THEGREENAGE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-18 => 2023-03-18
2024-04-08 update accounts_next_due_date 2023-12-18 => 2024-12-18
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-18 => 2022-03-18
2023-04-07 update accounts_next_due_date 2022-12-18 => 2023-12-18
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/03/22
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-05-07 delete address UNIT 1 KINGSTON BUSINESS CENTRE, FULLERS WAY SOUTH CHESSINGTON ENGLAND KT9 1DQ
2022-05-07 insert address UNIT 1&2 KING GEORGES TRADING ESTATE DAVIS ROAD CHESSINGTON ENGLAND KT9 1TT
2022-05-07 update registered_address
2022-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM UNIT 1 KINGSTON BUSINESS CENTRE, FULLERS WAY SOUTH CHESSINGTON KT9 1DQ ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-18 => 2021-03-18
2022-01-07 update accounts_next_due_date 2021-12-18 => 2022-12-18
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/03/21
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-18 => 2020-03-18
2021-05-07 update accounts_next_due_date 2021-03-18 => 2021-12-18
2021-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/03/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-18 => 2021-03-18
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-18 => 2019-03-18
2019-06-20 update accounts_next_due_date 2019-12-18 => 2020-12-18
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/03/19
2018-08-09 update accounts_last_madeup_date 2017-03-18 => 2018-03-18
2018-08-09 update accounts_next_due_date 2018-12-18 => 2019-12-18
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/03/18
2018-06-03 delete terms_pages_linkeddomain amazon.co.uk
2018-06-03 insert address Kingston Business Centre Fullers Way Chessington KT9 1DQ
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-18 => 2017-03-18
2018-01-08 update accounts_next_due_date 2017-12-18 => 2018-12-18
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/03/17
2017-09-28 delete registration_number Z3317199
2017-09-28 insert registration_number ZA275129
2017-08-14 delete support_emails he..@theecostore.co.uk
2017-08-14 delete email he..@theecostore.co.uk
2017-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT JOHN ALCOCK / 09/08/2017
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT JOHN ALCOCK / 09/08/2017
2017-08-07 delete address 50 CATHLES ROAD LONDON SW12 9LG
2017-08-07 insert address UNIT 1 KINGSTON BUSINESS CENTRE, FULLERS WAY SOUTH CHESSINGTON ENGLAND KT9 1DQ
2017-08-07 update registered_address
2017-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 50 CATHLES ROAD LONDON SW12 9LG
2017-06-10 delete source_ip 134.213.53.77
2017-06-10 insert source_ip 104.199.78.148
2017-05-03 delete index_pages_linkeddomain aceee.org
2017-05-03 delete index_pages_linkeddomain consumerfocus.org.uk
2017-05-03 update founded_year null => 2011
2017-01-13 delete index_pages_linkeddomain theecostore.co.uk
2017-01-09 update accounts_last_madeup_date 2015-03-18 => 2016-03-18
2017-01-09 update accounts_next_due_date 2016-12-18 => 2017-12-18
2016-12-19 update statutory_documents 18/03/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-18 => 2015-03-18
2016-01-08 update accounts_next_due_date 2015-12-18 => 2016-12-18
2015-12-18 update statutory_documents 18/03/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address 50 CATHLES ROAD LONDON ENGLAND SW12 9LG
2015-10-09 insert address 50 CATHLES ROAD LONDON SW12 9LG
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-09 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-03 update statutory_documents 09/08/15 FULL LIST
2015-07-29 delete personal_emails ni..@thegreenage.co.uk
2015-07-29 insert support_emails he..@theecostore.co.uk
2015-07-29 delete about_pages_linkeddomain twitter.com
2015-07-29 delete address TheGreenAge, 87 Charterhouse St, London, EC1M 6HJ
2015-07-29 delete contact_pages_linkeddomain twitter.com
2015-07-29 delete email ni..@thegreenage.co.uk
2015-07-29 insert email he..@theecostore.co.uk
2015-07-29 insert index_pages_linkeddomain aceee.org
2015-07-29 insert index_pages_linkeddomain consumerfocus.org.uk
2015-07-29 update primary_contact TheGreenAge, 87 Charterhouse St, London, EC1M 6HJ => null
2015-04-08 delete address 121 TRINITY ROAD LONDON LONDON SW17 7SQ
2015-04-08 insert address 50 CATHLES ROAD LONDON ENGLAND SW12 9LG
2015-04-08 update registered_address
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 121 TRINITY ROAD LONDON LONDON SW17 7SQ
2015-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT JOHN ALCOCK / 12/03/2015
2015-01-29 delete partner SSE
2014-12-31 insert partner SSE
2014-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-03-18 => 2014-03-18
2014-11-07 update accounts_next_due_date 2014-12-18 => 2015-12-18
2014-11-04 insert address TheGreenAge, 87 Charterhouse St, London, EC1M 6HJ
2014-11-04 update primary_contact null => TheGreenAge, 87 Charterhouse St, London, EC1M 6HJ
2014-10-22 update statutory_documents 18/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete source_ip 178.79.179.223
2014-10-07 insert source_ip 134.213.53.77
2014-09-07 delete address 121 TRINITY ROAD LONDON LONDON ENGLAND SW17 7SQ
2014-09-07 insert address 121 TRINITY ROAD LONDON LONDON SW17 7SQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-13 update statutory_documents 09/08/14 FULL LIST
2014-07-11 delete person Dale Lewis
2014-05-28 delete about_pages_linkeddomain totalhipaa.com
2014-05-28 insert person Dale Lewis
2014-03-06 delete person Seth Gladstein
2014-03-06 update person_description Juliana Villegas => Juliana Villegas
2014-02-06 insert person Seth Gladstein
2014-01-09 insert person Dale Lewis
2013-12-26 delete about_pages_linkeddomain buyephedraproducts.com
2013-12-26 delete about_pages_linkeddomain hrmedical.com
2013-12-26 insert about_pages_linkeddomain totalhipaa.com
2013-11-13 insert personal_emails he..@thegreenage.co.uk
2013-11-13 insert email he..@thegreenage.co.uk
2013-11-13 update person_description Juliana Villegas => Juliana Villegas
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete index_pages_linkeddomain linkedin.com
2013-09-27 delete source_ip 108.162.196.120
2013-09-27 delete source_ip 108.162.197.120
2013-09-27 insert source_ip 178.79.179.223
2013-09-24 update statutory_documents 09/08/13 FULL LIST
2013-08-29 update website_status OK => FlippedRobots
2013-07-05 insert general_emails ma..@thegreenage.co.uk
2013-07-05 delete alias greenage
2013-07-05 delete source_ip 173.254.28.18
2013-07-05 insert email ma..@thegreenage.co.uk
2013-07-05 insert phone 0208 144 0897
2013-07-05 insert source_ip 108.162.196.120
2013-07-05 insert source_ip 108.162.197.120
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date null => 2013-03-18
2013-07-02 update accounts_next_due_date 2013-06-19 => 2014-12-18
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date null => 2012-08-09
2013-06-22 update returns_next_due_date 2012-10-17 => 2013-09-06
2013-06-18 update statutory_documents 18/03/13 TOTAL EXEMPTION FULL
2013-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GARCIA BANO
2013-04-17 update website_status FlippedRobotsTxt => OK
2013-02-06 update website_status FlippedRobotsTxt
2012-10-25 delete email fe..@thegreenage.co.uk
2012-10-25 delete email ma..@thegreenage.co.uk
2012-10-25 insert email ja..@thegreenage.co.uk
2012-10-25 insert email ni..@thegreenage.co.uk
2012-08-09 update statutory_documents 09/08/12 FULL LIST
2012-07-04 update statutory_documents SUB-DIVISION 22/06/12
2012-01-10 update statutory_documents CURREXT FROM 30/09/2012 TO 18/03/2013
2011-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION