MORLAIX - History of Changes


DateDescription
2024-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-05-26 delete person Kate Banham
2024-05-26 insert person Nikki Allen
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES
2024-03-18 update robots_txt_status morlaix.co.uk: 404 => 200
2024-03-18 update robots_txt_status www.morlaix.co.uk: 404 => 200
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2022-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-04-29 delete source_ip 79.170.44.86
2022-04-29 insert source_ip 178.79.160.165
2022-04-29 update robots_txt_status www.morlaix.co.uk: 200 => 404
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-09-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-09-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-04-19 delete address Second Floor 7-9 Old Bridge St Truro Cornwall TR1 2AQ
2019-04-19 insert address The Palace Building, Office 6, Quay St Truro, Cornwall TR1 2HE
2019-04-19 update primary_contact Second Floor 7-9 Old Bridge St Truro Cornwall TR1 2AQ => The Palace Building, Office 6, Quay St Truro, Cornwall TR1 2HE
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-19 delete about_pages_linkeddomain t.co
2016-11-19 delete contact_pages_linkeddomain t.co
2016-11-19 delete index_pages_linkeddomain t.co
2016-11-19 delete management_pages_linkeddomain t.co
2016-11-19 delete service_pages_linkeddomain t.co
2016-11-19 delete terms_pages_linkeddomain t.co
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-09-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-06-08 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-06-08 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-01 update statutory_documents 13/04/16 FULL LIST
2016-02-27 delete about_pages_linkeddomain skillpages.com
2016-02-27 delete contact_pages_linkeddomain skillpages.com
2016-02-27 delete index_pages_linkeddomain skillpages.com
2016-02-27 delete management_pages_linkeddomain skillpages.com
2016-02-27 delete service_pages_linkeddomain skillpages.com
2016-02-27 delete terms_pages_linkeddomain skillpages.com
2016-02-27 insert about_pages_linkeddomain t.co
2016-02-27 insert contact_pages_linkeddomain t.co
2016-02-27 insert index_pages_linkeddomain t.co
2016-02-27 insert management_pages_linkeddomain t.co
2016-02-27 insert service_pages_linkeddomain t.co
2016-02-27 insert terms_pages_linkeddomain t.co
2015-09-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-08-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-19 update statutory_documents 13/04/15 FULL LIST
2015-04-19 update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 100
2015-04-09 delete index_pages_linkeddomain vouchedfor.co.uk
2015-04-09 insert index_pages_linkeddomain skillpages.com
2015-04-09 insert index_pages_linkeddomain themegrill.com
2015-04-09 insert index_pages_linkeddomain wordpress.org
2014-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-08-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 4 LODGE DRIVE TRURO CORNWALL ENGLAND TR1 1TX
2014-05-07 insert address 4 LODGE DRIVE TRURO CORNWALL TR1 1TX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-24 update statutory_documents 13/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-06 delete about_pages_linkeddomain t.co
2014-02-06 delete address Calderstones 4 Lodge Drive Truro Cornwall TR1 1TX
2014-02-06 delete contact_pages_linkeddomain t.co
2014-02-06 delete index_pages_linkeddomain t.co
2014-02-06 delete service_pages_linkeddomain t.co
2014-02-06 delete terms_pages_linkeddomain t.co
2014-02-06 insert about_pages_linkeddomain vouchedfor.co.uk
2014-02-06 insert address Second Floor 7-9 Old Bridge St Truro Cornwall TR1 2AQ
2014-02-06 insert contact_pages_linkeddomain vouchedfor.co.uk
2014-02-06 insert index_pages_linkeddomain vouchedfor.co.uk
2014-02-06 insert service_pages_linkeddomain vouchedfor.co.uk
2014-02-06 insert terms_pages_linkeddomain vouchedfor.co.uk
2014-02-06 update primary_contact Calderstones 4 Lodge Drive Truro Cornwall TR1 1TX => Second Floor 7-9 Old Bridge St Truro Cornwall TR1 2AQ
2014-01-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-04-19 delete address Lower Ground Floor, 19 Frances St Truro Cornwall TR1 3DW
2013-04-19 insert about_pages_linkeddomain t.co
2013-04-19 insert address Calderstones 4 Lodge Drive Truro Cornwall TR1 1TX
2013-04-19 insert contact_pages_linkeddomain t.co
2013-04-19 insert index_pages_linkeddomain t.co
2013-04-19 insert terms_pages_linkeddomain t.co
2013-04-19 update person_title Ged Dixon: Pension Specialist; Independent Financial Adviser, Truro, Cornwall => Title of Chartered Financial Planner; Education Officer for Cornwall and Plymouth for the PFS
2013-04-19 update primary_contact Lower Ground Floor, 19 Frances St Truro Cornwall TR1 3DW => Calderstones 4 Lodge Drive Truro Cornwall TR1 1TX
2013-04-16 update statutory_documents 13/04/13 FULL LIST
2013-01-03 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-18 insert address Lower Ground Floor, 19 Frances St, Truro, Cornwall TR1 3DW
2012-10-25 insert person Ged Dixon
2012-04-23 update statutory_documents 13/04/12 FULL LIST
2011-12-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents COMPANY NAME CHANGED GED DIXON INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 28/09/11
2011-08-03 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/07/2011
2011-05-24 update statutory_documents 13/04/11 FULL LIST
2010-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED
2010-11-10 update statutory_documents COMPANY NAME CHANGED ACTIONCO SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/10
2010-11-09 update statutory_documents DIRECTOR APPOINTED MR GERARD FRANCIS DIXON
2010-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION