ABACUS FLAME - History of Changes


DateDescription
2024-03-19 delete alias Internet Marketing
2024-03-19 delete contact_pages_linkeddomain google.com
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-12 delete about_pages_linkeddomain abacusflame.xyz
2022-05-12 delete index_pages_linkeddomain abacusflame.xyz
2022-05-12 delete service_pages_linkeddomain abacusflame.xyz
2022-05-12 delete terms_pages_linkeddomain abacusflame.xyz
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHRISTOPHER MCNEILL / 08/04/2021
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JARVIS
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-12-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2019
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-12 update website_status FlippedRobots => OK
2019-05-12 delete index_pages_linkeddomain yell.com
2019-05-12 delete source_ip 100.24.208.97
2019-05-12 delete source_ip 35.172.94.1
2019-05-12 insert alias Abacus Flame Ltd
2019-05-12 insert alias Internet Marketing
2019-05-12 insert index_pages_linkeddomain abacusflame.xyz
2019-05-12 insert source_ip 162.241.16.17
2019-05-12 update founded_year null => 2010
2019-04-21 update website_status OK => FlippedRobots
2019-02-03 update website_status FlippedRobots => OK
2019-02-03 delete source_ip 34.202.90.224
2019-02-03 delete source_ip 34.231.159.59
2019-02-03 delete source_ip 52.0.230.119
2019-02-03 insert source_ip 100.24.208.97
2019-02-03 insert source_ip 35.172.94.1
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-11 update website_status OK => FlippedRobots
2018-05-26 delete source_ip 34.203.45.99
2018-05-26 delete source_ip 52.87.3.237
2018-05-26 insert source_ip 34.231.159.59
2018-05-26 insert source_ip 52.0.230.119
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-07 delete contact_pages_linkeddomain aboutcookies.org
2018-01-07 delete index_pages_linkeddomain aboutcookies.org
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-11-17 delete source_ip 54.174.24.91
2017-11-17 insert source_ip 34.203.45.99
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-26 delete source_ip 34.197.131.54
2017-09-26 delete source_ip 52.2.67.7
2017-09-26 delete source_ip 54.165.209.98
2017-09-26 insert source_ip 34.202.90.224
2017-09-26 insert source_ip 52.87.3.237
2017-09-26 insert source_ip 54.174.24.91
2017-08-01 delete address 277 - 279 Seaside, Eastbourne, East Sussex , BN22 7NU
2017-08-01 delete registration_number 07093860
2017-08-01 delete source_ip 92.51.247.56
2017-08-01 insert index_pages_linkeddomain aboutcookies.org
2017-08-01 insert index_pages_linkeddomain multiscreensite.com
2017-08-01 insert index_pages_linkeddomain yell.com
2017-08-01 insert source_ip 34.197.131.54
2017-08-01 insert source_ip 52.2.67.7
2017-08-01 insert source_ip 54.165.209.98
2017-08-01 update robots_txt_status www.abacusflame.co.uk: 404 => 200
2017-01-22 update statutory_documents ALTER ARTICLES 23/12/2016
2017-01-03 insert registration_number 07093860
2017-01-03 insert vat 981 6720 93
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-28 delete address 325 Seaside, Eastbourne, East Sussex , BN22 7PA
2016-11-28 insert address 277 - 279 Seaside, Eastbourne, East Sussex , BN22 7NU
2016-11-28 update primary_contact 325 Seaside, Eastbourne, East Sussex , BN22 7PA => 277 - 279 Seaside, Eastbourne, East Sussex , BN22 7NU
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 delete address 325 SEASIDE EASTBOURNE EAST SUSSEX BN22 7PA
2016-09-07 insert address 277-279 SEASIDE EASTBOURNE EAST SUSSEX ENGLAND BN22 7NU
2016-09-07 update registered_address
2016-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 325 SEASIDE EASTBOURNE EAST SUSSEX BN22 7PA
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 03/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-10 delete general_emails en..@abacusflame.co.uk
2015-01-10 insert general_emails in..@abacusflame.co.uk
2015-01-10 delete address 325 Seaside Eastbourne BN22 7PA
2015-01-10 delete contact_pages_linkeddomain google.com
2015-01-10 delete email en..@abacusflame.co.uk
2015-01-10 delete phone 07967 641234
2015-01-10 insert address 325 Seaside, Eastbourne, East Sussex , BN22 7PA
2015-01-10 insert alias Abacus Flame Limited
2015-01-10 insert email in..@abacusflame.co.uk
2015-01-10 update primary_contact 325 Seaside Eastbourne BN22 7PA => 325 Seaside, Eastbourne, East Sussex , BN22 7PA
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 03/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 325 SEASIDE EASTBOURNE EAST SUSSEX UNITED KINGDOM BN22 7PA
2014-01-07 insert address 325 SEASIDE EASTBOURNE EAST SUSSEX BN22 7PA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 03/12/13 FULL LIST
2013-10-24 delete person Bruce Alabaster
2013-10-24 delete person Carl Kidd
2013-10-24 delete person Caroline McNeill
2013-10-24 delete person Grant Bryant
2013-10-24 delete person Louise Raper
2013-10-03 delete person Zak Magee
2013-08-27 delete person Daniel Davis
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
2013-07-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 2 RAMSAY WAY EASTBOURNE EAST SUSSEX UNITED KINGDOM BN23 6AA
2013-06-25 insert address 325 SEASIDE EASTBOURNE EAST SUSSEX UNITED KINGDOM BN22 7PA
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
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
2013-05-12 delete index_pages_linkeddomain worldwidewebdesign.co.uk
2013-05-12 delete source_ip 87.117.198.148
2013-05-12 insert source_ip 92.51.247.56
2013-04-17 update person_description Carl Kidd => Carl Kidd
2013-03-12 delete source_ip 83.223.106.30
2013-03-12 insert source_ip 87.117.198.148
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 2 RAMSAY WAY EASTBOURNE EAST SUSSEX BN23 6AA UNITED KINGDOM
2013-02-18 update person_description Carl Kidd
2013-01-12 delete address 2 Ramsay Way Eastbourne BN23 6AA
2013-01-12 insert address 325 Seaside Eastbourne BN22 7PA
2013-01-05 delete source_ip 62.233.121.5
2013-01-05 insert source_ip 83.223.106.30
2012-12-10 update statutory_documents 03/12/12 FULL LIST
2012-10-25 insert address 2 Ramsay Way Eastbourne BN23 6AA
2012-10-25 insert email ab..@aol.co.uk
2012-10-25 insert phone 01323 648083
2012-10-25 insert phone 07967 641234
2012-10-25 update primary_contact
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 03/12/11 FULL LIST
2011-09-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 03/12/10 FULL LIST
2010-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHRISTOPHER MCNEILL / 29/12/2010
2010-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JARVIS / 29/12/2010
2009-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 16 RAMSAY WAY EASTBOURNE EAST SUSSEX BN23 6AA UNITED KINGDOM
2009-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION