FUNZEE - History of Changes


DateDescription
2024-06-04 delete source_ip 35.214.118.206
2024-06-04 insert source_ip 172.67.211.204
2024-06-04 insert source_ip 104.21.59.23
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
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
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
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES LITCHEN / 13/07/2022
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HESELGRAVE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 delete source_ip 77.104.172.184
2020-06-17 insert source_ip 35.214.118.206
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JAMES LITCHEN
2020-05-18 update statutory_documents CESSATION OF ANNETTE SHELAGH HESELGRAVE AS A PSC
2020-05-18 update statutory_documents CESSATION OF MARK GEORGE HESELGRAVE AS A PSC
2020-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE HESELGRAVE
2020-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE HESELGRAVE
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-01 update statutory_documents DIRECTOR APPOINTED MR RUSSELL JAMES LICHTEN
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 19/10/2018
2018-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE SHELAGH HESELGRAVE / 19/10/2018
2018-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 19/10/2018
2018-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNETTE SHELAGH HESELGRAVE / 19/10/2018
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-02-23 update statutory_documents DIRECTOR APPOINTED MRS ANNETTE SHELAGH HESELGRAVE
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
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-18 delete address 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4PY
2017-11-18 delete phone +1800 284 1179
2017-11-18 delete source_ip 149.5.47.219
2017-11-18 insert address Downe House, 303 High Street, Orpington, UNITED KINGDOM, BR6 0NN
2017-11-18 insert source_ip 77.104.172.184
2017-11-18 update primary_contact 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4PY => Downe House, 303 High Street, Orpington, UNITED KINGDOM, BR6 0NN
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-20 update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 100
2016-06-03 update statutory_documents 03/06/16 FULL LIST
2016-04-14 delete alias Funzee Fun Loungewear
2016-04-14 delete index_pages_linkeddomain youtube.com
2016-03-10 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-03-10 insert address DOWNE HOUSE 303 HIGH STREET ORPINGTON KENT ENGLAND BR6 0NN
2016-03-10 update reg_address_care_of null => KEITH WITHALL & CO. LTD
2016-03-10 update registered_address
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-03 update statutory_documents 03/06/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-11 insert contact_pages_linkeddomain twitter.com
2014-07-11 insert index_pages_linkeddomain twitter.com
2014-07-11 insert terms_pages_linkeddomain twitter.com
2014-07-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON UNITED KINGDOM EC1V 4PY
2014-07-07 insert address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-04 update statutory_documents 03/06/14 FULL LIST
2014-03-05 delete phone +1-800-283-0522
2014-03-05 insert phone +1-800-284-1179
2014-01-27 delete source_ip 62.128.159.43
2014-01-27 insert source_ip 149.5.47.219
2013-11-30 delete alias Funzee Loungewear
2013-11-30 insert alias Funzee Fun Loungewear
2013-11-15 delete phone +1-800-497-0037
2013-11-15 insert index_pages_linkeddomain youtube.com
2013-11-15 insert phone +1-800-283-0522
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 delete source_ip 62.128.159.28
2013-09-30 insert alias Funzee France
2013-09-30 insert alias Funzee Germany
2013-09-30 insert alias Funzee UK
2013-09-30 insert source_ip 62.128.159.43
2013-09-14 update website_status OK => FlippedRobots
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
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
2013-06-21 delete sic_code 5242 - Retail sale of clothing
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-03 update statutory_documents 03/06/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 03/06/12 FULL LIST
2011-12-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 03/06/11 FULL LIST
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents SAIL ADDRESS CREATED
2010-06-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2010-06-22 update statutory_documents 03/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 03/06/2010
2010-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE SHELAGH HESELGRAVE / 03/06/2010
2009-11-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-16 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION