KONIX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-21 delete source_ip 151.101.130.159
2022-12-21 insert contact_pages_linkeddomain wpengine.com
2022-12-21 insert source_ip 141.193.213.11
2022-12-21 insert source_ip 141.193.213.10
2022-12-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID MICHAEL VOUSDEN / 22/03/2022
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-03-21 update statutory_documents CESSATION OF FERDINAND ROTA AS A PSC
2022-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERDINAND ROTA
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-15 delete source_ip 139.162.228.250
2021-09-15 insert source_ip 151.101.130.159
2021-05-07 delete sic_code 43110 - Demolition
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-02-25 delete about_pages_linkeddomain typeform.com
2021-02-25 delete contact_pages_linkeddomain typeform.com
2021-02-25 delete index_pages_linkeddomain typeform.com
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-10 delete phone 01322 470209
2020-01-10 insert address 43A The Coach House, 66-70 Bourne Road, Bexley, Kent, DA5 1LU
2020-01-10 insert phone 01322 553 111
2020-01-08 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-30 insert general_emails in..@konix.co.uk
2018-05-30 delete terms_pages_linkeddomain google.com
2018-05-30 insert address 266-268 Wickham Road, Shirley, Croydon, England, CR0 8BJ
2018-05-30 insert alias Konix Ltd.
2018-05-30 insert email in..@konix.co.uk
2018-05-30 insert terms_pages_linkeddomain kb.iu.edu
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-04-08 delete source_ip 213.175.205.220
2018-04-08 insert source_ip 139.162.228.250
2018-04-08 update robots_txt_status www.konix.co.uk: 404 => 200
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-19 delete source_ip 213.175.205.224
2017-07-19 insert source_ip 213.175.205.220
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-08 update account_category null => TOTAL EXEMPTION SMALL
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-13 update statutory_documents 12/04/16 FULL LIST
2016-01-28 delete address Dartford . Kent . DA1 9JE 8027489
2016-01-28 insert address Croydon . Surrey . CR0 8BJ 8027489
2015-11-08 update account_category TOTAL EXEMPTION SMALL => null
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-10 delete address KONIX HOUSE PRINCES ROAD DARTFORD KENT DA1 9JE
2015-08-10 insert address 266-268 WICKHAM ROAD SHIRLEY CROYDON ENGLAND CR0 8BJ
2015-08-10 update registered_address
2015-07-04 insert address 266-268 Wickham Rd Shirley . Croydon CR0 8BJ
2015-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O DAVID VOUSDEN 266-268 WICKHAM ROAD SHIRLEY CROYDON CR0 8BJ ENGLAND
2015-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2015 FROM PO BOX 392 KONIX HOUSE PRINCES ROAD DARTFORD KENT DA1 9JE
2015-06-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-05 update statutory_documents 12/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL VOUSDEN / 04/09/2014
2014-05-07 delete address KONIX HOUSE PRINCES ROAD DARTFORD KENT ENGLAND DA1 9JE
2014-05-07 insert address KONIX HOUSE PRINCES ROAD DARTFORD KENT DA1 9JE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-14 update statutory_documents 12/04/14 FULL LIST
2014-03-27 delete source_ip 213.175.205.220
2014-03-27 insert source_ip 213.175.205.224
2014-03-13 delete address PO Box 392 Dartford . DA1 9JE
2014-03-13 delete alias Konix Contractors Ltd
2014-03-13 insert address Dartford . Kent . DA1 9JE 8027489
2014-03-13 insert alias Konix Ltd
2014-03-13 update primary_contact PO Box 392 Dartford . DA1 9JE => Dartford . Kent . DA1 9JE 8027489
2013-08-28 update website_status OK => IndexPageFetchError
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-12 => 2015-01-31
2013-07-11 delete alias KONIX Contractors Limited
2013-07-11 insert address PO Box 392 Dartford . DA1 9JE
2013-07-11 insert alias Konix Limited
2013-07-11 insert index_pages_linkeddomain 9gdesign.co.uk
2013-07-11 insert phone 01322 470 209
2013-07-11 update primary_contact null => PO Box 392 Dartford . DA1 9JE
2013-07-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address KONIX HOUSE PRINCES ROAD DARTFORD KENT UNITED KINGDOM DA1 9JE
2013-06-26 insert address KONIX HOUSE PRINCES ROAD DARTFORD KENT ENGLAND DA1 9JE
2013-06-26 update registered_address
2013-06-25 insert sic_code 43110 - Demolition
2013-06-25 insert sic_code 43290 - Other construction installation
2013-06-25 insert sic_code 43330 - Floor and wall covering
2013-06-25 insert sic_code 43390 - Other building completion and finishing
2013-06-25 update returns_last_madeup_date null => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM PO BOX PO BOX 392 KONIX HOUSE PRINCES ROAD DARTFORD KENT DA1 9JE UNITED KINGDOM
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-12 update statutory_documents 12/04/13 FULL LIST
2012-10-27 insert alias KONIX Contractors Limited
2012-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION