PICODELIQ - History of Changes


DateDescription
2024-04-07 delete address SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH EH2 2AZ
2024-04-07 insert address 205-5 PLEASANCE EDINBURGH SCOTLAND EH8 9RU
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update registered_address
2023-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
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
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13 insert address 24/25 Floor, The Shard, 32 London Bridge Street, London SE1 9SG
2020-10-13 insert phone +44 (0)207 111 1618
2020-10-13 update website_status DomainNotFound => OK
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-27 update robots_txt_status picodeliq.com: 404 => 200
2020-02-27 update robots_txt_status www.picodeliq.com: 404 => 200
2019-10-07 insert sic_code 90030 - Artistic creation
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
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27 delete source_ip 5.10.105.44
2019-09-27 insert source_ip 77.72.4.110
2019-09-27 update robots_txt_status www.picodeliq.com: 200 => 404
2019-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2018-12-07 update account_category TOTAL EXEMPTION SMALL => null
2018-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-07-08 update account_ref_day 30 => 31
2018-07-08 update account_ref_month 9 => 12
2018-07-08 update accounts_next_due_date 2018-06-30 => 2018-09-30
2018-06-26 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/12/2017
2017-12-02 delete phone +44 (0)131 523 1383
2017-12-02 insert phone +44 (0)131 528 6319
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-08 insert index_pages_linkeddomain fertilitysupport.co.uk
2016-09-08 insert index_pages_linkeddomain stylepsychology.co.uk
2016-09-08 insert index_pages_linkeddomain yuleandyule.com
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-31 insert general_emails in..@picodeliq.com
2016-03-31 delete address 205/5 Pleasance Edinburgh United Kingdom EH8 9RU
2016-03-31 delete address Unit 211 Makati Executive Tower 2 De la Rosa Street Makati City, Metro Manila Philippines 1230
2016-03-31 delete alias PICODELIQ Design Studio
2016-03-31 delete fax +632 856 7840
2016-03-31 delete index_pages_linkeddomain angelinpsychicinsight.com
2016-03-31 delete index_pages_linkeddomain apple.com
2016-03-31 delete index_pages_linkeddomain blog.co.uk
2016-03-31 delete index_pages_linkeddomain colinhattersley.com
2016-03-31 delete index_pages_linkeddomain drupal.org
2016-03-31 delete index_pages_linkeddomain elephanthouse.biz
2016-03-31 delete index_pages_linkeddomain elitelinguists.org.uk
2016-03-31 delete index_pages_linkeddomain esbc.org.uk
2016-03-31 delete index_pages_linkeddomain facebook.com
2016-03-31 delete index_pages_linkeddomain google.com
2016-03-31 delete index_pages_linkeddomain hellsingthemusical.com
2016-03-31 delete index_pages_linkeddomain ilovetypography.com
2016-03-31 delete index_pages_linkeddomain jakegarda.com
2016-03-31 delete index_pages_linkeddomain janeygodley.com
2016-03-31 delete index_pages_linkeddomain joomla.org
2016-03-31 delete index_pages_linkeddomain jquery.com
2016-03-31 delete index_pages_linkeddomain marketing-miracles.co.uk
2016-03-31 delete index_pages_linkeddomain mediatemple.net
2016-03-31 delete index_pages_linkeddomain michaelhenesy.com
2016-03-31 delete index_pages_linkeddomain mozilla-europe.org
2016-03-31 delete index_pages_linkeddomain noblehouses.co.uk
2016-03-31 delete index_pages_linkeddomain opera.com
2016-03-31 delete index_pages_linkeddomain rice-terraces.com
2016-03-31 delete index_pages_linkeddomain softimpressions.co.uk
2016-03-31 delete index_pages_linkeddomain stefaniacaimi.com
2016-03-31 delete index_pages_linkeddomain stylepsychology.co.uk
2016-03-31 delete index_pages_linkeddomain textpattern.com
2016-03-31 delete index_pages_linkeddomain twitter.com
2016-03-31 delete index_pages_linkeddomain winningpathwayscoaching.com
2016-03-31 delete index_pages_linkeddomain wordpress.org
2016-03-31 delete industry_tag graphic, web design and web development
2016-03-31 delete phone +44 (0)131 667 3643
2016-03-31 delete phone +632 856 7848
2016-03-31 insert address Scott House, PICODELIQ 10 South St Andrew Street, Edinburgh EH2 2AZ
2016-03-31 insert email in..@picodeliq.com
2016-03-31 insert phone +44 (0)131 523 1383
2016-03-31 update founded_year 2006 => null
2016-03-31 update primary_contact 205/5 Pleasance Edinburgh United Kingdom EH8 9RU => Scott House, PICODELIQ 10 South St Andrew Street, Edinburgh EH2 2AZ
2015-11-08 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-11-08 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-10-02 update statutory_documents 04/09/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 205/5 PLEASANCE EDINBURGH EH8 9RU
2014-10-07 insert address SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH EH2 2AZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-23 delete source_ip 46.20.125.91
2014-09-23 insert source_ip 5.10.105.44
2014-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2014 FROM SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH EH2 2AZ SCOTLAND
2014-09-23 update statutory_documents 04/09/14 FULL LIST
2014-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 205/5 PLEASANCE EDINBURGH EH8 9RU
2014-08-16 delete index_pages_linkeddomain cemvoscotland.org.uk
2014-08-16 delete index_pages_linkeddomain katenightingale.com
2014-08-16 delete index_pages_linkeddomain rbfy.co.uk
2014-08-16 insert index_pages_linkeddomain angelinpsychicinsight.com
2014-08-16 insert index_pages_linkeddomain hellsingthemusical.com
2014-08-16 insert index_pages_linkeddomain noblehouses.co.uk
2014-08-16 insert index_pages_linkeddomain stefaniacaimi.com
2014-08-16 insert index_pages_linkeddomain stylepsychology.co.uk
2014-08-16 insert index_pages_linkeddomain winningpathwayscoaching.com
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 delete sic_code 74300 - Translation and interpretation activities
2013-10-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-10-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-18 update statutory_documents 04/09/13 FULL LIST
2013-09-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-04 update website_status DNSError => OK
2013-06-23 delete sic_code 5247 - Retail books, newspapers etc.
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 delete sic_code 7485 - Secretarial & translation services
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 insert sic_code 74300 - Translation and interpretation activities
2013-06-23 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-23 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-30 update website_status OK => DNSError
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-03 update statutory_documents 04/09/12 FULL LIST
2012-07-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 04/09/11 FULL LIST
2011-07-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 04/09/10 FULL LIST
2010-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLARISSA JARDIN PUBLICO-ONG / 04/09/2010
2010-07-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-01 update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION