SMARTDOG DIGITAL - History of Changes


DateDescription
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
2024-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES
2023-12-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-28 delete source_ip 172.67.134.114
2022-12-28 delete source_ip 104.21.25.180
2022-12-28 insert source_ip 141.193.213.11
2022-12-28 insert source_ip 141.193.213.10
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-22 delete about_pages_linkeddomain facebook.com
2022-03-22 delete about_pages_linkeddomain thepresentationdesigner.co.uk
2022-03-22 delete about_pages_linkeddomain youtube.com
2022-03-22 delete index_pages_linkeddomain facebook.com
2022-03-22 delete index_pages_linkeddomain gimmemedia.com
2022-03-22 delete index_pages_linkeddomain youtube.com
2022-03-22 delete person Marc Gordon
2022-03-22 delete person Sarah Hutchinson
2022-03-22 delete service_pages_linkeddomain facebook.com
2022-03-22 delete service_pages_linkeddomain youtube.com
2022-03-22 delete terms_pages_linkeddomain facebook.com
2022-03-22 delete terms_pages_linkeddomain youtube.com
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-30 delete source_ip 104.28.10.103
2021-01-30 delete source_ip 104.28.11.103
2021-01-30 insert source_ip 104.21.25.180
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-30 insert source_ip 172.67.134.114
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-28 update statutory_documents SAIL ADDRESS CHANGED FROM: PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ UNITED KINGDOM
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ILLIYA SIMON VJESTICA / 01/01/2017
2017-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VJESTICA
2017-02-09 delete address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE ENGLAND LS22 5DZ
2017-02-09 insert address PARKHILL STUDIO WALTON ROAD WETHERBY ENGLAND LS22 5DZ
2017-02-09 update registered_address
2017-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ ENGLAND
2017-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ADAM VJESTICA / 01/01/2017
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ
2016-05-13 insert address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE ENGLAND LS22 5DZ
2016-05-13 update reg_address_care_of POLARIS3 LIMITED => null
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O POLARIS3 LIMITED PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ
2016-04-05 update statutory_documents 09/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-19 => 2015-03-09
2015-04-07 delete address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE ENGLAND LS22 5DZ
2015-04-07 insert address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-06
2015-03-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 34 PARK CROSS STREET LEEDS LS1 2QH ENGLAND
2015-03-09 update statutory_documents 09/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 34 PARK CROSS STREET LEEDS LS1 2QH
2014-08-07 insert address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE ENGLAND LS22 5DZ
2014-08-07 update reg_address_care_of null => POLARIS3 LIMITED
2014-08-07 update registered_address
2014-08-05 delete source_ip 141.101.117.173
2014-08-05 delete source_ip 141.101.116.173
2014-08-05 insert source_ip 104.28.10.103
2014-08-05 insert source_ip 104.28.11.103
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 34 PARK CROSS STREET LEEDS LS1 2QH
2014-04-07 delete address 34 PARK CROSS STREET LEEDS UNITED KINGDOM LS1 2QH
2014-04-07 insert address 34 PARK CROSS STREET LEEDS LS1 2QH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-21 update statutory_documents 19/03/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-08 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-05-15 delete source_ip 70.32.75.42
2013-05-15 insert source_ip 141.101.117.173
2013-05-15 insert source_ip 141.101.116.173
2013-04-14 insert about_pages_linkeddomain linkedin.com
2013-04-14 insert index_pages_linkeddomain gimmemedia.com
2013-04-14 insert index_pages_linkeddomain wordpress.org
2013-04-14 update person_description Marc Gordon => Marc Gordon
2013-03-22 update statutory_documents 19/03/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-10 delete address 34 Park Cross Street Leeds, West Yorkshire, LS1 2QH. UK
2012-10-25 update person_description Illiya Vjestica
2012-10-25 delete address Wharfe Mews House. 1 Wharfe Mews, Cliff Terrace, Wetherby, West Yorkshire. LS22 6LX. UK
2012-10-25 insert address 34 Park Cross Street Leeds, West Yorkshire, LS1 2QH. UK
2012-04-30 update statutory_documents 19/03/12 FULL LIST
2012-04-27 update statutory_documents SAIL ADDRESS CREATED
2012-04-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX UNITED KINGDOM
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-06 update statutory_documents 19/03/11 FULL LIST
2010-05-26 update statutory_documents DIRECTOR APPOINTED ALEXANDER ADAM VJESTICA
2010-05-21 update statutory_documents DIRECTOR APPOINTED ILLIYA SIMON VJESTICA
2010-05-21 update statutory_documents 19/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION