ENGLISHCOUTURE - History of Changes


DateDescription
2024-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES
2024-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2024 FROM UNIT 7 BROOK PARK GADDESBY LANE REARSBY LEICESTER LE7 4ZB ENGLAND
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-10 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-07 delete address 5 BROOKBRIDGE COURT 1189 MELTON ROAD SYSTON LEICESTER ENGLAND LE7 2JT
2023-07-07 insert address UNIT 7 BROOK PARK GADDESBY LANE REARSBY LEICESTER ENGLAND LE7 4ZB
2023-07-07 update registered_address
2023-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2023 FROM 5 BROOKBRIDGE COURT 1189 MELTON ROAD SYSTON LEICESTER LE7 2JT ENGLAND
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-09-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-04 update website_status Disallowed => OK
2020-08-04 delete about_pages_linkeddomain englishcouture.com
2020-08-04 delete about_pages_linkeddomain goo.gl
2020-08-04 delete contact_pages_linkeddomain englishcouture.com
2020-08-04 delete contact_pages_linkeddomain goo.gl
2020-08-04 delete index_pages_linkeddomain englishcouture.com
2020-08-04 delete index_pages_linkeddomain goo.gl
2020-08-04 delete source_ip 35.197.219.137
2020-08-04 delete terms_pages_linkeddomain englishcouture.com
2020-08-04 delete terms_pages_linkeddomain goo.gl
2020-08-04 delete vat 815 8611 24
2020-08-04 insert alias English Couture Company Ltd
2020-08-04 insert source_ip 185.151.30.134
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-04-12 update website_status FlippedRobots => Disallowed
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-18 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-30 update website_status Disallowed => FlippedRobots
2019-09-20 update website_status FlippedRobots => Disallowed
2019-08-27 update website_status Disallowed => FlippedRobots
2019-06-28 update website_status FlippedRobots => Disallowed
2019-06-08 update website_status InternalTimeout => FlippedRobots
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-03 update website_status OK => InternalTimeout
2019-01-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-30 delete terms_pages_linkeddomain google.com
2018-06-30 delete terms_pages_linkeddomain ico.gov.uk
2018-06-30 delete terms_pages_linkeddomain wikipedia.org
2018-06-30 insert alias English Couture Company Limited
2018-06-30 insert alias English Couture Company Limited e.g.
2018-06-30 insert phone 0303 123 1113
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-05-07 delete address 6 BROOKBRIDGE COURT MELTON ROAD SYSTON LEICESTER LE7 2JT
2018-05-07 insert address 5 BROOKBRIDGE COURT 1189 MELTON ROAD SYSTON LEICESTER ENGLAND LE7 2JT
2018-05-07 update registered_address
2018-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 6 BROOKBRIDGE COURT MELTON ROAD SYSTON LEICESTER LE7 2JT
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-28 delete source_ip 213.219.37.45
2017-12-28 insert source_ip 35.197.219.137
2017-12-04 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-21 delete address LY42 Two Way Stretch Satin 4.00 out of 5
2016-06-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-06-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-05-25 update statutory_documents 23/05/16 FULL LIST
2016-03-10 insert address LY42 Two Way Stretch Satin 4.00 out of 5
2016-02-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-13 delete about_pages_linkeddomain wpengine.com
2016-01-13 delete contact_pages_linkeddomain wpengine.com
2016-01-13 delete index_pages_linkeddomain wpengine.com
2016-01-13 delete product_pages_linkeddomain wpengine.com
2016-01-13 delete terms_pages_linkeddomain wpengine.com
2016-01-13 insert about_pages_linkeddomain englishcouture.com
2016-01-13 insert contact_pages_linkeddomain englishcouture.com
2016-01-13 insert index_pages_linkeddomain englishcouture.com
2016-01-13 insert product_pages_linkeddomain englishcouture.com
2016-01-13 insert terms_pages_linkeddomain englishcouture.com
2016-01-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-05 delete contact_pages_linkeddomain google.com
2015-12-05 delete source_ip 195.8.196.32
2015-12-05 insert contact_pages_linkeddomain wpengine.com
2015-12-05 insert index_pages_linkeddomain wpengine.com
2015-12-05 insert product_pages_linkeddomain wpengine.com
2015-12-05 insert source_ip 213.219.37.45
2015-12-05 insert terms_pages_linkeddomain wpengine.com
2015-08-17 delete address 445 Liverpool Road Eccles Manchester M30 7HY
2015-06-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-06-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-05-26 update statutory_documents 23/05/15 FULL LIST
2015-01-15 delete contact_pages_linkeddomain answers-business.co.uk
2015-01-15 delete index_pages_linkeddomain answers-business.co.uk
2015-01-15 delete product_pages_linkeddomain answers-business.co.uk
2015-01-15 delete terms_pages_linkeddomain answers-business.co.uk
2015-01-15 insert contact_pages_linkeddomain insightconsultancy.co.uk
2015-01-15 insert index_pages_linkeddomain insightconsultancy.co.uk
2015-01-15 insert product_pages_linkeddomain insightconsultancy.co.uk
2015-01-15 insert terms_pages_linkeddomain insightconsultancy.co.uk
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-28 insert email mi..@btinternet.com
2014-07-07 delete address 6 BROOKBRIDGE COURT MELTON ROAD SYSTON LEICESTER ENGLAND LE7 2JT
2014-07-07 insert address 6 BROOKBRIDGE COURT MELTON ROAD SYSTON LEICESTER LE7 2JT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-01 update statutory_documents 23/05/14 FULL LIST
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete source_ip 83.170.116.57
2014-04-15 insert source_ip 195.8.196.32
2014-03-26 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-09 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 insert company_previous_name INTERTAILOR LIMITED
2013-10-07 update name INTERTAILOR LIMITED => ENGLISH COUTURE COMPANY LTD
2013-10-04 delete contact_pages_linkeddomain seo-creare.co.uk
2013-10-04 delete contact_pages_linkeddomain webdesigncreare.co.uk
2013-10-04 delete index_pages_linkeddomain seo-creare.co.uk
2013-10-04 delete index_pages_linkeddomain webdesigncreare.co.uk
2013-10-04 delete terms_pages_linkeddomain seo-creare.co.uk
2013-10-04 delete terms_pages_linkeddomain webdesigncreare.co.uk
2013-09-20 update statutory_documents COMPANY NAME CHANGED INTERTAILOR LIMITED CERTIFICATE ISSUED ON 20/09/13
2013-08-01 delete address 18 THE GREEN SYSTON LEICESTER UNITED KINGDOM LE7 1HQ
2013-08-01 insert address 6 BROOKBRIDGE COURT MELTON ROAD SYSTON LEICESTER ENGLAND LE7 2JT
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-08-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 18 THE GREEN SYSTON LEICESTER LE7 1HQ UNITED KINGDOM
2013-07-05 update statutory_documents 23/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-01-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 delete phone 0116 2606767
2012-10-24 insert phone 0116 4089600
2012-10-24 insert phone 0116 2606767
2012-05-31 update statutory_documents 23/05/12 FULL LIST
2011-12-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-07 update statutory_documents 23/05/11 FULL LIST
2010-11-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 18 THE GREEN SYSTON LEICESTER LE7 1HQ UNITED KINGDOM
2010-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM THE SWAN CENTRE 8A SWAN STREET SILEBY LEICESTERSHIRE LE12 7NW
2010-07-19 update statutory_documents 23/05/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PYE / 02/05/2010
2010-02-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-10-22 update statutory_documents RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2007-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-28 update statutory_documents RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-01-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-12 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-01 update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-09 update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-06-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2003-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-18 update statutory_documents NEW SECRETARY APPOINTED
2003-06-18 update statutory_documents DIRECTOR RESIGNED
2003-06-18 update statutory_documents SECRETARY RESIGNED
2003-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION