WEBSUPERGOO - History of Changes


DateDescription
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