IDIOMATIC TRANSLATIONS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-04 delete about_pages_linkeddomain facebook.com
2024-04-04 delete about_pages_linkeddomain idiomatic.cat
2024-04-04 delete about_pages_linkeddomain idiomatic.de
2024-04-04 delete about_pages_linkeddomain idiomatic.it
2024-04-04 delete about_pages_linkeddomain idiomaticbrasil.com
2024-04-04 delete about_pages_linkeddomain idiomatictranslations.com
2024-04-04 delete about_pages_linkeddomain idiomatictranslations.com.au
2024-04-04 delete about_pages_linkeddomain idiomatictranslations.ro
2024-04-04 delete about_pages_linkeddomain twitter.com
2024-04-04 delete contact_pages_linkeddomain facebook.com
2024-04-04 delete contact_pages_linkeddomain idiomatic.cat
2024-04-04 delete contact_pages_linkeddomain idiomatic.de
2024-04-04 delete contact_pages_linkeddomain idiomatic.it
2024-04-04 delete contact_pages_linkeddomain idiomaticbrasil.com
2024-04-04 delete contact_pages_linkeddomain idiomatictranslations.com
2024-04-04 delete contact_pages_linkeddomain idiomatictranslations.com.au
2024-04-04 delete contact_pages_linkeddomain idiomatictranslations.ro
2024-04-04 delete contact_pages_linkeddomain twitter.com
2024-04-04 delete index_pages_linkeddomain facebook.com
2024-04-04 delete index_pages_linkeddomain idiomatic.cat
2024-04-04 delete index_pages_linkeddomain idiomatic.de
2024-04-04 delete index_pages_linkeddomain idiomatic.it
2024-04-04 delete index_pages_linkeddomain idiomaticbrasil.com
2024-04-04 delete index_pages_linkeddomain idiomatictranslations.com
2024-04-04 delete index_pages_linkeddomain idiomatictranslations.com.au
2024-04-04 delete index_pages_linkeddomain idiomatictranslations.ro
2024-04-04 delete index_pages_linkeddomain twitter.com
2024-04-04 delete service_pages_linkeddomain facebook.com
2024-04-04 delete service_pages_linkeddomain idiomatic.cat
2024-04-04 delete service_pages_linkeddomain idiomatic.de
2024-04-04 delete service_pages_linkeddomain idiomatic.it
2024-04-04 delete service_pages_linkeddomain idiomaticbrasil.com
2024-04-04 delete service_pages_linkeddomain idiomatictranslations.com
2024-04-04 delete service_pages_linkeddomain idiomatictranslations.com.au
2024-04-04 delete service_pages_linkeddomain idiomatictranslations.ro
2024-04-04 delete service_pages_linkeddomain twitter.com
2024-04-04 delete source_ip 172.67.203.39
2024-04-04 delete source_ip 104.21.58.96
2024-04-04 delete terms_pages_linkeddomain facebook.com
2024-04-04 delete terms_pages_linkeddomain idiomatic.cat
2024-04-04 delete terms_pages_linkeddomain idiomatic.de
2024-04-04 delete terms_pages_linkeddomain idiomatic.it
2024-04-04 delete terms_pages_linkeddomain idiomaticbrasil.com
2024-04-04 delete terms_pages_linkeddomain idiomatictranslations.com
2024-04-04 delete terms_pages_linkeddomain idiomatictranslations.com.au
2024-04-04 delete terms_pages_linkeddomain idiomatictranslations.ro
2024-04-04 delete terms_pages_linkeddomain twitter.com
2024-04-04 insert source_ip 142.250.187.243
2023-10-07 update account_category DORMANT => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-04-05 update robots_txt_status idiomatictranslations.co.uk: 200 => 522
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-03-30 delete phone +44 (0) 204 577 0271
2022-03-30 delete phone +44 (0) 208 638 7590
2022-03-30 insert phone +44 (0) 208 638 8919
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-04-07 delete address C/O MR. T. DICKIN 20 HEYWOOD TERRACE PILL BRISTOL NORTH SOMERSET ENGLAND BS20 0EA
2021-04-07 insert address C/O MR. A. DICKIN 20 HEYWOOD TERRACE PILL BRISTOL NORTH SOMERSET ENGLAND BS20 0EA
2021-04-07 update account_category null => DORMANT
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
2021-04-07 update registered_address
2021-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM C/O MR. T. DICKIN 20 HEYWOOD TERRACE PILL BRISTOL NORTH SOMERSET BS20 0EA ENGLAND
2021-01-31 delete source_ip 104.27.136.95
2021-01-31 delete source_ip 104.27.137.95
2021-01-31 insert source_ip 104.21.58.96
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 insert source_ip 172.67.203.39
2019-10-15 delete phone +44 (0)12 7445 7836
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-08-15 insert phone +44 (0) 208 638 7590
2019-08-07 delete address TOR AVON 23 WHITE LODGE PARK TOR AVON, 23 WHITE LODGE PARK PORTISHEAD BRISTOL SOMERSET BS20 7HH
2019-08-07 insert address C/O MR. T. DICKIN 20 HEYWOOD TERRACE PILL BRISTOL NORTH SOMERSET ENGLAND BS20 0EA
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update reg_address_care_of GILBERT => null
2019-08-07 update registered_address
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM C/O GILBERT TOR AVON 23 WHITE LODGE PARK TOR AVON, 23 WHITE LODGE PARK PORTISHEAD BRISTOL SOMERSET BS20 7HH
2019-06-14 insert phone +44 (0)12 7445 7836
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-03-09 update robots_txt_status www.idiomatictranslations.co.uk: 522 => 200
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-25 update robots_txt_status www.idiomatictranslations.co.uk: 200 => 522
2017-10-08 delete index_pages_linkeddomain vertaalbureau-idiomatic.nl
2017-10-08 delete phone +44 (0)20 7193 3378
2017-10-08 insert industry_tag translation
2017-10-08 update robots_txt_status www.idiomatictranslations.co.uk: 404 => 200
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-06-21 insert index_pages_linkeddomain vertaalbureau-idiomatic.nl
2017-06-21 insert phone +44 (0)12 7445 7836
2017-06-21 insert phone +44 (0)20 7193 3378
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2016-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-26 delete source_ip 104.28.30.64
2016-08-26 delete source_ip 104.28.31.64
2016-08-26 insert source_ip 104.27.136.95
2016-08-26 insert source_ip 104.27.137.95
2015-12-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-20 update statutory_documents 20/11/15 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
2015-09-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-31 => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-17 update statutory_documents 20/11/14 FULL LIST
2014-12-16 delete address 7 Prpl. 17002 Girona, Spain
2014-12-16 delete alias Idiomatic Language Services
2014-12-16 delete index_pages_linkeddomain upidiomes.cat
2014-12-16 delete phone 00 (34) 972 21.23.54
2014-12-16 delete source_ip 94.136.40.82
2014-12-16 insert alias Idiomatic translations UK
2014-12-16 insert index_pages_linkeddomain idiomatic.cat
2014-12-16 insert index_pages_linkeddomain idiomatic.es
2014-12-16 insert source_ip 104.28.30.64
2014-12-16 insert source_ip 104.28.31.64
2014-12-16 update founded_year 1997 => null
2014-12-16 update primary_contact 7 Prpl. 17002 Girona, Spain => null
2014-12-16 update robots_txt_status www.idiomatictranslations.co.uk: 200 => 404
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2013-12-31
2014-11-24 update statutory_documents 31/12/13 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address TOR AVON 23 WHITE LODGE PARK TOR AVON, 23 WHITE LODGE PARK PORTISHEAD BRISTOL SOMERSET ENGLAND BS20 7HH
2013-12-07 insert address TOR AVON 23 WHITE LODGE PARK TOR AVON, 23 WHITE LODGE PARK PORTISHEAD BRISTOL SOMERSET BS20 7HH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2013-12-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-11-29 update statutory_documents 20/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 123C CADOGAN TERRACE LONDON E95HP
2013-06-25 insert address TOR AVON 23 WHITE LODGE PARK PORTISHEAD SOMERSET UNITED KINGDOM BS20 9HH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-25 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-25 delete address TOR AVON 23 WHITE LODGE PARK PORTISHEAD SOMERSET UNITED KINGDOM BS20 9HH
2013-06-25 insert address TOR AVON 23 WHITE LODGE PARK TOR AVON, 23 WHITE LODGE PARK PORTISHEAD BRISTOL SOMERSET ENGLAND BS20 7HH
2013-06-25 update reg_address_care_of null => GILBERT
2013-06-25 update registered_address
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 20 HEYWOOD TERRACE HEYWOOD TERRACE PILL BRISTOL BS20 0EA ENGLAND
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM TOR AVON 23 WHITE LODGE PARK PORTISHEAD SOMERSET BS20 9HH UNITED KINGDOM
2013-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 123C CADOGAN TERRACE LONDON E95HP
2013-03-06 update statutory_documents 20/11/12 FULL LIST
2012-11-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 20/11/11 FULL LIST
2011-07-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 20/11/10 FULL LIST
2010-02-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 20/11/09 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR DICKIN / 16/02/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CREUS / 16/02/2010
2009-11-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION