TEMPLE TRANSLATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-24 delete about_pages_linkeddomain cookie-script.com
2024-03-24 delete about_pages_linkeddomain google.com
2024-03-24 delete about_pages_linkeddomain hotjar.com
2024-03-24 delete about_pages_linkeddomain linkedin.com
2024-03-24 delete about_pages_linkeddomain microsoft.com
2024-03-24 delete career_pages_linkeddomain cookie-script.com
2024-03-24 delete career_pages_linkeddomain google.com
2024-03-24 delete career_pages_linkeddomain hotjar.com
2024-03-24 delete career_pages_linkeddomain linkedin.com
2024-03-24 delete career_pages_linkeddomain microsoft.com
2024-03-24 delete casestudy_pages_linkeddomain cookie-script.com
2024-03-24 delete casestudy_pages_linkeddomain google.com
2024-03-24 delete casestudy_pages_linkeddomain hotjar.com
2024-03-24 delete casestudy_pages_linkeddomain linkedin.com
2024-03-24 delete casestudy_pages_linkeddomain microsoft.com
2024-03-24 delete client AnalyticsSyncHistory
2024-03-24 delete client CookieScriptConsent
2024-03-24 delete client Google LLC
2024-03-24 delete client Hotjar Ltd
2024-03-24 delete client LinkedIn Corporation
2024-03-24 delete client Microsoft Corporation
2024-03-24 delete client_pages_linkeddomain cookie-script.com
2024-03-24 delete client_pages_linkeddomain google.com
2024-03-24 delete client_pages_linkeddomain hotjar.com
2024-03-24 delete client_pages_linkeddomain linkedin.com
2024-03-24 delete client_pages_linkeddomain microsoft.com
2024-03-24 delete contact_pages_linkeddomain cookie-script.com
2024-03-24 delete contact_pages_linkeddomain google.com
2024-03-24 delete contact_pages_linkeddomain hotjar.com
2024-03-24 delete contact_pages_linkeddomain linkedin.com
2024-03-24 delete contact_pages_linkeddomain microsoft.com
2024-03-24 delete index_pages_linkeddomain cookie-script.com
2024-03-24 delete index_pages_linkeddomain google.com
2024-03-24 delete index_pages_linkeddomain hotjar.com
2024-03-24 delete index_pages_linkeddomain linkedin.com
2024-03-24 delete index_pages_linkeddomain microsoft.com
2024-03-24 delete service_pages_linkeddomain cookie-script.com
2024-03-24 delete service_pages_linkeddomain google.com
2024-03-24 delete service_pages_linkeddomain hotjar.com
2024-03-24 delete service_pages_linkeddomain linkedin.com
2024-03-24 delete service_pages_linkeddomain microsoft.com
2024-03-24 delete terms_pages_linkeddomain cookie-script.com
2024-03-24 delete terms_pages_linkeddomain google.com
2024-03-24 delete terms_pages_linkeddomain linkedin.com
2024-03-24 delete terms_pages_linkeddomain microsoft.com
2023-10-18 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
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-10-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-09 insert about_pages_linkeddomain google.com
2022-09-09 insert about_pages_linkeddomain hotjar.com
2022-09-09 insert about_pages_linkeddomain microsoft.com
2022-09-09 insert career_pages_linkeddomain google.com
2022-09-09 insert career_pages_linkeddomain hotjar.com
2022-09-09 insert career_pages_linkeddomain microsoft.com
2022-09-09 insert casestudy_pages_linkeddomain google.com
2022-09-09 insert casestudy_pages_linkeddomain hotjar.com
2022-09-09 insert casestudy_pages_linkeddomain microsoft.com
2022-09-09 insert client Google LLC
2022-09-09 insert client Hotjar Ltd
2022-09-09 insert client LinkedIn Corporation
2022-09-09 insert client Microsoft Corporation
2022-09-09 insert client_pages_linkeddomain google.com
2022-09-09 insert client_pages_linkeddomain hotjar.com
2022-09-09 insert client_pages_linkeddomain microsoft.com
2022-09-09 insert contact_pages_linkeddomain google.com
2022-09-09 insert contact_pages_linkeddomain hotjar.com
2022-09-09 insert contact_pages_linkeddomain microsoft.com
2022-09-09 insert index_pages_linkeddomain google.com
2022-09-09 insert index_pages_linkeddomain hotjar.com
2022-09-09 insert index_pages_linkeddomain microsoft.com
2022-09-09 insert service_pages_linkeddomain google.com
2022-09-09 insert service_pages_linkeddomain hotjar.com
2022-09-09 insert service_pages_linkeddomain microsoft.com
2022-09-09 insert terms_pages_linkeddomain google.com
2022-09-09 insert terms_pages_linkeddomain microsoft.com
2022-03-09 delete about_pages_linkeddomain roostermarketing.com
2022-03-09 delete career_pages_linkeddomain roostermarketing.com
2022-03-09 delete casestudy_pages_linkeddomain roostermarketing.com
2022-03-09 delete client_pages_linkeddomain roostermarketing.com
2022-03-09 delete contact_pages_linkeddomain roostermarketing.com
2022-03-09 delete index_pages_linkeddomain roostermarketing.com
2022-03-09 delete service_pages_linkeddomain roostermarketing.com
2022-03-09 insert about_pages_linkeddomain inbound.bg
2022-03-09 insert career_pages_linkeddomain inbound.bg
2022-03-09 insert casestudy_pages_linkeddomain inbound.bg
2022-03-09 insert client_pages_linkeddomain inbound.bg
2022-03-09 insert contact_pages_linkeddomain inbound.bg
2022-03-09 insert index_pages_linkeddomain inbound.bg
2022-03-09 insert service_pages_linkeddomain inbound.bg
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-08 delete career_emails re..@georgec28.sg-host.com
2021-12-08 delete general_emails en..@georgec28.sg-host.com
2021-12-08 delete general_emails in..@georgec28.sg-host.com
2021-12-08 insert career_emails re..@templetranslations.com
2021-12-08 delete about_pages_linkeddomain sg-host.com
2021-12-08 delete casestudy_pages_linkeddomain sg-host.com
2021-12-08 delete client_pages_linkeddomain sg-host.com
2021-12-08 delete email en..@georgec28.sg-host.com
2021-12-08 delete email in..@georgec28.sg-host.com
2021-12-08 delete email re..@georgec28.sg-host.com
2021-12-08 delete index_pages_linkeddomain sg-host.com
2021-12-08 delete service_pages_linkeddomain sg-host.com
2021-12-08 insert email re..@templetranslations.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-12 delete source_ip 185.219.236.39
2021-09-12 insert source_ip 35.214.37.136
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-01-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-06 delete source_ip 69.90.144.234
2020-04-06 insert source_ip 185.219.236.39
2020-04-06 update website_status FlippedRobots => OK
2020-03-30 update website_status OK => FlippedRobots
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents SECRETARY APPOINTED MR GEORGE CARROLL
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-25 delete client Baker & McKenzie
2018-10-25 delete client Bank of America Merrill Lynch
2018-10-25 delete phone +44 (0) 207 842 0712
2018-10-25 delete source_ip 212.69.37.41
2018-10-25 insert index_pages_linkeddomain roostermarketing.com
2018-10-25 insert source_ip 69.90.144.234
2018-10-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-20 delete source_ip 217.144.82.92
2017-05-20 insert source_ip 212.69.37.41
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 delete client Clifford Chance
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete address 271 Madison Avenue Suite 1500, New York NY 10016
2016-03-18 insert address 19 West 44th Street Suite 1417, New York NY 10036
2016-03-18 update primary_contact 271 Madison Avenue Suite 1500 New York NY 10016 => 19 West 44th Street Suite 1417 New York NY 10036
2016-03-13 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-13 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-03-12 update website_status OK => DomainNotFound
2016-02-04 update statutory_documents 28/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-02-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-01-29 delete client Ashurst
2015-01-29 insert client Fragomen LLP
2015-01-29 insert fax +44 (0) 207 842 0172
2015-01-29 update statutory_documents 28/01/15 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
2014-07-19 delete about_pages_linkeddomain twitter.com
2014-07-19 delete client_pages_linkeddomain twitter.com
2014-07-19 delete contact_pages_linkeddomain twitter.com
2014-07-19 delete index_pages_linkeddomain twitter.com
2014-07-19 delete service_pages_linkeddomain twitter.com
2014-02-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-02-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-01-31 update statutory_documents 28/01/14 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
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-07 delete about_pages_linkeddomain t.co
2013-07-07 delete client_pages_linkeddomain t.co
2013-07-07 delete contact_pages_linkeddomain t.co
2013-07-07 delete index_pages_linkeddomain t.co
2013-07-07 delete service_pages_linkeddomain t.co
2013-06-24 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-24 update returns_next_due_date 2013-02-25 => 2014-02-25
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
2013-01-30 update website_status OK
2013-01-30 update statutory_documents 28/01/13 FULL LIST
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLO BRACCO / 01/09/2012
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HAMMOND / 01/01/2013
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HAMMOND / 01/01/2013
2013-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HAMMOND / 01/01/2013
2013-01-23 update website_status FlippedRobotsTxt
2013-01-08 delete email re..@templetranslations.com
2013-01-08 delete fax +44 (0)20 7842 0172
2013-01-08 delete registration_number 3704493
2013-01-08 delete vat GB 735 8879 73
2013-01-08 insert client Bank of America Merrill Lynch
2013-01-08 insert fax +44 (0) 207 842 0712
2013-01-08 insert phone +44 (0) 207 842 0712
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents 28/01/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 28/01/11 FULL LIST
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES
2010-03-11 update statutory_documents 28/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLO BRACCO / 01/10/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HAMMOND / 01/10/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HAMMOND / 01/10/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KEMP HUGHES / 01/10/2009
2009-08-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents DIRECTOR APPOINTED MR ALAN ROBERT HAMMOND
2008-01-30 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 197 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DT
2007-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-25 update statutory_documents DIRECTOR RESIGNED
2007-01-31 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-14 update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-11 update statutory_documents DIRECTOR RESIGNED
2002-02-06 update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-01 update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-23 update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 10 DIGBY MANSIONS HAMMERSMITH BRIDGE ROAD LONDON W6 9DE
1999-03-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-03-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 10 DIGBY MANSIONS HAMMERSMITH BRIDGE R LONDON W6 9DE
1999-03-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-09 update statutory_documents DIRECTOR RESIGNED
1999-02-09 update statutory_documents SECRETARY RESIGNED
1999-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION