GOOD INNOVATION - History of Changes


DateDescription
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
2024-03-14 insert about_pages_linkeddomain teamtailor.com
2024-03-14 insert casestudy_pages_linkeddomain teamtailor.com
2024-03-14 insert contact_pages_linkeddomain teamtailor.com
2024-03-14 insert index_pages_linkeddomain teamtailor.com
2024-03-14 insert terms_pages_linkeddomain teamtailor.com
2023-07-17 insert address 128 City Road, London, England, EC1V 2NX
2023-07-17 insert alias Good Innovation Limited
2023-07-17 insert alias Good Innovation Ltd
2023-07-17 insert email op..@goodinnovation.co.uk
2023-07-17 insert registration_number 07552374
2023-07-17 insert terms_pages_linkeddomain ico.org.uk
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
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-02-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-15 delete address 6th Floor, New Kings Beam House, 22 Upper Ground, London, SE1 9PD
2022-10-15 insert address Cottons Centre, Tooley Street, London, SE1 2QG
2022-10-15 update primary_contact 6th Floor, New Kings Beam House, 22 Upper Ground, London, SE1 9PD => Cottons Centre, Tooley Street, London, SE1 2QG
2022-09-14 insert career_pages_linkeddomain freshteam.com
2022-07-07 delete address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-07-07 insert address 128 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2022-07-07 update registered_address
2022-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND
2022-03-12 delete index_pages_linkeddomain iubenda.com
2022-03-12 delete source_ip 13.236.89.220
2022-03-12 insert index_pages_linkeddomain goo.gl
2022-03-12 insert index_pages_linkeddomain mailchimp.com
2022-03-12 insert source_ip 157.245.37.131
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-06 delete person Clara Maguire
2022-02-06 insert person Alex Defroand
2022-02-06 insert person Christine Larkin
2022-02-06 insert person Florence Garrett
2022-02-06 insert person Yvonne Filler
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
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-04 delete person Mary Wong
2021-10-04 insert product_pages_linkeddomain goodfutures.co.uk
2021-10-04 insert product_pages_linkeddomain iubenda.com
2021-09-02 delete address 4 Valentine Place Southbank London SE1 8QH
2021-09-02 insert address 6th Floor, New Kings Beam House, 22 Upper Ground, London, SE1 9PD
2021-09-02 update primary_contact 4 Valentine Place Southbank London SE1 8QH => 6th Floor, New Kings Beam House, 22 Upper Ground, London, SE1 9PD
2021-08-07 delete address 4 VALENTINE PLACE LONDON ENGLAND SE1 8QH
2021-08-07 insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2021-08-07 update registered_address
2021-07-29 delete person Amy Christmas
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 4 VALENTINE PLACE LONDON SE1 8QH ENGLAND
2021-05-27 update person_description Amy Christmas => Amy Christmas
2021-05-27 update person_description Clara Maguire => Clara Maguire
2021-05-27 update person_description Clare Breheny => Clare Breheny
2021-05-27 update person_description Daisy O'Reilly-Weinstock => Daisy O'Reilly-Weinstock
2021-05-27 update person_description John Gunn => John Gunn
2021-05-27 update person_description Jonathan Crowley => Jonathan Crowley
2021-05-27 update person_description Mary Wong => Mary Wong
2021-05-27 update person_description Nish Agarwal => Nish Agarwal
2021-05-27 update person_description Ra Goel => Ra Goel
2021-05-27 update person_description Robert Payne => Robert Payne
2021-05-27 update person_description Ryan Bromley => Ryan Bromley
2021-05-27 update person_title Nish Agarwal: Innovation Consultant => Innovation Lead
2021-05-27 update person_title Robert Payne: Associate; Consultant => Innovation Consultant
2021-04-10 insert contact_pages_linkeddomain goodfutures.co.uk
2021-04-10 insert index_pages_linkeddomain goodfutures.co.uk
2021-04-10 insert management_pages_linkeddomain goodfutures.co.uk
2021-04-10 insert service_pages_linkeddomain goodfutures.co.uk
2021-03-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-15 delete person Heather Ramsey
2021-02-15 insert person Heather Ramsay
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
2021-01-16 delete otherexecutives Clare Breheny
2021-01-16 delete person Katie Grierson
2021-01-16 insert person Jonathan Crowley
2021-01-16 insert person Ra Goel
2021-01-16 update person_title Clare Breheny: Director => Innovation Director
2021-01-16 update person_title Daisy O'Reilly-Weinstock: Senior Consultant => Director of Big Bets
2021-01-16 update person_title Heather Ramsey: Senior Consultant => Innovation Director
2021-01-16 update person_title Mary Wong: Consultant => Innovation Lead
2021-01-16 update person_title Nish Agarwal: Consultant => Innovation Consultant
2021-01-16 update person_title Robert Payne: Producer => Associate; Consultant
2021-01-16 update person_title Tara Protheroe: Consultant => Innovation Lead
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 insert otherexecutives Clare Breheny
2020-10-07 insert person Clare Breheny
2020-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BATHGATE / 18/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-03-07 delete address 23 LIMEHARBOUR LONDON ENGLAND E14 9TS
2020-03-07 insert address 4 VALENTINE PLACE LONDON ENGLAND SE1 8QH
2020-03-07 update registered_address
2020-03-04 update person_title Amy Christmas: Operations Coordinator => Operations Manager
2020-03-04 update person_title John Gunn: Innovation Director => Partner
2020-03-04 update person_title Nish Agarwal: Producer => Consultant
2020-03-04 update person_title Ryan Bromley: Innovation Director => Partner
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 23 LIMEHARBOUR LONDON E14 9TS ENGLAND
2019-12-03 delete person Janine Chandler
2019-12-03 delete source_ip 3.105.71.88
2019-12-03 insert source_ip 13.236.89.220
2019-11-02 delete otherexecutives Eleanor Ford
2019-11-02 delete person Arun Malik
2019-11-02 delete person Daniel Webb
2019-11-02 delete person Eleanor Ford
2019-11-02 delete person Hattie Camp
2019-11-02 delete person Max Laurie
2019-11-02 delete person Thomas Trewhella
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-03 delete general_emails in..@goodinnovation.co.uk
2019-09-03 insert general_emails he..@goodinnovation.co.uk
2019-09-03 delete address 4 Valentine Place London SE1 8QH
2019-09-03 delete address Hattie Camp 8 of 14
2019-09-03 delete alias Good Innovation Ltd
2019-09-03 delete email in..@goodinnovation.co.uk
2019-09-03 delete email ke..@goodinnovation.co.uk
2019-09-03 delete index_pages_linkeddomain aboutcookies.org
2019-09-03 delete index_pages_linkeddomain ioi.london
2019-09-03 delete index_pages_linkeddomain medium.com
2019-09-03 delete index_pages_linkeddomain mindfulmonsters.co.uk
2019-09-03 delete index_pages_linkeddomain t.co
2019-09-03 delete index_pages_linkeddomain tuc.org.uk
2019-09-03 delete index_pages_linkeddomain weforum.org
2019-09-03 delete registration_number 7552374
2019-09-03 delete source_ip 109.123.77.12
2019-09-03 insert address 4 Valentine Place Southbank London SE1 8QH
2019-09-03 insert email he..@goodinnovation.co.uk
2019-09-03 insert source_ip 3.105.71.88
2019-09-03 update primary_contact 4 Valentine Place London SE1 8QH => 4 Valentine Place Southbank London SE1 8QH
2019-09-03 update robots_txt_status www.goodinnovation.co.uk: 404 => 200
2019-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BATHGATE / 04/03/2019
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-12-15 delete address Unit 323, The Metal Box Factory Great Guildford Street London SE1 0HS
2018-12-15 insert address 4 Valentine Place London SE1 8QH
2018-12-15 insert career_pages_linkeddomain ioi.london
2018-12-15 insert career_pages_linkeddomain weforum.org
2018-12-15 insert index_pages_linkeddomain ioi.london
2018-12-15 insert index_pages_linkeddomain weforum.org
2018-12-15 update primary_contact Unit 323, The Metal Box Factory Great Guildford Street London SE1 0HS => 4 Valentine Place London SE1 8QH
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BATHGATE / 12/12/2018
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-14 delete email jo..@goodinnovation.co.uk
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW BATHGATE / 14/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-19 insert email jo..@goodinnovation.co.uk
2017-12-19 insert index_pages_linkeddomain dma.org.uk
2017-12-19 insert index_pages_linkeddomain mindfulmonsters.co.uk
2017-11-13 delete index_pages_linkeddomain escapethecity.org
2017-10-07 delete address C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ
2017-10-07 insert address 23 LIMEHARBOUR LONDON ENGLAND E14 9TS
2017-10-07 update registered_address
2017-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ
2017-06-30 insert index_pages_linkeddomain escapethecity.org
2017-05-14 insert index_pages_linkeddomain tuc.org.uk
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-01-23 insert index_pages_linkeddomain medium.com
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
2016-12-20 insert index_pages_linkeddomain t.co
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-14 insert email ke..@goodinnovation.co.uk
2016-06-11 delete address Unit 421, The Metal Box Factory Great Guildford Street London SE1 0HS
2016-06-11 insert address Unit 323, The Metal Box Factory Great Guildford Street London SE1 0HS
2016-06-11 update primary_contact Unit 421, The Metal Box Factory Great Guildford Street London SE1 0HS => Unit 323, The Metal Box Factory Great Guildford Street London SE1 0HS
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BATHGATE / 26/04/2016
2016-04-15 update statutory_documents 04/03/16 FULL LIST
2015-11-08 delete address 80 Silverthorne Road, London, SW8 3HE
2015-11-08 delete index_pages_linkeddomain dotperformance.com
2015-11-08 insert address Unit 421, The Metal Box Factory Great Guildford Street London SE1 0HS
2015-11-08 insert index_pages_linkeddomain aboutcookies.org
2015-11-08 update primary_contact 80 Silverthorne Road, London, SW8 3HE => Unit 421, The Metal Box Factory Great Guildford Street London SE1 0HS
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-31 update statutory_documents 04/03/15 FULL LIST
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
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON ENGLAND EC2M 5QQ
2014-04-07 insert address C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-25 delete person Rakhi Rajani
2014-03-25 insert person Richard Williams
2014-03-25 insert person Tania Ferreira
2014-03-13 update statutory_documents 04/03/14 FULL LIST
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
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-11 delete about_pages_linkeddomain rbwebworks.com
2013-10-11 delete casestudy_pages_linkeddomain rbwebworks.com
2013-10-11 delete contact_pages_linkeddomain rbwebworks.com
2013-10-11 delete index_pages_linkeddomain rbwebworks.com
2013-10-11 delete management_pages_linkeddomain rbwebworks.com
2013-10-11 delete terms_pages_linkeddomain rbwebworks.com
2013-10-11 insert about_pages_linkeddomain dotperformance.com
2013-10-11 insert casestudy_pages_linkeddomain dotperformance.com
2013-10-11 insert contact_pages_linkeddomain dotperformance.com
2013-10-11 insert index_pages_linkeddomain dotperformance.com
2013-10-11 insert management_pages_linkeddomain dotperformance.com
2013-10-11 insert terms_pages_linkeddomain dotperformance.com
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-04 => 2013-12-31
2013-06-22 delete address GROUND B NENA HOUSE 77-79 GREAT EASTERN STREET LONDON LONDON ENGLAND EC2A 3HU
2013-06-22 insert address C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON ENGLAND EC2M 5QQ
2013-06-22 update registered_address
2013-06-05 update website_status ServerDown => OK
2013-05-08 update website_status OK => ServerDown
2013-03-08 update statutory_documents 04/03/13 FULL LIST
2012-10-25 insert person Jonathan Crowley
2012-10-25 insert person Rakhi Rajani
2012-10-25 insert person Ryan Bromley
2012-10-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BATHGATE / 13/09/2012
2012-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM GROUND B NENA HOUSE 77-79 GREAT EASTERN STREET LONDON LONDON EC2A 3HU ENGLAND
2012-03-08 update statutory_documents 04/03/12 FULL LIST
2011-10-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW BATHGATE
2011-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 132A KINGWOOD ROAD LONDON LONDON SW2 4JL ENGLAND
2011-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION