0.38
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA FARISH / 11/12/2018
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-13 update website_status DNSError => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-30 update website_status OK => DNSError
2017-07-11 update statutory_documents SECRETARY APPOINTED MRS ANNA FARISH
2017-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WEST
2017-06-22 delete source_ip 217.160.122.51
2017-06-22 insert source_ip 217.160.231.52
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-27 update website_status FlippedRobots => OK
2016-07-27 delete source_ip 82.165.119.248
2016-07-27 insert source_ip 217.160.122.51
2016-06-20 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-05-13 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-04-26 update statutory_documents 26/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-21 delete source_ip 205.178.190.115
2015-09-21 insert source_ip 82.165.119.248
2015-09-21 update website_status DomainNotFound => OK
2015-07-27 update website_status OK => DomainNotFound
2015-06-09 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-09 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-03 update statutory_documents 26/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-02 update statutory_documents 26/04/14 FULL LIST
2014-01-20 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-07-02 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-21 update returns_last_madeup_date 2011-04-26 => 2012-04-26
2013-06-21 update returns_next_due_date 2012-05-24 => 2013-05-24
2013-06-07 update statutory_documents 26/04/13 FULL LIST
2013-01-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-16 update statutory_documents ADOPT ARTICLES 14/01/2013
2012-06-08 update statutory_documents 26/04/12 FULL LIST
2012-02-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 26/04/11 FULL LIST
2011-01-19 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 26/04/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYSON GARCIN / 01/04/2010
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRYSON GARCIN
2008-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-22 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2007-04-18 update statutory_documents SECRETARY RESIGNED
2007-04-17 update statutory_documents NEW SECRETARY APPOINTED
2007-04-11 update statutory_documents COMPANY NAME CHANGED GUMCATCHERS LTD CERTIFICATE ISSUED ON 11/04/07
2006-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-07 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents COMPANY NAME CHANGED FARISH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/02/06
2006-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-08 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-10 update statutory_documents NEW SECRETARY APPOINTED
2004-12-22 update statutory_documents SECRETARY RESIGNED
2004-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-05 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-10 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-26 update statutory_documents NEW SECRETARY APPOINTED
2002-07-26 update statutory_documents DIRECTOR RESIGNED
2002-07-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-12 update statutory_documents COMPANY NAME CHANGED TATTS LIMITED CERTIFICATE ISSUED ON 12/07/02
2002-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION