AMICUS NETWORKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 delete source_ip 46.32.240.43
2024-03-08 insert source_ip 35.214.50.32
2023-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-01-07 delete address REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ
2022-01-07 insert address UNIT 13 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE ENGLAND RG14 5SJ
2022-01-07 update registered_address
2021-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ
2021-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SANDY / 01/12/2021
2021-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES SANDY / 01/12/2021
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 delete address 5-11 Westbourne Grove London W2 4UA
2020-04-10 insert address Hambridge Road Newbury Berkshire RG14 5SJ
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SANDY / 04/03/2020
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES SANDY / 04/03/2020
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076138260001
2019-08-24 delete address King House 5-11 Westbourne Grove London W2 4UA
2019-08-24 delete phone 0345 355 3232
2019-08-24 delete source_ip 94.136.40.103
2019-08-24 delete terms_pages_linkeddomain hellobrave.com
2019-08-24 insert phone +44 (0)20 7846 1155
2019-08-24 insert phone +44 (0)345 355 3232
2019-08-24 insert source_ip 46.32.240.43
2019-06-10 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-10 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2017-09-26 insert address King House 5-11 Westbourne Grove London W2 4UA
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SANDY / 25/04/2017
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-27 delete phone 01737 833 334
2016-12-27 insert address 5-11 Westbourne Grove London W2 4UA
2016-12-27 insert phone 0345 355 3232
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-06 delete address Regency House 61a Walton Street Walton on the Hill Tadworth KT20 7RZ
2016-06-06 delete registration_number 07613826
2016-05-12 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-05-12 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-04-29 update statutory_documents 26/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-07-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-06-12 update statutory_documents 26/04/15 FULL LIST
2015-05-15 delete about_pages_linkeddomain townside.co.uk
2015-05-15 delete address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR
2015-05-15 delete contact_pages_linkeddomain townside.co.uk
2015-05-15 delete index_pages_linkeddomain townside.co.uk
2015-05-15 delete service_pages_linkeddomain townside.co.uk
2015-05-15 delete solution_pages_linkeddomain townside.co.uk
2015-05-15 delete terms_pages_linkeddomain townside.co.uk
2015-05-15 insert about_pages_linkeddomain hellobrave.com
2015-05-15 insert address Regency House, 61a Walton Street, Walton on the Hill Surrey, KT20 7RZ
2015-05-15 insert contact_pages_linkeddomain hellobrave.com
2015-05-15 insert index_pages_linkeddomain hellobrave.com
2015-05-15 insert registration_number 07613826
2015-05-15 insert service_pages_linkeddomain hellobrave.com
2015-05-15 insert solution_pages_linkeddomain hellobrave.com
2015-05-15 insert terms_pages_linkeddomain hellobrave.com
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SANDY / 01/10/2014
2014-05-07 delete address REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY UNITED KINGDOM KT20 7RZ
2014-05-07 insert address REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-05-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-04-28 update statutory_documents 26/04/14 FULL LIST
2014-04-03 update website_status ServerDown => OK
2014-04-03 delete source_ip 92.63.143.199
2014-04-03 insert about_pages_linkeddomain ourmp3.net
2014-04-03 insert source_ip 94.136.40.103
2014-04-03 insert terms_pages_linkeddomain kanyewestsongs.com
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SANDY / 30/06/2013
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-25 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update website_status OK => ServerDown
2013-04-30 update statutory_documents 26/04/13 FULL LIST
2013-04-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-09 update website_status OK
2013-02-15 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents 30/10/12 STATEMENT OF CAPITAL GBP 1100
2012-11-30 delete phone 0208 166 4099
2012-10-25 delete phone 01737 339440
2012-10-25 insert phone 01737 833 334
2012-10-25 insert address Regency House 61A Walton Street Walton on the Hill Tadworth KT20 7RZ
2012-05-10 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-04-27 update statutory_documents 26/04/12 FULL LIST
2012-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2011-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION