| Date | Description |
| 2025-06-20 |
insert alias 4most |
| 2025-06-20 |
insert alias Foremost Electronics Ltd. |
| 2025-06-20 |
insert index_pages_linkeddomain rebellion-creative.com |
| 2025-06-20 |
insert phone 01371 811171 |
| 2025-06-20 |
update website_status IndexPageFetchError => OK |
| 2025-03-30 |
update website_status OK => IndexPageFetchError |
| 2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/25, WITH UPDATES |
| 2025-01-01 |
delete alias 4most |
| 2025-01-01 |
delete alias Foremost Electronics Ltd. |
| 2025-01-01 |
delete index_pages_linkeddomain gerardgreenan.com |
| 2025-01-01 |
delete phone 01371 811171 |
| 2024-08-12 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
| 2024-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN VINCENT |
| 2024-04-10 |
delete source_ip 77.72.1.46 |
| 2024-04-10 |
delete terms_pages_linkeddomain ukwriting.info |
| 2024-04-10 |
insert source_ip 77.72.2.84 |
| 2024-04-10 |
update robots_txt_status 4most.co.uk: 404 => 200 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
| 2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, NO UPDATES |
| 2024-01-24 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
| 2023-09-18 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES COOK |
| 2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COOK |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
| 2023-01-26 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
| 2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES |
| 2022-11-08 |
delete source_ip 77.72.4.226 |
| 2022-11-08 |
insert alias 4most |
| 2022-11-08 |
insert index_pages_linkeddomain enclosures4u.com |
| 2022-11-08 |
insert index_pages_linkeddomain evconnectors.com |
| 2022-11-08 |
insert index_pages_linkeddomain ipjoysticks.com |
| 2022-11-08 |
insert index_pages_linkeddomain rotaryswitchesonline.com |
| 2022-11-08 |
insert phone +44 (0)1371 811171 |
| 2022-11-08 |
insert source_ip 77.72.1.46 |
| 2022-07-31 |
delete alias 4most |
| 2022-07-31 |
delete index_pages_linkeddomain enclosures4u.com |
| 2022-07-31 |
delete index_pages_linkeddomain evconnectors.com |
| 2022-07-31 |
delete index_pages_linkeddomain ipjoysticks.com |
| 2022-07-31 |
delete index_pages_linkeddomain rotaryswitchesonline.com |
| 2022-07-31 |
delete phone +44 (0)1371 811171 |
| 2022-07-31 |
update robots_txt_status www.4most.co.uk: 404 => 200 |
| 2022-05-15 |
insert index_pages_linkeddomain enclosures4u.com |
| 2022-05-15 |
insert index_pages_linkeddomain evconnectors.com |
| 2022-05-15 |
insert index_pages_linkeddomain ipjoysticks.com |
| 2022-05-15 |
insert index_pages_linkeddomain rotaryswitchesonline.com |
| 2022-05-15 |
insert phone +44 (0)1371 811171 |
| 2022-05-15 |
update robots_txt_status www.4most.co.uk: 200 => 404 |
| 2022-03-14 |
delete index_pages_linkeddomain enclosures4u.com |
| 2022-03-14 |
delete index_pages_linkeddomain evconnectors.com |
| 2022-03-14 |
delete index_pages_linkeddomain ipjoysticks.com |
| 2022-03-14 |
delete index_pages_linkeddomain rotaryswitchesonline.com |
| 2022-03-14 |
delete phone +44 (0)1371 811171 |
| 2022-03-14 |
delete source_ip 78.129.158.130 |
| 2022-03-14 |
insert source_ip 77.72.4.226 |
| 2022-03-14 |
update robots_txt_status www.4most.co.uk: 404 => 200 |
| 2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
| 2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
| 2022-01-20 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
| 2021-08-31 |
insert about_pages_linkeddomain davedealer.com |
| 2021-08-31 |
insert about_pages_linkeddomain laib.com.au |
| 2021-08-31 |
insert about_pages_linkeddomain newcasinos-ie.com |
| 2021-08-31 |
insert about_pages_linkeddomain sharonbrooks.com.au |
| 2021-08-31 |
insert address VAT number GB 159 0742 95.
New UK |
| 2021-08-31 |
insert contact_pages_linkeddomain davedealer.com |
| 2021-08-31 |
insert contact_pages_linkeddomain newcasinos-ie.com |
| 2021-08-31 |
insert contact_pages_linkeddomain shepherdprotection.com.au |
| 2021-08-31 |
insert contact_pages_linkeddomain utopiawellness.com |
| 2021-04-12 |
delete about_pages_linkeddomain casinofisher.com |
| 2021-04-12 |
delete about_pages_linkeddomain casinovaluer.com |
| 2021-04-12 |
delete about_pages_linkeddomain pokiefilter.com |
| 2021-04-12 |
delete about_pages_linkeddomain realcasinoscanada.com |
| 2021-04-12 |
delete about_pages_linkeddomain schweingehabt.expert |
| 2021-04-12 |
delete about_pages_linkeddomain stroke-of-luck.com |
| 2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2021-03-11 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
| 2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
| 2021-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN COOK / 25/01/2021 |
| 2020-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COOK / 01/12/2020 |
| 2020-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN COOK / 01/12/2020 |
| 2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COOK / 14/07/2020 |
| 2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COOK / 25/01/2020 |
| 2020-01-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN COOK / 25/01/2020 |
| 2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN COOK / 25/01/2020 |
| 2020-01-26 |
insert support_emails cu..@4most.co.uk |
| 2020-01-26 |
delete email cl..@4most.co.uk |
| 2020-01-26 |
delete email em..@4most.co.uk |
| 2020-01-26 |
insert email cu..@4most.co.uk |
| 2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2019-12-16 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
| 2019-08-26 |
insert about_pages_linkeddomain realcasinoscanada.com |
| 2019-08-26 |
insert terms_pages_linkeddomain ukwriting.info |
| 2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 2019-01-11 |
insert finance_emails ac..@4most.co.uk |
| 2019-01-11 |
delete email cl..@4most.co.uk |
| 2019-01-11 |
insert email ac..@4most.co.uk |
| 2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2018-12-20 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
| 2018-05-21 |
delete contact_pages_linkeddomain elma.co.uk |
| 2018-05-21 |
delete contact_pages_linkeddomain elma.com |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 2018-01-17 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
| 2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 2016-03-10 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
| 2016-03-10 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
| 2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-02-03 |
update statutory_documents 25/01/16 FULL LIST |
| 2016-01-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-09-18 |
delete alias Foremost Web Site |
| 2015-09-18 |
delete fax +44 (0) 1371 810933 |
| 2015-09-18 |
delete index_pages_linkeddomain diametricdesign.co.uk |
| 2015-09-18 |
delete source_ip 181.224.136.166 |
| 2015-09-18 |
insert index_pages_linkeddomain enclosures4u.com |
| 2015-09-18 |
insert index_pages_linkeddomain evconnectors.com |
| 2015-09-18 |
insert index_pages_linkeddomain ipjoysticks.com |
| 2015-09-18 |
insert index_pages_linkeddomain rotaryswitchesonline.com |
| 2015-09-18 |
insert source_ip 78.129.158.130 |
| 2015-09-18 |
update robots_txt_status www.4most.co.uk: 200 => 404 |
| 2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
| 2015-02-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
| 2015-01-27 |
update statutory_documents 25/01/15 FULL LIST |
| 2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-05-19 |
delete source_ip 181.224.136.162 |
| 2014-05-19 |
insert source_ip 181.224.136.166 |
| 2014-04-14 |
delete source_ip 184.154.229.3 |
| 2014-04-14 |
insert source_ip 181.224.136.162 |
| 2014-02-07 |
delete address 14 BLUEGATE BUSINESS PARK GREAT BARDFIELD BRAINTREE ESSEX UNITED KINGDOM CM7 4PZ |
| 2014-02-07 |
insert address 14 BLUEGATE BUSINESS PARK GREAT BARDFIELD BRAINTREE ESSEX CM7 4PZ |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
| 2014-02-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
| 2014-01-28 |
update statutory_documents 25/01/14 FULL LIST |
| 2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2013-12-06 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-10-27 |
insert sales_emails sa..@4most.co.uk |
| 2013-10-27 |
delete email wa..@4most.co.uk |
| 2013-10-27 |
insert email sa..@4most.co.uk |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
| 2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
| 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 |
| 2013-03-06 |
delete source_ip 184.154.227.7 |
| 2013-03-06 |
insert source_ip 184.154.229.3 |
| 2013-02-04 |
update statutory_documents 25/01/13 FULL LIST |
| 2012-12-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2012-02-08 |
update statutory_documents 25/01/12 FULL LIST |
| 2011-10-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2011-03-10 |
update statutory_documents 25/01/11 FULL LIST |
| 2011-01-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2010-04-15 |
update statutory_documents 25/01/10 FULL LIST |
| 2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOK / 25/01/2010 |
| 2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN VINCENT / 25/01/2010 |
| 2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE COOK / 25/01/2010 |
| 2010-02-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
| 2010-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2010 FROM
14 BLUEGATE HALL GREAT BARDFIELD
BRAINTREE
ESSEX
CM7 4PZ |
| 2009-05-12 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
| 2009-03-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 2009-02-02 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 2008-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
3RD FLOOR CROWN HOUSE
151 HIGH ROAD
LOUGHTON
ESSEX
IG10 4LG |
| 2008-02-04 |
update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 2008-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 2007-02-26 |
update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 2006-06-21 |
update statutory_documents NC INC ALREADY ADJUSTED
05/04/06 |
| 2006-06-21 |
update statutory_documents £ NC 1000/10000
05/04/ |
| 2006-06-14 |
update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 2006-02-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/04/05 |
| 2006-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
| 2005-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 2005-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-03-02 |
update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
| 2004-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 2004-02-08 |
update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
| 2003-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 2003-02-11 |
update statutory_documents RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
| 2003-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/02 FROM:
1 ST PETERS ROAD
BRAINTREE
ESSEX CM7 6AN |
| 2002-02-21 |
update statutory_documents RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
| 2002-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 2001-02-02 |
update statutory_documents RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
| 2000-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 2000-01-24 |
update statutory_documents RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
| 1999-01-26 |
update statutory_documents RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS |
| 1998-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 1998-01-27 |
update statutory_documents RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS |
| 1997-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 1997-01-31 |
update statutory_documents RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS |
| 1996-02-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 1996-02-01 |
update statutory_documents SECRETARY RESIGNED |
| 1996-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |