DECORTRADER - History of Changes


DateDescription
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
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
2023-06-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-12 delete support_emails cu..@decortrader.co.uk
2023-01-12 insert chairman Sash Embellishments
2023-01-12 insert sales_emails sa..@decortrader.co.uk
2023-01-12 delete address Unit 7 Cowley Mill Industrial Park, Longbridge Way Uxbridge UB8 2YG
2023-01-12 delete email cu..@decortrader.co.uk
2023-01-12 delete source_ip 35.177.65.115
2023-01-12 insert alias Decor Trader Ltd.
2023-01-12 insert email sa..@decortrader.co.uk
2023-01-12 insert index_pages_linkeddomain facebook.com
2023-01-12 insert index_pages_linkeddomain instagram.com
2023-01-12 insert index_pages_linkeddomain pinterest.co.uk
2023-01-12 insert index_pages_linkeddomain twitter.com
2023-01-12 insert index_pages_linkeddomain visualsoft.co.uk
2023-01-12 insert index_pages_linkeddomain youtube.com
2023-01-12 insert person Sash Embellishments
2023-01-12 insert registration_number 07744316
2023-01-12 insert source_ip 109.108.148.113
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
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
2022-06-21 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-16 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-07-09 delete source_ip 134.213.108.192
2019-07-09 insert source_ip 35.177.65.115
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_outstanding 4 => 3
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077443160002
2018-11-07 update account_ref_day 31 => 30
2018-11-07 update account_ref_month 8 => 9
2018-11-07 update accounts_next_due_date 2019-05-31 => 2019-06-30
2018-11-04 delete source_ip 94.229.78.202
2018-11-04 insert source_ip 134.213.108.192
2018-11-04 update robots_txt_status www.decortrader.co.uk: 404 => 200
2018-10-04 update statutory_documents PREVEXT FROM 31/08/2018 TO 30/09/2018
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 1 => 4
2018-03-07 update num_mort_outstanding 1 => 4
2018-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077443160004
2018-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077443160003
2018-01-12 insert person Foil Round
2018-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077443160002
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-12 delete source_ip 94.229.68.114
2017-02-12 insert alias DecorTrader Ltd.
2017-02-12 insert phone 01895 259363
2017-02-12 insert source_ip 94.229.78.202
2017-02-12 insert vat 120089842
2016-12-30 delete alias DecorTrader Ltd.
2016-12-30 delete phone 01895 259363
2016-12-30 delete vat 120089842
2016-09-22 delete person Foil Round
2016-09-22 delete person Light Base
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-25 insert person Foil Round
2016-08-25 insert person Light Base
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-03 insert alias DecorTrader
2016-03-03 insert alias DecorTrader Ltd.
2016-03-03 insert phone 01895 259363
2016-03-03 insert vat 120089842
2016-02-04 delete alias DecorTrader
2016-02-04 delete alias DecorTrader Ltd.
2016-02-04 delete phone 01895 259363
2016-02-04 delete vat 120089842
2015-10-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-02 update statutory_documents 17/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-05-02 delete person Foil Round
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-04-04 insert person Foil Round
2015-03-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 7 COWLEY MILL TRADING ESTATE LONGBRIDGE WAY COWLEY UXBRIDGE MIDDLESEX ENGLAND UB8 2YG
2014-11-07 insert address 7 COWLEY MILL TRADING ESTATE LONGBRIDGE WAY COWLEY UXBRIDGE MIDDLESEX UB8 2YG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-11-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-10-01 update statutory_documents 17/08/14 FULL LIST
2014-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN SINGH KATARIA / 01/06/2014
2014-08-16 insert address Unit 7, Cowley Mill Industrial Park, Longbridge way, Uxbridge, UB8 2YG
2014-08-07 delete address UNIT A ESKDALE ROAD UXBRIDGE MIDDLESEX ENGLAND UB8 2RT
2014-08-07 insert address 7 COWLEY MILL TRADING ESTATE LONGBRIDGE WAY COWLEY UXBRIDGE MIDDLESEX ENGLAND UB8 2YG
2014-08-07 update registered_address
2014-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT A ESKDALE ROAD UXBRIDGE MIDDLESEX UB8 2RT ENGLAND
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-07 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-27 delete person Foil Round
2014-01-12 insert person Foil Round
2013-10-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-20 delete person Foil Round
2013-09-04 update statutory_documents 17/08/13 FULL LIST
2013-09-03 insert person Foil Round
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-17 => 2014-05-31
2013-06-25 delete address UNIT 9 MILL WEST, MILL STREET SLOUGH UNITED KINGDOM SL2 5AD
2013-06-25 insert address UNIT A ESKDALE ROAD UXBRIDGE MIDDLESEX ENGLAND UB8 2RT
2013-06-25 update registered_address
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-08-17
2013-06-23 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-05-09 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 9 MILL WEST, MILL STREET SLOUGH SL2 5AD UNITED KINGDOM
2012-10-23 update statutory_documents 17/08/12 FULL LIST
2011-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION