CAMERA EXCHANGE STORE - History of Changes


DateDescription
2024-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 02/12/2024
2024-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 02/12/2024
2024-11-21 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2024-06-03 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-05-31 delete source_ip 178.62.70.40
2024-05-31 insert source_ip 192.250.234.53
2024-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-11-21 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-12 update robots_txt_status www.cameraexchangestore.co.uk: 0 => 200
2022-10-11 update robots_txt_status www.cameraexchangestore.co.uk: 200 => 0
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2021-12-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2021-11-19 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-04-17 delete address Unit H42 447 High Road London N12 0AF
2021-04-17 insert address Fir Tree Farm Northampton Road Weston-on-the-Green Bicester OX25 3QL
2021-04-17 update primary_contact Unit H42 447 High Road London N12 0AF => Fir Tree Farm Northampton Road Weston-on-the-Green Bicester OX25 3QL
2021-04-07 delete address 151 WEST GREEN ROAD LONDON ENGLAND N15 5EA
2021-04-07 insert address UNIT 8 FIR TREE FARM NORTHAMPTON ROAD WESTON-ON-THE-GREEN BICESTER ENGLAND OX25 3QL
2021-04-07 update registered_address
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND
2021-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 30/03/2021
2021-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 30/03/2021
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2020-12-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2020-11-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 447 HIGH ROAD LONDON ENGLAND N12 0AF
2020-10-30 insert address 151 WEST GREEN ROAD LONDON ENGLAND N15 5EA
2020-10-30 update registered_address
2020-09-21 insert address Unit H42 447 High Road London N12 0AF
2020-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 04/09/2020
2020-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 04/09/2020
2020-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 04/09/2020
2020-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 447 HIGH ROAD LONDON N12 0AF ENGLAND
2020-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 04/09/2020
2020-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 04/09/2020
2020-07-12 delete source_ip 92.204.68.22
2020-07-12 insert source_ip 178.62.70.40
2020-06-09 delete general_emails in..@cameraexchangestore.co.uk
2020-06-09 delete alias Camera Exchange Store
2020-06-09 delete email in..@cameraexchangestore.co.uk
2020-06-09 delete index_pages_linkeddomain facebook.com
2020-06-09 delete index_pages_linkeddomain trustpilot.com
2020-06-09 delete index_pages_linkeddomain twitter.com
2020-06-09 delete index_pages_linkeddomain visorsolutions.co.uk
2020-06-09 delete registration_number 07836257
2020-06-09 delete source_ip 185.182.91.226
2020-06-09 delete vat GB139430808
2020-06-09 insert source_ip 92.204.68.22
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-01-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-12-10 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-05-09 delete about_pages_linkeddomain plus.google.com
2019-05-09 delete contact_pages_linkeddomain plus.google.com
2019-05-09 delete index_pages_linkeddomain plus.google.com
2019-05-09 delete terms_pages_linkeddomain plus.google.com
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-06-07 delete address FLAT 3 PARK HOUSE 82 HOLDEN ROAD LONDON ENGLAND N12 7DY
2018-06-07 insert address 447 HIGH ROAD LONDON ENGLAND N12 0AF
2018-06-07 update registered_address
2018-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM FLAT 3 PARK HOUSE 82 HOLDEN ROAD LONDON N12 7DY ENGLAND
2018-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 25/05/2018
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 25/05/2018
2018-05-07 delete address 447 HIGH ROAD HIGH ROAD LONDON ENGLAND N12 0AF
2018-05-07 insert address FLAT 3 PARK HOUSE 82 HOLDEN ROAD LONDON ENGLAND N12 7DY
2018-05-07 update registered_address
2018-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 447 HIGH ROAD HIGH ROAD LONDON N12 0AF ENGLAND
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-02 delete about_pages_linkeddomain visormedia.co.uk
2018-03-02 delete contact_pages_linkeddomain visormedia.co.uk
2018-03-02 delete index_pages_linkeddomain visormedia.co.uk
2018-03-02 delete terms_pages_linkeddomain visormedia.co.uk
2018-03-02 insert about_pages_linkeddomain visorsolutions.co.uk
2018-03-02 insert contact_pages_linkeddomain visorsolutions.co.uk
2018-03-02 insert index_pages_linkeddomain visorsolutions.co.uk
2018-03-02 insert terms_pages_linkeddomain visorsolutions.co.uk
2018-02-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-12-16 update robots_txt_status m.cameraexchangestore.co.uk: 0 => 200
2017-12-07 delete address C/O DIRENCH & CO 151 WEST GREEN ROAD LONDON ENGLAND N15 5EA
2017-12-07 insert address 447 HIGH ROAD HIGH ROAD LONDON ENGLAND N12 0AF
2017-12-07 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM C/O DIRENCH & CO 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND
2017-11-09 delete source_ip 85.92.87.133
2017-11-09 insert source_ip 185.182.91.226
2017-11-09 update robots_txt_status m.cameraexchangestore.co.uk: 200 => 0
2017-11-07 delete address 152 STOKE NEWINGTON ROAD LONDON N16 7XA
2017-11-07 insert address C/O DIRENCH & CO 151 WEST GREEN ROAD LONDON ENGLAND N15 5EA
2017-11-07 update registered_address
2017-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM DIRENCH & CO 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND
2017-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA
2017-07-29 insert about_pages_linkeddomain trustpilot.com
2017-07-29 insert contact_pages_linkeddomain trustpilot.com
2017-07-29 insert index_pages_linkeddomain trustpilot.com
2017-07-29 insert terms_pages_linkeddomain trustpilot.com
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-12 insert about_pages_linkeddomain google.com
2016-07-12 insert contact_pages_linkeddomain google.com
2016-07-12 insert index_pages_linkeddomain google.com
2016-07-12 insert terms_pages_linkeddomain google.com
2016-02-07 update returns_last_madeup_date 2014-11-28 => 2016-01-11
2016-02-07 update returns_next_due_date 2015-12-26 => 2017-02-08
2016-01-12 update statutory_documents 11/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-11-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-10 insert index_pages_linkeddomain visormedia.co.uk
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-09 update statutory_documents 28/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-11-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-06 delete about_pages_linkeddomain visormedia.co.uk
2014-11-06 delete contact_pages_linkeddomain google.com
2014-11-06 delete contact_pages_linkeddomain visormedia.co.uk
2014-11-06 delete index_pages_linkeddomain visormedia.co.uk
2014-11-06 delete terms_pages_linkeddomain visormedia.co.uk
2014-02-12 delete about_pages_linkeddomain ontop.co.uk
2014-02-12 delete contact_pages_linkeddomain ontop.co.uk
2014-02-12 delete index_pages_linkeddomain ontop.co.uk
2014-02-12 delete terms_pages_linkeddomain ontop.co.uk
2014-02-12 insert about_pages_linkeddomain visormedia.co.uk
2014-02-12 insert contact_pages_linkeddomain visormedia.co.uk
2014-02-12 insert index_pages_linkeddomain visormedia.co.uk
2014-02-12 insert terms_pages_linkeddomain visormedia.co.uk
2013-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-28
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-26
2013-11-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-28 update statutory_documents 28/11/13 FULL LIST
2013-11-05 update statutory_documents 04/11/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 11 => 10
2013-06-23 update accounts_next_due_date 2013-08-04 => 2013-07-31
2013-06-23 update returns_last_madeup_date null => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-22 delete address 7 BRAMBER ROAD LONDON ENGLAND N12 9ND
2013-06-22 insert address 152 STOKE NEWINGTON ROAD LONDON N16 7XA
2013-06-22 update registered_address
2013-05-11 delete address 7 Bramber Road London N12 9ND
2013-05-11 delete phone 0208445 1940
2013-05-11 insert address 447 High Road London N12 0AF
2013-05-11 insert phone 0208 371 4179
2013-05-11 insert vat GB139430808
2013-05-11 update primary_contact 7 Bramber Road London N12 9ND => 447 High Road London N12 0AF
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM ALINAGHI / 26/04/2013
2013-01-10 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents PREVSHO FROM 30/11/2012 TO 31/10/2012
2012-11-30 update statutory_documents 04/11/12 FULL LIST
2012-10-25 update statutory_documents DIRECTOR APPOINTED MR BAHRAM ALINAGHI
2012-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FULYA ALINAGHI
2012-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 7 BRAMBER ROAD LONDON N12 9ND ENGLAND
2011-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION