Date | Description |
2024-04-07 |
delete source_ip 77.72.0.150 |
2024-04-07 |
insert source_ip 185.199.220.88 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-28 |
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 |
2022-11-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-08-20 |
delete alias The Brand Walk |
2021-08-20 |
delete email lu..@thebrandwalk.com |
2021-08-20 |
delete index_pages_linkeddomain elegantthemes.com |
2021-08-20 |
delete index_pages_linkeddomain wordpress.org |
2021-08-20 |
delete person Lucy Jordan |
2021-08-20 |
delete phone +44 7790 616200 |
2021-08-20 |
delete phone +44 7966 935043 |
2021-08-20 |
delete source_ip 185.3.164.143 |
2021-08-20 |
delete terms_pages_linkeddomain elegantthemes.com |
2021-08-20 |
delete terms_pages_linkeddomain wordpress.org |
2021-08-20 |
insert index_pages_linkeddomain laracle.com |
2021-08-20 |
insert source_ip 77.72.0.150 |
2021-08-20 |
insert terms_pages_linkeddomain laracle.com |
2021-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
2019-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-31 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 160 |
2019-07-03 |
update statutory_documents CESSATION OF LUCY ELIZABETH JORDAN AS A PSC |
2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY JORDAN |
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 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-08-24 |
delete phone + 44 (0) 1386 700333 |
2018-07-09 |
update robots_txt_status www.thebrandwalk.com: 404 => 200 |
2018-04-01 |
update robots_txt_status www.thebrandwalk.com: 200 => 404 |
2017-10-22 |
delete source_ip 77.92.81.1 |
2017-10-22 |
insert source_ip 185.3.164.143 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-02-07 |
update account_ref_day 30 => 31 |
2017-02-07 |
update account_ref_month 6 => 3 |
2017-02-07 |
update accounts_last_madeup_date null => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-03 => 2017-12-31 |
2017-01-17 |
update statutory_documents CURRSHO FROM 30/06/2017 TO 31/03/2017 |
2017-01-16 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-17 |
update statutory_documents SECRETARY APPOINTED MS RUTH CALADINE |
2015-10-21 |
update statutory_documents ADOPT ARTICLES 07/10/2015 |
2015-10-21 |
update statutory_documents 07/10/15 STATEMENT OF CAPITAL GBP 140 |
2015-10-07 |
delete address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4LY |
2015-10-07 |
insert address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY |
2015-10-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date null => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2016-07-01 => 2016-09-29 |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY ELIZABETH JORDAN |
2015-09-15 |
update statutory_documents 01/09/15 FULL LIST |
2015-08-08 |
delete address WHEELWRIGHT HOUSE HIGH STREET BLOCKLEY UNITED KINGDOM GL569EX |
2015-08-08 |
insert address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4LY |
2015-08-08 |
update registered_address |
2015-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
WHEELWRIGHT HOUSE HIGH STREET
BLOCKLEY
GL569EX
UNITED KINGDOM |
2015-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SALMON |
2015-06-09 |
update statutory_documents COMPANY NAME CHANGED TANGIBLE LTD
CERTIFICATE ISSUED ON 09/06/15 |
2015-06-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |