TIGERMOTH LIGHTING - History of Changes


DateDescription
2024-06-02 delete address 216 Design Centre East Chelsea Harbour Design Centre London SW10 0XD United Kingdom
2024-06-02 insert address 216 Design Centre East Chelsea Harbour Design Centre London SW10 0XF United Kingdom
2024-06-02 update primary_contact 216 Design Centre East Chelsea Harbour Design Centre London SW10 0XD United Kingdom => 216 Design Centre East Chelsea Harbour Design Centre London SW10 0XF United Kingdom
2024-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-12-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-18 delete office_emails ir..@tigermothlighting.com
2023-10-18 delete office_emails ne..@tigermothlighting.com
2023-10-18 delete address Unit 4 Horseshoe Park, Horseshoe Road Pangbourne, Berkshire, RG8 7JW United Kingdom
2023-10-18 delete email fl..@tigermothlighting.com
2023-10-18 delete email ir..@tigermothlighting.com
2023-10-18 delete email ne..@tigermothlighting.com
2023-10-18 insert address 216 Design Centre East Chelsea Harbour Design Centre London SW10 0XD United Kingdom
2023-10-18 insert address Unit 4 Horseshoe Park Horseshoe Road Pangbourne RG8 7JW
2023-10-18 insert contact_pages_linkeddomain montauklightingco.com
2023-10-18 update primary_contact Unit 4 Horseshoe Park, Horseshoe Road Pangbourne, Berkshire, RG8 7JW United Kingdom => 216 Design Centre East Chelsea Harbour Design Centre London SW10 0XD United Kingdom
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-04-30 delete address Chandlers House, The Wharf, Pangbourne, Berkshire, RG8 7DS United Kingdom
2023-04-30 insert address Unit 4 Horseshoe Park, Horseshoe Road Pangbourne, Berkshire, RG8 7JW United Kingdom
2023-04-30 update primary_contact Chandlers House, The Wharf, Pangbourne, Berkshire, RG8 7DS United Kingdom => Unit 4 Horseshoe Park, Horseshoe Road Pangbourne, Berkshire, RG8 7JW United Kingdom
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MULROONEY / 20/02/2023
2023-04-07 delete address CHANDLERS HOUSE THE WHARF PANGBOURNE READING RG8 7DS
2023-04-07 insert address UNIT 4 HORSESHOE PARK PANGBOURNE READING ENGLAND RG8 7JW
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-02-26 insert contact_pages_linkeddomain tigermothlightingnextday.com
2023-02-26 insert contact_pages_linkeddomain tigermothlightingoutlet.com
2023-02-26 insert index_pages_linkeddomain tigermothlightingnextday.com
2023-02-26 insert index_pages_linkeddomain tigermothlightingoutlet.com
2023-02-26 insert product_pages_linkeddomain tigermothlightingoutlet.com
2023-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM CHANDLERS HOUSE THE WHARF PANGBOURNE READING RG8 7DS
2023-01-25 delete office_emails de..@tigermothlighting.com
2023-01-25 delete office_emails ge..@tigermothlighting.com
2023-01-25 delete office_emails sw..@tigermothlighting.com
2023-01-25 delete email de..@tigermothlighting.com
2023-01-25 delete email ge..@tigermothlighting.com
2023-01-25 delete email ho..@tigermothlighting.com
2023-01-25 delete email sw..@tigermothlighting.com
2022-12-24 insert product_pages_linkeddomain tigermothlightingnextday.com
2022-10-22 delete phone 17975088475732053
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-20 insert phone 17975088475732053
2022-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-03-17 delete office_emails ru..@tigermothlighting.com
2022-03-17 delete email ru..@tigermothlighting.com
2022-03-17 insert email ho..@tigermothlighting.com
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-03 insert office_emails ir..@tigermothlighting.com
2021-12-03 insert email ir..@tigermothlighting.com
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-05 delete contact_pages_linkeddomain wpengine.com
2021-08-05 delete index_pages_linkeddomain wpengine.com
2021-08-05 delete product_pages_linkeddomain wpengine.com
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-05 delete source_ip 185.20.50.167
2021-07-05 insert source_ip 34.105.167.34
2021-07-05 update website_status FlippedRobots => OK
2021-06-29 update website_status OK => FlippedRobots
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HARRIET DANIELS / 11/05/2020
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PAUL MULROONEY / 15/07/2019
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-06 insert office_emails ne..@tigermothlighting.com
2019-07-06 insert email fl..@tigermothlighting.com
2019-07-06 insert email ne..@tigermothlighting.com
2019-05-04 delete phone 0845 658 9059
2019-04-03 insert email ha..@tigermothlighting.com
2018-12-26 insert office_emails de..@tigermothlighting.com
2018-12-26 insert office_emails ge..@tigermothlighting.com
2018-12-26 insert office_emails no..@tigermothlighting.com
2018-12-26 insert office_emails ru..@tigermothlighting.com
2018-12-26 insert office_emails sw..@tigermothlighting.com
2018-12-26 insert email de..@tigermothlighting.com
2018-12-26 insert email ge..@tigermothlighting.com
2018-12-26 insert email no..@tigermothlighting.com
2018-12-26 insert email ru..@tigermothlighting.com
2018-12-26 insert email sw..@tigermothlighting.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-06-21 update statutory_documents DIRECTOR APPOINTED MR MARTIN RUSSELL BICK
2017-11-14 delete source_ip 23.227.38.32
2017-11-14 insert source_ip 185.20.50.167
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HARRIET MULROONEY / 06/06/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-13 delete index_pages_linkeddomain pinterest.com
2017-02-13 delete index_pages_linkeddomain twitter.com
2017-02-13 delete source_ip 23.227.38.68
2017-02-13 delete source_ip 23.227.38.69
2017-02-13 delete source_ip 23.227.38.70
2017-02-13 delete source_ip 23.227.38.71
2017-02-13 insert source_ip 23.227.38.32
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-27 delete phone 0845 658 9059 9
2015-09-08 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-09-08 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-08-07 update statutory_documents 17/07/15 FULL LIST
2015-06-08 delete source_ip 23.227.38.32
2015-06-08 delete source_ip 23.227.38.33
2015-06-08 delete source_ip 23.227.38.34
2015-06-08 delete source_ip 23.227.38.35
2015-06-08 insert source_ip 23.227.38.68
2015-06-08 insert source_ip 23.227.38.69
2015-06-08 insert source_ip 23.227.38.70
2015-06-08 insert source_ip 23.227.38.71
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-01 delete source_ip 204.93.213.95
2014-10-01 delete source_ip 204.93.213.94
2014-10-01 delete source_ip 204.93.213.55
2014-10-01 delete source_ip 204.93.213.54
2014-10-01 insert source_ip 23.227.38.32
2014-10-01 insert source_ip 23.227.38.33
2014-10-01 insert source_ip 23.227.38.34
2014-10-01 insert source_ip 23.227.38.35
2014-10-01 update person_description Harriet Daniels => Harriet Daniels
2014-08-07 delete address CHANDLERS HOUSE THE WHARF PANGBOURNE READING ENGLAND RG8 7DS
2014-08-07 insert address CHANDLERS HOUSE THE WHARF PANGBOURNE READING RG8 7DS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-25 update statutory_documents 17/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-09-06 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-09-04 delete source_ip 204.93.213.45
2013-09-04 delete source_ip 204.93.213.44
2013-09-04 delete source_ip 204.93.213.43
2013-09-04 insert source_ip 204.93.213.95
2013-09-04 insert source_ip 204.93.213.94
2013-08-01 update statutory_documents 17/07/13 FULL LIST
2013-07-25 delete source_ip 204.93.213.42
2013-07-25 delete source_ip 204.93.213.41
2013-07-25 delete source_ip 204.93.213.40
2013-07-25 insert source_ip 204.93.213.55
2013-07-25 insert source_ip 204.93.213.54
2013-07-25 insert source_ip 204.93.213.45
2013-07-25 insert source_ip 204.93.213.44
2013-07-25 insert source_ip 204.93.213.43
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete address THE OLD FORGE MAYRIDGE FARM ENGLEFIELD READING UNITED KINGDOM RG7 5JT
2013-06-23 insert address CHANDLERS HOUSE THE WHARF PANGBOURNE READING ENGLAND RG8 7DS
2013-06-23 update registered_address
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-21 update returns_next_due_date 2012-08-14 => 2013-08-14
2013-06-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-16 delete source_ip 204.93.213.44
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM THE OLD FORGE MAYRIDGE FARM ENGLEFIELD READING RG7 5JT UNITED KINGDOM
2012-08-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-27 update statutory_documents 17/07/12 FULL LIST
2012-02-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 17/07/11 FULL LIST
2010-08-06 update statutory_documents DIRECTOR APPOINTED MR CHRIS PAUL MULROONEY
2010-08-06 update statutory_documents 17/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET ELSPETH DANIELS / 17/07/2010
2010-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 45 STATION ROAD HENLEY-ON-THAMES OXON RG9 1AT UNITED KINGDOM
2010-04-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-08-03 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION