FREQUENCIA - 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
2024-03-20 delete index_pages_linkeddomain authorimprint.co.uk
2024-03-20 delete index_pages_linkeddomain authorwired.co.uk
2024-03-20 delete index_pages_linkeddomain goo.gl
2024-03-20 delete index_pages_linkeddomain houseofauthor.com
2024-03-20 delete source_ip 35.214.58.138
2024-03-20 delete terms_pages_linkeddomain authorimprint.co.uk
2024-03-20 delete terms_pages_linkeddomain authorwired.co.uk
2024-03-20 delete terms_pages_linkeddomain houseofauthor.com
2024-03-20 insert address Unit F1 Briarsford Perry Road Witham Essex, CM8 3UY
2024-03-20 insert registration_number 07127853
2024-03-20 insert source_ip 35.214.16.228
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-05-05 delete person Jo Liney
2023-05-05 delete person Justin Starr
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
2022-12-30 delete source_ip 35.214.118.45
2022-12-30 insert source_ip 35.214.58.138
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-11-27 insert about_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert about_pages_linkeddomain authorwired.co.uk
2022-11-27 insert about_pages_linkeddomain houseofauthor.com
2022-11-27 insert career_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert career_pages_linkeddomain authorwired.co.uk
2022-11-27 insert career_pages_linkeddomain houseofauthor.com
2022-11-27 insert client_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert client_pages_linkeddomain authorwired.co.uk
2022-11-27 insert client_pages_linkeddomain houseofauthor.com
2022-11-27 insert contact_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert contact_pages_linkeddomain authorwired.co.uk
2022-11-27 insert contact_pages_linkeddomain houseofauthor.com
2022-11-27 insert index_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert index_pages_linkeddomain authorwired.co.uk
2022-11-27 insert index_pages_linkeddomain houseofauthor.com
2022-11-27 insert management_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert management_pages_linkeddomain authorwired.co.uk
2022-11-27 insert management_pages_linkeddomain houseofauthor.com
2022-11-27 insert partner_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert partner_pages_linkeddomain authorwired.co.uk
2022-11-27 insert partner_pages_linkeddomain houseofauthor.com
2022-11-27 insert solution_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert solution_pages_linkeddomain authorwired.co.uk
2022-11-27 insert solution_pages_linkeddomain houseofauthor.com
2022-11-27 insert terms_pages_linkeddomain authorimprint.co.uk
2022-11-27 insert terms_pages_linkeddomain authorwired.co.uk
2022-11-27 insert terms_pages_linkeddomain houseofauthor.com
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-06 insert phone +44 (0) 1376512300
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM DECHAMPS / 10/12/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW DECHAMPS / 01/12/2021
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 insert sic_code 30300 - Manufacture of air and spacecraft and related machinery
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-09-30 insert otherexecutives Jason Durant
2020-09-30 delete person Paul Hodson
2020-09-30 insert person Anthony Harper
2020-09-30 insert person Jason Durant
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW DECHAMPS / 23/09/2020
2020-07-24 delete source_ip 77.104.149.200
2020-07-24 insert source_ip 35.214.118.45
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
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
2019-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-08-20 update website_status FlippedRobots => OK
2019-08-20 delete source_ip 88.208.252.222
2019-08-20 insert source_ip 77.104.149.200
2019-08-01 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-08-07 delete address UNIT F8, BRIARSFORD PERRY ROAD WITHAM CHELMSFORD ESSEX ENGLAND CM8 3UY
2018-08-07 insert address UNIT F1 BRIARSFORD PERRY ROAD WITHAM ESSEX ENGLAND CM8 3UY
2018-08-07 update registered_address
2018-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT F8, BRIARSFORD PERRY ROAD WITHAM CHELMSFORD ESSEX CM8 3UY ENGLAND
2018-01-07 delete address 3 POCKLINGTON CLOSE CHELMSFORD ESSEX ENGLAND CM2 6SQ
2018-01-07 insert address UNIT F8, BRIARSFORD PERRY ROAD WITHAM CHELMSFORD ESSEX ENGLAND CM8 3UY
2018-01-07 update reg_address_care_of ACE ACCOUNTS CONSULTANCY => null
2018-01-07 update registered_address
2017-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2017 FROM OFFICE 3, HONEYWOOD FARM, HONEY POT LANE PURLEIGH CHELMSFORD ESSEX CM3 6RT ENGLAND
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM C/O ACE ACCOUNTS CONSULTANCY 3 POCKLINGTON CLOSE CHELMSFORD ESSEX CM2 6SQ ENGLAND
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM OFFICE 3 HONEY POT LANE PURLEIGH CHELMSFORD ESSEX CM3 6RT ENGLAND
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-02-08 delete address 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR
2017-02-08 insert address 3 POCKLINGTON CLOSE CHELMSFORD ESSEX ENGLAND CM2 6SQ
2017-02-08 update reg_address_care_of null => ACE ACCOUNTS CONSULTANCY
2017-02-08 update registered_address
2017-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-03-24 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-11-07 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents 22/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2014-03-24
2015-05-07 update accounts_next_due_date 2014-12-24 => 2015-10-31
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14
2015-03-24 update statutory_documents FIRST GAZETTE
2015-03-23 delete index_pages_linkeddomain emssatcom.com
2015-02-07 update account_ref_day 24 => 31
2015-02-07 update account_ref_month 3 => 1
2015-01-09 update statutory_documents CURRSHO FROM 24/03/2015 TO 31/01/2015
2014-11-07 delete address 14 ARNOLD WAY CHELMSFORD ESSEX UNITED KINGDOM CM2 8PA
2014-11-07 insert address 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-12-24
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-11-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 14 ARNOLD WAY CHELMSFORD ESSEX CM2 8PA UNITED KINGDOM
2014-10-29 update statutory_documents 22/09/14 FULL LIST
2014-09-20 update website_status Unavailable => OK
2014-09-20 delete phone +44 20 3286 4930
2014-09-20 delete source_ip 213.171.218.99
2014-09-20 insert index_pages_linkeddomain emssatcom.com
2014-09-20 insert index_pages_linkeddomain themeforest.net
2014-09-20 insert index_pages_linkeddomain wordpress.org
2014-09-20 insert source_ip 88.208.252.222
2014-09-20 update robots_txt_status www.frequencia.co.uk: 404 => 200
2014-06-18 update website_status OK => Unavailable
2014-04-07 update account_ref_day 31 => 24
2014-04-07 update account_ref_month 1 => 3
2014-03-24 update statutory_documents PREVSHO FROM 31/01/2015 TO 24/03/2014
2014-02-25 update statutory_documents TERMINATE DIR APPOINTMENT
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-10-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-09-25 update statutory_documents 22/09/13 FULL LIST
2013-06-23 delete address 41 TIMSONS LANE CHELMSFORD ESSEX UNITED KINGDOM CM2 6AF
2013-06-23 insert address 14 ARNOLD WAY CHELMSFORD ESSEX UNITED KINGDOM CM2 8PA
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-22 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-06-21 delete address 103 SNOWDEN AVE HILLINGDON MIDDLESEX ENGLAND UB10 0SE
2013-06-21 insert address 41 TIMSONS LANE CHELMSFORD ESSEX UNITED KINGDOM CM2 6AF
2013-06-21 update registered_address
2013-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRIFFIN
2012-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 41 TIMSONS LANE CHELMSFORD ESSEX CM2 6AF UNITED KINGDOM
2012-09-24 update statutory_documents 22/09/12 FULL LIST
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 103 SNOWDEN AVE HILLINGDON MIDDLESEX UB10 0SE ENGLAND
2011-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-09-22 update statutory_documents 22/09/11 FULL LIST
2011-01-19 update statutory_documents 17/01/11 FULL LIST
2010-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION