IN-MOTION GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-16 delete address Cumberland House • Drake Avenue • Staines • MIDDLESEX • TW18 2AW
2024-03-16 delete index_pages_linkeddomain facebook.com
2024-03-16 delete index_pages_linkeddomain twitter.com
2024-03-16 delete index_pages_linkeddomain youtube.com
2024-03-16 delete person Andres Lasry
2024-03-16 insert address Cumberland House, Staines TW18 2AW, United Kingdom
2024-03-16 insert address WAREHOUSE: Cumberland House, Staines TW18 2AW, United Kingdom
2024-03-16 insert alias In-Motion Ltd
2024-03-16 insert index_pages_linkeddomain yellowtree-studio.co.uk
2024-03-16 insert person Cine Camera
2024-03-16 insert phone +441784457281
2024-03-16 update primary_contact Cumberland House • Drake Avenue • Staines • MIDDLESEX • TW18 2AW => Cumberland House, Staines TW18 2AW, United Kingdom
2023-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM HENRY READ / 27/06/2022
2022-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / A.C. LIGHTING (HOLDINGS) LTD / 12/04/2022
2022-04-19 delete address Cambridge House Drake Avenue Staines Upon Thames Surrey TW18 2AP
2022-04-19 insert address Drake Avenue Staines Upon Thames Surrey TW18 2AW
2022-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-04-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21
2022-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT CAPSTICK / 27/01/2022
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-10-06 update statutory_documents CESSATION OF VINCENT WILLIAM HENRY READ AS A PSC
2021-09-29 delete address Cambridge House • Drake Avenue • Staines • MIDDLESEX • TW18 2AP
2021-09-29 insert address Cumberland House • Drake Avenue • Staines • MIDDLESEX • TW18 2AW
2021-09-29 update primary_contact Cambridge House • Drake Avenue • Staines • MIDDLESEX • TW18 2AP => Cumberland House • Drake Avenue • Staines • MIDDLESEX • TW18 2AW
2021-08-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-08-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-14 delete source_ip 77.104.132.127
2020-07-14 insert source_ip 35.214.17.1
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-12-07 update account_category FULL => SMALL
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-09-09 update website_status DomainNotFound => OK
2019-08-10 update website_status OK => DomainNotFound
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-12-07 update account_category SMALL => FULL
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18
2018-06-27 insert general_emails en..@in-motiongroup.com
2018-06-27 insert address Centauri House, Hillbottom Road, High Wycombe, Buckinghamshire. HP12 4HQ. UK
2018-06-27 insert email en..@in-motiongroup.com
2018-06-27 insert terms_pages_linkeddomain ico.org.uk
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-12-08 update account_category FULL => SMALL
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-10-25 insert alias In-Motion Group Ltd.
2017-10-25 insert email we..@in-motiongroup.com
2017-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TONKS
2017-04-26 update num_mort_charges 1 => 2
2017-04-26 update num_mort_outstanding 0 => 1
2017-03-20 insert phone +44(0)1784 457 281
2017-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070894500002
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR KEVIN EVERETT
2016-12-20 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-04-29 delete source_ip 37.60.245.25
2016-04-29 insert source_ip 77.104.132.127
2016-02-10 delete address CENTAURI HOUSE HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 4HQ
2016-02-10 insert address CENTAURI HOUSE HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HQ
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-02-10 update returns_next_due_date 2015-12-25 => 2016-12-25
2016-01-15 delete source_ip 37.60.241.232
2016-01-15 insert source_ip 37.60.245.25
2016-01-03 update statutory_documents 27/11/15 FULL LIST
2015-12-07 delete source_ip 181.224.143.131
2015-12-07 insert source_ip 37.60.241.232
2015-11-08 update account_ref_month 12 => 1
2015-11-08 update accounts_next_due_date 2016-09-30 => 2016-10-31
2015-10-16 delete about_pages_linkeddomain switchmedia.co.uk
2015-10-16 delete contact_pages_linkeddomain switchmedia.co.uk
2015-10-16 delete index_pages_linkeddomain switchmedia.co.uk
2015-10-16 delete source_ip 89.207.168.32
2015-10-16 delete terms_pages_linkeddomain switchmedia.co.uk
2015-10-16 insert source_ip 181.224.143.131
2015-10-16 update robots_txt_status www.in-motiongroup.com: 404 => 200
2015-10-02 update statutory_documents CURREXT FROM 31/12/2015 TO 31/01/2016
2015-09-07 delete address CAMBRIDGE HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 2AP
2015-09-07 insert address CENTAURI HOUSE HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 4HQ
2015-09-07 update registered_address
2015-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM CAMBRIDGE HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2AP ENGLAND
2015-08-10 delete address THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB
2015-08-10 insert address CAMBRIDGE HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 2AP
2015-08-10 update registered_address
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR MARK GRAHAM TONKS
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB
2015-06-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-10 update statutory_documents DIRECTOR APPOINTED MR PHILLIP ROBERT CAPSTICK
2014-12-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2014-12-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-11-27 update statutory_documents 27/11/14 FULL LIST
2014-07-12 update website_status IndexPageFetchError => OK
2014-07-12 delete contact_pages_linkeddomain google.co.uk
2014-05-30 update website_status OK => IndexPageFetchError
2014-04-23 delete address 7 Elder Way • Waterside Drive • Langley • Berkshire • SL3 6EP
2014-04-23 insert address Cambridge House • Drake Avenue • Staines • MIDDLESEX • TW18 2AP
2014-04-23 update primary_contact 7 Elder Way • Waterside Drive • Langley • Berkshire • SL3 6EP => Cambridge House • Drake Avenue • Staines • MIDDLESEX • TW18 2AP
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update num_mort_outstanding 1 => 0
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-24 delete phone 01753 211 390
2014-03-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07 delete address 7 ELDER WAY, WATERSIDE DRIVE LANGLEY SLOUGH BERKSHIRE ENGLAND SL3 6EP
2014-02-07 insert address THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-02-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2014-01-16 insert address Cambridge House Drake Avenue Staines Upon Thames Surrey TW18 2AP
2014-01-16 insert phone 01784 457 281
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 7 ELDER WAY, WATERSIDE DRIVE LANGLEY SLOUGH BERKSHIRE SL3 6EP ENGLAND
2014-01-13 update statutory_documents SAIL ADDRESS CREATED
2014-01-13 update statutory_documents 27/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-12 update statutory_documents 27/11/12 FULL LIST
2012-08-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-10 update statutory_documents 27/11/11 FULL LIST
2011-03-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 108 PAVILION GARDENS STAINES SURREY TW18 1HW UNITED KINGDOM
2011-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-14 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-01-14 update statutory_documents 27/11/10 FULL LIST
2011-01-14 update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 100
2009-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION