Date | Description |
2025-04-02 |
update statutory_documents 31/12/24 UNAUDITED ABRIDGED |
2025-01-07 |
delete about_pages_linkeddomain mycommerce.com |
2025-01-07 |
delete phone +1-800-406-4966 |
2025-01-07 |
delete phone +1-952-646-4552 |
2025-01-07 |
delete phone +1-952-646-5022 |
2025-01-07 |
delete phone +49-221-310-8829 |
2025-01-07 |
delete phone +49-221-310-8830 |
2025-01-07 |
insert contact_pages_linkeddomain cleverbridge.com |
2024-12-07 |
delete address 1562 First Ave # 205-4059
New York
NY 10028-4004
USA |
2024-12-07 |
insert address 954 Lexington Ave 44059
New York
NY 10021
USA |
2024-12-07 |
update primary_contact 1562 First Ave # 205-4059
New York
NY 10028-4004
USA => 954 Lexington Ave 44059
New York
NY 10021
USA |
2024-09-27 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/24, NO UPDATES |
2024-08-03 |
insert phone +44-20-8144-8000 |
2024-04-08 |
delete address THE BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH |
2024-04-08 |
insert address 79 ESSEX ROAD ISLINGTON LONDON ENGLAND N1 2SF |
2024-04-08 |
update registered_address |
2024-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSQUIN VERNON |
2024-03-25 |
delete address The Business Design Centre, 52 Upper Street, Islington, London, N1 0QH, UK |
2024-03-25 |
insert address 79 Essex Road, Islington, London, N1 2SF, UK |
2024-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2024 FROM
THE BUSINESS DESIGN CENTRE 52 UPPER STREET
ISLINGTON
LONDON
N1 0QH |
2024-01-24 |
update statutory_documents DIRECTOR APPOINTED MR JOSQUIN VERNON |
2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-21 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-11-21 |
delete phone +1-801-838-1027 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-02-10 |
update statutory_documents DIRECTOR APPOINTED MS SARAH JANE WYATT |
2022-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSQUIN VERNON |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-19 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-08 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-10-21 |
delete about_pages_linkeddomain element5.com |
2019-10-21 |
insert about_pages_linkeddomain mycommerce.com |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-07-23 |
update robots_txt_status www.websupergoo.com: 200 => 0 |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-05 |
insert index_pages_linkeddomain ft.com |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete source_ip 50.61.225.63 |
2016-03-20 |
insert source_ip 23.239.200.175 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-09-09 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-08-17 |
update statutory_documents 16/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON UNITED KINGDOM N1 0QH |
2014-09-07 |
insert address THE BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-28 |
update statutory_documents 16/08/14 FULL LIST |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSQUIN VERNON / 01/02/2012 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-06 |
delete address 45 Main Street, Ste. 309 #179
Brooklyn
NY 11201
USA |
2014-02-06 |
insert address 1562 First Ave # 205-4059
New York
NY 10028-4004
USA |
2014-01-23 |
delete phone +1-855-247-2603 |
2014-01-23 |
insert phone +1-800-935-9027 |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-20 |
update statutory_documents 16/08/13 FULL LIST |
2013-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSQUIN VERNON / 01/02/2012 |
2013-08-09 |
delete phone +1-312-658-1181 |
2013-08-09 |
insert phone +1-312-263-7632 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-16 => 2014-09-30 |
2013-06-22 |
delete address 11 QUEENS ROAD BRENTWOOD ESSEX UNITED KINGDOM CM14 4HE |
2013-06-22 |
insert address THE BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON UNITED KINGDOM N1 0QH |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-20 |
update website_status DNSError => OK |
2013-05-22 |
update website_status OK => DNSError |
2013-04-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-19 |
delete phone +1-469-362-8988 |
2013-02-19 |
insert phone +1-855-247-2603 |
2013-01-07 |
delete phone +1-800-645-6976 |
2013-01-07 |
insert phone +1-469-362-8988 |
2012-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WYATT |
2012-10-24 |
delete address 11 Queens Road, Brentwood, Essex, CM14 4HE, UK |
2012-10-24 |
insert address The Business Design Centre, 52 Upper Street, Islington, London, N1 0QH, UK |
2012-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
11 QUEENS ROAD
BRENTWOOD
ESSEX
CM14 4HE
UNITED KINGDOM |
2012-09-26 |
update statutory_documents 16/08/12 FULL LIST |
2012-04-23 |
update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012 |
2012-02-28 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE WYATT |
2012-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSQUIN VERNON / 01/02/2012 |
2012-02-28 |
update statutory_documents 20/02/12 STATEMENT OF CAPITAL GBP 2 |
2011-09-06 |
update statutory_documents DIRECTOR APPOINTED JOSQUIN VERNON |
2011-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-08-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |