SMART - History of Changes


DateDescription
2024-04-07 delete address 1 1 MERMAID CLOSE FENGATE MARSHAM NIRFOLK ENGLAND NR10 5SH
2024-04-07 insert address GREENWOOD HOUSE LONDON ROAD BRACKNELL ENGLAND RG12 2AA
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-06 update website_status FailedRobots => OK
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2023 FROM 1 1 MERMAID CLOSE FENGATE MARSHAM NIRFOLK NR10 5SH ENGLAND
2023-10-10 update website_status OK => FailedRobots
2023-09-07 delete address 9 WHISTLEY CLOSE BRACKNELL BERKSHIRE RG12 9LQ
2023-09-07 insert address 1 1 MERMAID CLOSE FENGATE MARSHAM NIRFOLK ENGLAND NR10 5SH
2023-09-07 update registered_address
2023-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2023 FROM 9 WHISTLEY CLOSE BRACKNELL BERKSHIRE RG12 9LQ
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-08-05 delete index_pages_linkeddomain aboutcookies.org
2022-08-05 delete index_pages_linkeddomain wpengine.com
2022-08-05 insert address Greenwood House, London Rd, Bracknell, Berkshire RG12 2AA
2022-08-05 insert phone 01344 411 480
2022-08-05 update primary_contact null => Greenwood House, London Rd, Bracknell, Berkshire RG12 2AA
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-10 insert index_pages_linkeddomain aboutcookies.org
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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-12 delete source_ip 141.0.166.25
2019-12-12 insert source_ip 46.23.69.44
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-03-09 delete address 9 Whistley Close Bracknell Berkshire RG12 9LQ
2019-03-09 insert address 9 The Sterling Centre Bracknell, RG12 2PW
2019-03-09 update primary_contact 9 Whistley Close Bracknell Berkshire RG12 9LQ => 9 The Sterling Centre Bracknell, RG12 2PW
2018-10-10 delete source_ip 141.0.166.251
2018-10-10 insert source_ip 141.0.166.25
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA YARDLEY / 02/08/2017
2018-05-24 insert email ia..@cosmedipl.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2017-01-31 => 2017-12-31
2017-02-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-01-31
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-03-13 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-14 update statutory_documents 16/07/15 FULL LIST
2015-07-15 insert product_pages_linkeddomain youtu.be
2015-06-17 insert person Paul Banwell
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2015-01-21 => 2015-12-31
2015-02-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-01-21
2014-11-28 delete source_ip 141.0.162.247
2014-11-28 insert source_ip 141.0.166.251
2014-10-31 update website_status MaintenancePage => OK
2014-10-31 delete source_ip 146.101.249.107
2014-10-31 insert source_ip 141.0.162.247
2014-09-30 update website_status OK => MaintenancePage
2014-09-07 delete address 9 WHISTLEY CLOSE BRACKNELL BERKSHIRE ENGLAND RG12 9LQ
2014-09-07 insert address 9 WHISTLEY CLOSE BRACKNELL BERKSHIRE RG12 9LQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-22 update statutory_documents 16/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-21 update statutory_documents 16/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-02-06 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-07-16 update statutory_documents 16/07/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents DIRECTOR APPOINTED MR JOSHUA WALLACE YARDLEY
2011-07-29 update statutory_documents 16/07/11 FULL LIST
2011-01-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY YOUNG
2010-07-22 update statutory_documents 16/07/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CLINT YOUNG / 16/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HALLAM / 16/07/2010
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION