HYBRIDAN - History of Changes


DateDescription
2024-03-19 delete personal_emails em..@hybridan.com
2024-03-19 delete personal_emails sa..@hybridan.com
2024-03-19 delete email em..@hybridan.com
2024-03-19 delete email sa..@hybridan.com
2024-03-19 delete person Emily Liu
2024-03-19 delete person Sacha Morris
2023-09-28 delete address 1 Poultry London EC2R 8EJ United Kingdom
2023-09-28 delete address 1 Poultry, London, EC2R 8EJ
2023-09-28 delete phone 020 3764 2345
2023-09-28 delete phone 44 (0)203 764 2345
2023-09-28 insert address 3rd floor, Moor Place, 1 Fore St Ave, London, EC2Y 9DT
2023-09-28 insert phone 020 3764 2341
2023-09-28 insert phone 44 (0)203 764 2341
2023-09-28 update primary_contact 1 Poultry, London, EC2R 8EJ => 3rd floor, Moor Place, 1 Fore St Ave, London, EC2Y 9DT
2023-07-24 insert general_emails en..@chrish351.sg-host.com
2023-07-24 delete source_ip 35.214.112.80
2023-07-24 insert email en..@chrish351.sg-host.com
2023-07-24 insert source_ip 35.214.60.62
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-12-31 delete phone 020 3764 2341
2022-12-31 insert phone 020 3764 2345
2022-11-29 delete email en..@hybridan.com
2022-11-29 delete index_pages_linkeddomain t.co
2022-11-29 delete person Small Cap Wrap
2022-11-29 delete source_ip 92.222.139.190
2022-11-29 insert index_pages_linkeddomain boxedupmedia.co.uk
2022-11-29 insert source_ip 35.214.112.80
2022-09-26 delete otherexecutives Derren Nathan
2022-09-26 delete personal_emails de..@hybridan.com
2022-09-26 delete email de..@hybridan.com
2022-09-26 delete person Derren Nathan
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 delete phone 44 (0)203 764 2342
2022-07-25 insert phone 44 (0)203 764 2345
2022-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-23 insert personal_emails em..@hybridan.com
2022-06-23 insert email em..@hybridan.com
2022-06-23 insert person Emily Liu
2022-06-23 insert phone 44 (0)203 764 234 1
2022-05-23 insert personal_emails sa..@hybridan.com
2022-05-23 insert email sa..@hybridan.com
2022-05-23 insert person Sacha Morris
2022-04-21 delete address Like 0 2 days ago Jade Road
2022-03-21 insert address Like 0 2 days ago Jade Road
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2022-01-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE NOYCE / 12/12/2021
2022-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE NOYCE / 12/12/2021
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-14 delete phone 44 (0)203 764 2341
2021-07-14 insert address 1 Poultry, London, EC2R 8EJ
2021-07-14 insert contact_pages_linkeddomain google.com
2021-07-14 insert phone 44 (0)203 764 2342
2021-07-14 update primary_contact null => 1 Poultry, London, EC2R 8EJ
2021-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-10 delete otherexecutives John Beresford-Peirse
2021-06-10 delete email jo..@hybridan.com
2021-06-10 delete person John Beresford-Peirse
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
2021-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ERIC KENELM FORD / 31/12/2019
2020-05-07 delete source_ip 77.68.86.217
2020-05-07 insert source_ip 92.222.139.190
2020-02-06 update person_description Claire Noyce => Claire Noyce
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
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
2020-01-06 insert otherexecutives John Beresford-Peirse
2020-01-06 update person_title John Beresford-Peirse: Corporate Broking and Corporate Finance => Corporate Finance; Director
2019-12-06 insert email jo..@hybridan.com
2019-12-06 insert person John Beresford-Peirse
2019-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-06-06 delete person Miles Cox
2019-04-05 delete phone 44 (0)207 600 1586
2019-02-23 delete source_ip 109.228.51.230
2019-02-23 insert source_ip 77.68.86.217
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-14 insert personal_emails mi..@hybridan.com
2018-10-14 insert email mi..@hybridan.com
2018-10-14 insert person Miles Cox
2018-10-14 update person_title Derren Nathan: Research and Corporate Broking => Director - Head of Research
2018-01-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BERLIOZ / 10/01/2018
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2018-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BERLIOZ / 10/01/2018
2017-12-08 update account_category SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-18 update website_status FlippedRobots => OK
2017-09-18 delete personal_emails de..@gmail.com
2017-09-18 delete email de..@gmail.com
2017-09-08 update website_status OK => FlippedRobots
2017-08-02 delete personal_emails sa..@hybridan.com
2017-08-02 insert personal_emails de..@gmail.com
2017-08-02 delete email sa..@hybridan.com
2017-08-02 delete person Sarah Vaggs
2017-08-02 insert email de..@gmail.com
2017-07-04 delete personal_emails wi..@hybridan.com
2017-07-04 delete email wi..@hybridan.com
2017-07-04 delete person William Lynne
2017-07-04 insert email jo..@hybridan.com
2017-07-04 insert person John Beresford-Peirse
2017-05-18 insert personal_emails sa..@hybridan.com
2017-05-18 insert email sa..@hybridan.com
2017-05-18 insert person Sarah Vaggs
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, 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
2016-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-25 update website_status FlippedRobots => OK
2016-09-25 delete source_ip 84.22.161.168
2016-09-25 insert source_ip 109.228.51.230
2016-09-25 update robots_txt_status hybridan.com: 404 => 200
2016-09-25 update robots_txt_status www.hybridan.com: 404 => 200
2016-09-06 update website_status OK => FlippedRobots
2016-02-10 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-10 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/16
2015-10-16 delete index_pages_linkeddomain directorstalk.com
2015-10-16 delete index_pages_linkeddomain proactiveinvestors.co.uk
2015-10-16 update person_description Claire Noyce => Claire Noyce
2015-10-16 update person_description Darshan Patel => Darshan Patel
2015-10-16 update person_description Niall Pearson => Niall Pearson
2015-10-16 update person_description William Lynne => William Lynne
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 insert index_pages_linkeddomain directorstalk.com
2015-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-10 delete address Birchin Court 20 Birchin Lane London EC3V 9DU
2015-07-10 delete fax 0203 713 4589
2015-07-10 delete phone 020 3713 4580
2015-07-10 insert address 20 Ironmonger Lane London EC2V 8EP
2015-07-10 insert fax +44 (0)207 600 1586
2015-07-10 insert phone +44 (0)203 764 2341
2015-07-10 update primary_contact Birchin Court 20 Birchin Lane London EC3V 9DU => 20 Ironmonger Lane London EC2V 8EP
2015-06-12 insert index_pages_linkeddomain twitter.com
2015-05-09 insert index_pages_linkeddomain proactiveinvestors.co.uk
2015-02-28 insert personal_emails da..@hybridan.com
2015-02-28 insert email da..@hybridan.com
2015-02-28 insert person Darshan Patel
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/15
2015-01-07 update account_category FULL => SMALL
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
2014-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-21 delete index_pages_linkeddomain proactiveinvestors.co.uk
2014-05-27 delete personal_emails sa..@hybridan.com
2014-05-27 insert personal_emails de..@hybridan.com
2014-05-27 delete address 29 Throgmorton Street London EC2N 2AT
2014-05-27 delete contact_pages_linkeddomain google.co.uk
2014-05-27 delete email re..@hybridan.com
2014-05-27 delete email sa..@hybridan.com
2014-05-27 delete fax 020 7947 4103
2014-05-27 delete index_pages_linkeddomain google.co.uk
2014-05-27 delete person Sanjay Jha
2014-05-27 delete phone 020 7947 4004
2014-05-27 insert address Birchin Court 20 Birchin Lane London EC3V 9DU
2014-05-27 insert email de..@hybridan.com
2014-05-27 insert fax 0203 713 4589
2014-05-27 insert phone 020 3713 4580
2014-05-27 update primary_contact 29 Throgmorton Street London EC2N 2AT => Birchin Court 20 Birchin Lane London EC3V 9DU
2014-04-16 insert email re..@hybridan.com
2014-04-16 insert person Derren Nathan
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-22 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 insert personal_emails ni..@hybridan.com
2013-11-07 insert email ni..@hybridan.com
2013-11-07 insert index_pages_linkeddomain proactiveinvestors.co.uk
2013-11-07 insert person Niall Pearson
2013-08-31 delete personal_emails de..@hybridan.com
2013-08-31 delete email de..@hybridan.com
2013-08-31 delete person Deepak Reddy
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
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-01-17 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/13
2012-12-19 update person_title Arild Eide
2012-12-19 update person_title Claire Noyce
2012-12-19 update person_title Deepak Reddy
2012-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24 update person_description Deepak Reddy
2012-10-24 update person_description Sanjay Jha
2012-10-24 update person_description William Lynne
2012-10-24 update person_title Deepak Reddy
2012-10-24 update person_title Sanjay Jha
2012-10-24 update person_title William Lynne
2012-01-23 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/12
2011-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/11
2011-01-19 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUSTIN NOYCE LIMITED / 31/12/2010
2011-01-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BERLIOZ / 31/12/2010
2010-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN AUSTIN
2010-03-23 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/10
2010-03-23 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUSTIN NOYCE LIMITED / 05/01/2010
2009-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2009-11-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE BERLIOZ / 21/10/2009
2009-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26 update statutory_documents MEMBER'S PARTICULARS ALAN JOHN BARBER LOGGED FORM
2009-05-26 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/09
2009-05-14 update statutory_documents LLP MEMBER GLOBAL ALAN BARBER DETAILS CHANGED BY FORM RECEIVED ON 06-05-2009 FOR LLP OC301540
2009-05-14 update statutory_documents MEMBER'S PARTICULARS ALAN BARBER
2009-05-08 update statutory_documents MEMBER'S PARTICULARS AUSTIN NOYCE LIMITED
2009-05-08 update statutory_documents MEMBER'S PARTICULARS ERIC FORD
2009-02-13 update statutory_documents AUDITORS RESIGNATION (LLP)
2009-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM PALLADIUM HOUSE 1 ARGYLL STREET LONDON W1F 7LD
2008-09-15 update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009
2008-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2008-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 05/01/08
2007-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 4 PRIORY COURT SHEPHERDS HILL HIGHGATE LONDON N6 5QN
2007-05-08 update statutory_documents NEW MEMBER APPOINTED
2007-05-08 update statutory_documents NEW MEMBER APPOINTED
2007-02-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-05 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION