CLOAK GRAPHICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-09 delete source_ip 154.49.138.172
2024-03-09 insert source_ip 154.49.138.229
2023-08-19 delete source_ip 2.57.88.199
2023-08-19 insert source_ip 154.49.138.172
2023-07-07 update accounts_last_madeup_date 2021-04-05 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-06-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-04-07 update account_ref_day 5 => 30
2023-04-07 update account_ref_month 4 => 6
2023-04-07 update accounts_next_due_date 2023-01-05 => 2023-03-31
2022-12-29 update statutory_documents PREVEXT FROM 05/04/2022 TO 30/06/2022
2022-09-14 update robots_txt_status www.cloakgraphics.co.uk: 200 => 404
2022-06-11 update robots_txt_status www.cloakgraphics.co.uk: 404 => 200
2022-05-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-05-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-04-26 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-04-11 insert general_emails in..@cloakgraphics.co.uk
2022-04-11 insert address Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW
2022-04-11 insert alias CLOAK Graphics Ltd
2022-04-11 insert alias Cloak Graphics
2022-04-11 insert email in..@cloakgraphics.co.uk
2022-04-11 insert index_pages_linkeddomain facebook.com
2022-04-11 insert index_pages_linkeddomain linkedin.com
2022-04-11 insert index_pages_linkeddomain philiposborne.co.uk
2022-04-11 insert index_pages_linkeddomain twitter.com
2022-04-11 insert registration_number 7573732
2022-04-11 insert vat 111 011 406
2022-04-11 update description
2022-04-11 update primary_contact null => Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW
2022-04-11 update robots_txt_status www.cloakgraphics.co.uk: 200 => 404
2022-03-11 delete general_emails in..@cloakgraphics.co.uk
2022-03-11 delete address Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW
2022-03-11 delete alias CLOAK Graphics Ltd
2022-03-11 delete alias Cloak Graphics
2022-03-11 delete email in..@cloakgraphics.co.uk
2022-03-11 delete index_pages_linkeddomain facebook.com
2022-03-11 delete index_pages_linkeddomain linkedin.com
2022-03-11 delete index_pages_linkeddomain twitter.com
2022-03-11 delete registration_number 7573732
2022-03-11 delete source_ip 72.47.224.69
2022-03-11 delete vat 111 011 406
2022-03-11 insert source_ip 2.57.88.199
2022-03-11 update description
2022-03-11 update primary_contact Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW => null
2022-03-11 update robots_txt_status www.cloakgraphics.co.uk: 404 => 200
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-05-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-04-01 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-27 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JORS / 20/05/2019
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIAN JORS / 20/05/2019
2019-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / NOEL JORS / 20/05/2019
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-04 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN JORS
2018-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / NOEL JORS / 08/02/2018
2018-03-14 update statutory_documents 08/02/18 STATEMENT OF CAPITAL GBP 5
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-07 update account_ref_day 31 => 5
2018-01-07 update account_ref_month 3 => 4
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-05
2018-01-03 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents PREVEXT FROM 31/03/2017 TO 05/04/2017
2017-10-11 update statutory_documents SECRETARY APPOINTED VIVIAN JORS
2017-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOEL JORS
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-05 update website_status OK => FlippedRobots
2017-02-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-11-13 update website_status OK => FlippedRobots
2016-09-07 delete address NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MILTON KEYNES MK40 2QW
2016-09-07 insert address 23 MANNA HEIGHTS LONDON ROAD BENFLEET ESSEX SS7 1AX
2016-09-07 update registered_address
2016-08-13 delete source_ip 72.47.225.160
2016-08-13 insert source_ip 72.47.224.69
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MILTON KEYNES MK40 2QW
2016-07-08 update website_status FlippedRobots => OK
2016-07-02 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-29 update statutory_documents 22/03/16 FULL LIST
2016-04-21 update website_status OK => FlippedRobots
2016-02-29 delete source_ip 72.47.224.69
2016-02-29 insert source_ip 72.47.225.160
2015-09-04 update website_status FlippedRobots => FailedRobots
2015-08-08 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update website_status OK => FlippedRobots
2015-07-07 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-05-27 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-30 update statutory_documents DIRECTOR APPOINTED MR NOEL JORS
2015-04-30 update statutory_documents SECRETARY APPOINTED MR NOEL JORS
2015-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JARRETT MINERS
2015-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MINERS
2015-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JARRETT MINERS
2015-04-16 update statutory_documents 22/03/15 FULL LIST
2015-04-12 update website_status FailedRobots => FlippedRobots
2015-03-13 update website_status FlippedRobots => FailedRobots
2015-02-16 update website_status OK => FlippedRobots
2015-01-05 update website_status FlippedRobots => OK
2015-01-05 update description
2014-12-23 update website_status OK => FlippedRobots
2014-11-07 insert company_previous_name CLOAK GRAPHICS & CLOAK VEHICLE WRAPS LIMITED
2014-11-07 update name CLOAK GRAPHICS & CLOAK VEHICLE WRAPS LIMITED => CLOAK GRAPHICS LIMITED
2014-10-20 update website_status FailedRobots => OK
2014-10-20 insert general_emails in..@cloakgraphics.co.uk
2014-10-20 delete address 12 Atlas House, 339 Lordship Lane, London, N17 6AE
2014-10-20 delete alias CLOAK Graphics & CLOAK Vehicle Wraps Ltd
2014-10-20 delete client_pages_linkeddomain discoverysquare.co.uk
2014-10-20 delete contact_pages_linkeddomain discoverysquare.co.uk
2014-10-20 delete index_pages_linkeddomain discoverysquare.co.uk
2014-10-20 insert address Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW
2014-10-20 insert alias CLOAK Graphics Ltd
2014-10-20 insert client_pages_linkeddomain facebook.com
2014-10-20 insert client_pages_linkeddomain linkedin.com
2014-10-20 insert client_pages_linkeddomain twitter.com
2014-10-20 insert contact_pages_linkeddomain facebook.com
2014-10-20 insert contact_pages_linkeddomain linkedin.com
2014-10-20 insert contact_pages_linkeddomain twitter.com
2014-10-20 insert email in..@cloakgraphics.co.uk
2014-10-20 insert index_pages_linkeddomain facebook.com
2014-10-20 insert index_pages_linkeddomain linkedin.com
2014-10-20 insert index_pages_linkeddomain twitter.com
2014-10-20 update primary_contact 12 Atlas House, 339 Lordship Lane, London, N17 6AE => Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW
2014-10-13 update statutory_documents COMPANY NAME CHANGED CLOAK GRAPHICS & CLOAK VEHICLE WRAPS LIMITED CERTIFICATE ISSUED ON 13/10/14
2014-10-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-26 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-09-10 update website_status FlippedRobots => FailedRobots
2014-08-07 update website_status OK => FlippedRobots
2014-08-07 delete address ATLAS HOUSE 12 - 339 LORDSHIP LANE LONDON N17 6AE
2014-08-07 insert address NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MILTON KEYNES MK40 2QW
2014-08-07 update reg_address_care_of JARRETT MINERS => null
2014-08-07 update registered_address
2014-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O JARRETT MINERS ATLAS HOUSE 12 - 339 LORDSHIP LANE LONDON N17 6AE
2014-06-07 delete address ATLAS HOUSE 12 - 339 LORDSHIP LANE LONDON UNITED KINGDOM N17 6AE
2014-06-07 insert address ATLAS HOUSE 12 - 339 LORDSHIP LANE LONDON N17 6AE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-06-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-05-14 update statutory_documents DIRECTOR APPOINTED MRS KAREN MINERS
2014-05-14 update statutory_documents 22/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update website_status FlippedRobots => OK
2013-11-26 update website_status OK => FlippedRobots
2013-11-18 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-05
2013-06-24 update accounts_next_due_date 2012-12-22 => 2013-12-31
2013-06-19 update website_status DNSError => OK
2013-05-19 update website_status OK => DNSError
2013-04-15 update statutory_documents 06/04/13 STATEMENT OF CAPITAL GBP 2
2013-04-02 update statutory_documents 22/03/13 FULL LIST
2013-01-11 delete address 97 Woodside Gardens, London, N17 6UN
2013-01-11 delete alias Cloak Graphics and Vehicle Wraps
2013-01-11 insert address 12 Atlas House, 339 Lordship Lane, London, N17 6AE
2013-01-11 insert alias CLOAK Graphics & CLOAK Vehicle Wraps Ltd
2013-01-11 insert registration_number 7573732
2013-01-11 insert vat 111 011 406
2013-01-11 update name CLOAK Graphics & CLOAK Vehicle Wraps
2012-12-12 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 22/03/12 FULL LIST
2011-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 97 WOODSIDE GARDENS LONDON N17 6UN UNITED KINGDOM
2011-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION