EUROWORKSPACE LIMITED - History of Changes


DateDescription
2024-04-08 delete address Ground Floor 11-12 Great Sutton Street Clerkenwell London EC1V0BX
2024-04-08 insert address 9-10 Great Sutton Street Clerkenwell London EC1V0BX
2024-04-08 update person_title Emily Whitworth: Product Research => Product Designer
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-10-09 delete personal_emails ge..@yourworkspace.com
2023-10-09 delete personal_emails ma..@yourworkspace.com
2023-10-09 delete personal_emails ri..@yourworkspace.com
2023-10-09 delete sales_emails or..@yourworkspace.com
2023-10-09 insert managingdirector Lydia Johnson
2023-10-09 insert personal_emails je..@yourworkspace.com
2023-10-09 insert personal_emails ly..@yourworkspace.com
2023-10-09 delete email ge..@yourworkspace.com
2023-10-09 delete email ma..@yourworkspace.com
2023-10-09 delete email or..@yourworkspace.com
2023-10-09 delete email ri..@yourworkspace.com
2023-10-09 delete person Georgia Wazny
2023-10-09 delete person Richard Ward
2023-10-09 insert email je..@yourworkspace.com
2023-10-09 insert email ly..@yourworkspace.com
2023-10-09 insert person Ellie Cowell
2023-10-09 insert person Lydia Johnson
2023-10-09 insert phone 01621 855053
2023-10-09 update person_description Katie Duncan => Katie Duncan
2023-10-09 update person_title Katie Duncan: Sales & Projects Coordinator => Technical Support Co - Ordinator
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-18 update statutory_documents CESSATION OF GUY ANTHONY POLLARD AS A PSC
2023-07-18 update statutory_documents CESSATION OF IAN SINCLAIR NARRAMORE AS A PSC
2023-07-17 update statutory_documents CESSATION OF IAN NARRAMORE AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-17 delete personal_emails cr..@yourworkspace.com
2023-02-17 delete email cr..@yourworkspace.com
2023-02-17 delete email ki..@yourworkspace.com
2023-02-17 delete person Craig Wilson
2023-02-17 delete person Kim Hutchinson
2022-12-28 insert personal_emails jo..@yourworkspace.com
2022-12-28 insert email jo..@yourworkspace.com
2022-12-28 insert person Joe Chunn
2022-12-28 update person_description Neil Moore => Neil Moore
2022-12-28 update person_description Richard Ward => Richard Ward
2022-12-28 update person_title Neil Moore: Business Development Manager - Construction, Design and Build => Business Development Manager - Construction
2022-12-28 update person_title Richard Ward: Projects Manager => Commercial Manager
2022-10-05 insert sales_emails or..@yourworkspace.com
2022-10-05 delete index_pages_linkeddomain simplicitylockers.co.uk
2022-10-05 insert email or..@yourworkspace.com
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-08 delete personal_emails ke..@yourworkspace.com
2022-07-08 delete email ke..@yourworkspace.com
2022-07-08 delete person Kevin Brant
2022-07-08 delete phone +44 (0) 7903 127 239
2022-07-08 update person_title Dawn Gallagher: Customer Service & Sales Co - Ordinator; Credit Controller & Assistant to Finance Manager => Credit Controller & Assistant to Finance Manager; Contracts Manager
2022-05-07 delete email le..@yourworkspace.com
2022-05-07 delete person Lee Guy
2022-05-07 update website_status InternalTimeout => OK
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents 05/04/22 STATEMENT OF CAPITAL GBP 106
2022-04-26 update statutory_documents 05/04/22 STATEMENT OF CAPITAL GBP 106
2022-03-08 update website_status OK => InternalTimeout
2022-02-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-02 update statutory_documents BE BOUGHT BACK BY THE COMPANY AND CANCELLED 15/01/2022
2022-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY POLLARD
2021-12-10 insert otherexecutives Daniel Corney
2021-12-10 insert personal_emails da..@yourworkspace.com
2021-12-10 insert personal_emails ne..@yourworkspace.com
2021-12-10 delete email gu..@yourworkspace.com
2021-12-10 delete person Guy Pollard
2021-12-10 insert email da..@yourworkspace.com
2021-12-10 insert email ne..@yourworkspace.com
2021-12-10 insert person Daniel Corney
2021-12-10 insert person Dawn Gallagher
2021-12-10 insert person Neil Moore
2021-12-10 insert phone +44 (0) 7706 354 779
2021-12-10 insert phone +44 (0) 7710608484
2021-12-10 update person_description Sam Freeman => Sam Freeman
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-19 update website_status FlippedRobots => OK
2021-07-19 insert personal_emails ch..@yourworkspace.com
2021-07-19 insert personal_emails im..@yourworkspace.com
2021-07-19 delete source_ip 31.193.136.117
2021-07-19 insert email ch..@yourworkspace.com
2021-07-19 insert email da..@yourworkspace.com
2021-07-19 insert email im..@yourworkspace.com
2021-07-19 insert email ki..@yourworkspace.com
2021-07-19 insert person Cheryl Hansen
2021-07-19 insert person Dawn Reeves
2021-07-19 insert person Imani Turner
2021-07-19 insert person Kim Hutchinson
2021-07-19 insert source_ip 185.169.253.175
2021-06-25 update website_status Unavailable => FlippedRobots
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-07 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-27 update website_status OK => Unavailable
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077246920003
2020-10-15 delete personal_emails al..@yourworkspace.com
2020-10-15 delete personal_emails ch..@yourworkspace.com
2020-10-15 delete personal_emails ge..@yourworkspace.com
2020-10-15 delete vpsales Guy Pollard
2020-10-15 insert personal_emails wy..@yourworkspace.com
2020-10-15 delete email al..@yourworkspace.com
2020-10-15 delete email ch..@yourworkspace.com
2020-10-15 delete email ge..@yourworkspace.com
2020-10-15 delete person Alice Cook
2020-10-15 delete person Charlotte Clark
2020-10-15 delete person George Painter
2020-10-15 delete phone +44 (0)07712 522587
2020-10-15 insert email wy..@yourworkspace.com
2020-10-15 insert index_pages_linkeddomain simplicitylockers.co.uk
2020-10-15 insert person Wynn Morris
2020-10-15 insert phone +44 (0)7712 522587
2020-10-15 update person_description Tom Woodley => Tom Woodley
2020-10-15 update person_title Guy Pollard: Sales Director => Corporate Sales Director
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
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
2020-02-05 delete personal_emails da..@yourworkspace.com
2020-02-05 delete email da..@yourworkspace.com
2020-02-05 delete person David Houston
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-05 update person_description Sam Freeman => Sam Freeman
2019-12-05 update person_title Sam Freeman: Business Development Manager => Client Development Manager
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-07-06 insert personal_emails al..@yourworkspace.com
2019-07-06 insert personal_emails da..@yourworkspace.com
2019-07-06 insert personal_emails ke..@yourworkspace.com
2019-07-06 insert vpsales Guy Pollard
2019-07-06 insert email al..@yourworkspace.com
2019-07-06 insert email da..@yourworkspace.com
2019-07-06 insert email gu..@yourworkspace.com
2019-07-06 insert email ke..@yourworkspace.com
2019-07-06 insert person Alex Grafen
2019-07-06 insert person David Houston
2019-07-06 insert person Guy Pollard
2019-07-06 insert person Kevin Brant
2019-07-06 insert phone +44 (0) 7903 127 239
2019-07-06 insert phone +44 (0)7395 795373
2019-07-06 update person_description Sam Freeman => Sam Freeman
2019-07-06 update person_description Tom Woodley => Tom Woodley
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents DIRECTOR APPOINTED MRS JOANNE BATLEY
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077246920002
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-08-17 delete marketing_emails ma..@euroworkspace.uk
2018-08-17 delete email ma..@euroworkspace.uk
2018-08-17 delete registration_number 007724692
2018-08-17 insert alias Euro Workspace Limited
2018-08-17 insert registration_number 07724692
2018-05-21 delete source_ip 185.43.77.88
2018-05-21 insert source_ip 31.193.136.117
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-12 insert contact_pages_linkeddomain flok.marketing
2018-02-12 insert index_pages_linkeddomain bettshow.com
2018-02-12 insert index_pages_linkeddomain flok.marketing
2018-02-12 insert product_pages_linkeddomain flok.marketing
2018-02-12 insert terms_pages_linkeddomain flok.marketing
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-01 update website_status OK => FlippedRobots
2017-07-26 insert marketing_emails ma..@euroworkspace.uk
2017-07-26 insert email ma..@euroworkspace.uk
2017-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NARRAMORE
2017-07-21 update statutory_documents DIRECTOR APPOINTED MR IAN NARRAMORE
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN COWLEY
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK GAVIN BATLEY
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ANTHONY POLLARD
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SINCLAIR NARRAMORE
2017-07-07 delete address 82C EAST HILL COLCHESTER C01 2QW
2017-07-07 insert address THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX ENGLAND CO1 1TG
2017-07-07 update registered_address
2017-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM THE OCTAGON SUITE E, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND
2017-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 82C EAST HILL COLCHESTER C01 2QW
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-11 delete contact_pages_linkeddomain themler.com
2017-01-11 delete index_pages_linkeddomain themler.com
2017-01-11 delete product_pages_linkeddomain themler.com
2017-01-11 delete terms_pages_linkeddomain themler.com
2016-10-15 insert contact_pages_linkeddomain themler.com
2016-10-15 insert index_pages_linkeddomain themler.com
2016-10-15 insert product_pages_linkeddomain themler.com
2016-10-15 insert terms_pages_linkeddomain themler.com
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-13 delete address Mill Lane, Fulbridge Maldon, Essex CM9 4NX
2016-06-13 delete index_pages_linkeddomain simplicitylockers.co.uk
2016-06-13 delete index_pages_linkeddomain swaysearch.com
2016-06-13 delete product_pages_linkeddomain swaysearch.com
2016-06-13 delete terms_pages_linkeddomain simplicitylockers.co.uk
2016-06-13 delete terms_pages_linkeddomain swaysearch.com
2016-06-13 insert address Mill Lane, Fulbridge Maldon, Essex, UK CM9 4NX
2016-06-13 update primary_contact Mill Lane, Fulbridge Maldon, Essex CM9 4NX => Mill Lane, Fulbridge Maldon, Essex, UK CM9 4NX
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-20 delete contact_pages_linkeddomain t.co
2015-09-20 delete contact_pages_linkeddomain twitter.com
2015-09-20 delete index_pages_linkeddomain t.co
2015-09-20 delete index_pages_linkeddomain twitter.com
2015-09-20 delete product_pages_linkeddomain t.co
2015-09-20 delete terms_pages_linkeddomain t.co
2015-09-20 delete terms_pages_linkeddomain twitter.com
2015-09-20 update website_status FlippedRobots => OK
2015-09-14 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-07 update statutory_documents 01/08/15 FULL LIST
2015-07-14 insert contact_pages_linkeddomain t.co
2015-07-14 insert index_pages_linkeddomain t.co
2015-07-14 insert product_pages_linkeddomain t.co
2015-07-14 insert terms_pages_linkeddomain t.co
2015-03-14 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-25 delete source_ip 85.234.134.133
2014-11-25 insert source_ip 185.43.77.88
2014-09-07 delete address 82C EAST HILL COLCHESTER ENGLAND C01 2QW
2014-09-07 insert address 82C EAST HILL COLCHESTER C01 2QW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-28 update statutory_documents 01/08/14 FULL LIST
2014-02-16 insert contact_pages_linkeddomain simplicitylockers.co.uk
2014-02-16 insert index_pages_linkeddomain simplicitylockers.co.uk
2014-02-16 insert product_pages_linkeddomain simplicitylockers.co.uk
2014-02-16 insert terms_pages_linkeddomain simplicitylockers.co.uk
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update account_ref_month 8 => 4
2013-10-07 update accounts_next_due_date 2014-05-31 => 2014-01-31
2013-09-29 insert contact_pages_linkeddomain twitter.com
2013-09-29 insert index_pages_linkeddomain twitter.com
2013-09-29 insert terms_pages_linkeddomain twitter.com
2013-09-10 update statutory_documents PREVSHO FROM 31/08/2013 TO 30/04/2013
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-29 update statutory_documents 01/08/13 FULL LIST
2013-08-26 delete index_pages_linkeddomain autson.com
2013-08-26 delete product_pages_linkeddomain autson.com
2013-08-19 delete source_ip 80.90.199.189
2013-08-19 insert source_ip 85.234.134.133
2013-07-02 update website_status DNSError => OK
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-01 => 2014-05-31
2013-06-22 insert sic_code 46650 - Wholesale of office furniture
2013-06-22 update returns_last_madeup_date null => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-05-24 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-20 delete source_ip 213.175.193.104
2013-02-20 insert source_ip 80.90.199.189
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-21 update statutory_documents DIRECTOR APPOINTED MR IAN NARRAMORE
2013-01-21 update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 104
2012-09-19 update statutory_documents 01/08/12 FULL LIST
2012-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-28 update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 100
2011-08-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION