ZEN - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-01-30 delete source_ip 104.27.182.16
2021-01-30 delete source_ip 104.27.183.16
2021-01-30 insert source_ip 104.21.89.38
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-29 insert source_ip 172.67.137.75
2020-03-30 delete about_pages_linkeddomain goo.gl
2020-03-30 delete client_pages_linkeddomain goo.gl
2020-03-30 delete index_pages_linkeddomain goo.gl
2020-03-30 delete service_pages_linkeddomain goo.gl
2020-03-30 delete terms_pages_linkeddomain goo.gl
2020-03-30 update founded_year null => 2006
2019-08-07 insert sic_code 62090 - Other information technology service activities
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-02-10 delete address 15/16 Springfield, Dundee, DD1 4JE
2018-02-10 delete alias Zen Elements Limited
2018-02-10 delete phone 01382 800 986
2018-02-10 delete registration_number SC 345593
2018-02-10 delete source_ip 178.62.120.95
2018-02-10 insert phone 01382 808808
2018-02-10 insert source_ip 104.27.182.16
2018-02-10 insert source_ip 104.27.183.16
2018-02-10 update primary_contact 15/16 Springfield, Dundee, DD1 4JE => null
2018-02-10 update robots_txt_status www.zenelements.com: 200 => 404
2018-02-10 update robots_txt_status zenelements.com: 200 => 404
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-18 delete phone 01382 808 808
2016-08-18 insert phone 01382 800 986
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-14 delete email au..@zenelements.com
2016-07-14 delete person Austin Wright
2016-03-18 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INGRID WARDEN
2015-12-03 delete index_pages_linkeddomain t.co
2015-10-12 delete source_ip 89.145.92.7
2015-10-12 insert source_ip 178.62.120.95
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-13 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-13 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-13 update statutory_documents 10/07/15 FULL LIST
2015-06-17 delete source_ip 89.145.93.163
2015-06-17 insert source_ip 89.145.92.7
2015-05-19 insert index_pages_linkeddomain t.co
2015-03-15 delete index_pages_linkeddomain t.co
2015-01-13 delete phone 01382 800 986
2015-01-13 insert email st..@zenelements.com
2015-01-13 insert phone 01382 808 808
2014-11-29 insert email ky..@zenelements.com
2014-11-29 insert person Kyle Maxwell
2014-11-29 insert person Steve Burrows
2014-11-01 insert index_pages_linkeddomain t.co
2014-09-28 delete index_pages_linkeddomain t.co
2014-08-21 insert general_emails he..@zenelements.com
2014-08-21 insert email he..@zenelements.com
2014-08-07 delete address 15/16 SPRINGFIELD DUNDEE SCOTLAND DD1 4JE
2014-08-07 insert address 15/16 SPRINGFIELD DUNDEE DD1 4JE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-10 update statutory_documents 10/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-27 insert index_pages_linkeddomain t.co
2014-03-13 delete index_pages_linkeddomain t.co
2014-01-08 insert index_pages_linkeddomain t.co
2013-12-23 delete index_pages_linkeddomain t.co
2013-12-09 insert index_pages_linkeddomain t.co
2013-11-19 delete index_pages_linkeddomain t.co
2013-11-03 delete contact_pages_linkeddomain google.co.uk
2013-11-03 delete industry_tag design and web development
2013-11-03 delete person Dave Benjamin
2013-11-03 delete phone +44 (0)1382 800986
2013-11-03 insert alias zenelements studio
2013-11-03 insert email al..@zenelements.com
2013-11-03 insert email au..@zenelements.com
2013-11-03 insert email jj@zenelements.com
2013-11-03 insert email ro..@zenelements.com
2013-11-03 insert index_pages_linkeddomain t.co
2013-11-03 insert industry_tag branding and marketing
2013-11-03 insert person Austin Wright
2013-11-03 insert phone 01382 800 986
2013-11-03 update person_title Alex Mitchell: Director => Creative Director
2013-11-03 update person_title JJ Cranston: Designer => Junior Designer
2013-10-06 delete address 280 Perth Road (3L), Dundee, DD2 1AN
2013-10-06 insert address 15/16 Springfield Dundee DD1 4JE
2013-10-06 insert address 16 Springfield, Dundee, DD1 4JE
2013-10-06 update primary_contact 280 Perth Road (3L), Dundee, DD2 1AN => 16 Springfield, Dundee, DD1 4JE
2013-08-01 delete address 280 PERTH ROAD (3/L) DUNDEE UNITED KINGDOM DD2 1AN
2013-08-01 insert address 15/16 SPRINGFIELD DUNDEE SCOTLAND DD1 4JE
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 280 PERTH ROAD (3/L) DUNDEE DD2 1AN UNITED KINGDOM
2013-07-29 update statutory_documents 10/07/13 FULL LIST
2013-07-07 delete person Austin Wright
2013-07-07 insert person JJ Cranston
2013-07-07 update person_title Dave Benjamin: Creative Designer => Designer
2013-07-07 update person_title Roland Hesz: Business Analyst => Developer
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 insert sic_code 90030 - Artistic creation
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-05-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 10/07/12 FULL LIST
2012-04-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 3/L 280 PERTH ROAD DUNDEE DD2 1AN UNITED KINGDOM
2011-07-29 update statutory_documents 10/07/11 FULL LIST
2011-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MITCHELL / 01/06/2011
2011-06-22 update statutory_documents SECRETARY APPOINTED MISS INGRID WARDEN
2011-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAYA MITCHELL
2011-05-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 10/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MITCHELL / 10/07/2010
2010-04-12 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents SECRETARY APPOINTED MRS MAYA ARITAKE MITCHELL
2010-01-12 update statutory_documents PREVEXT FROM 31/07/2009 TO 31/10/2009
2009-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX MITCHELL / 20/03/2009
2009-07-21 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 3/L 16 ISLA STREET DUNDEE DD3 7HT UK
2008-11-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JIM CONACHER
2008-07-11 update statutory_documents DIRECTOR APPOINTED MR ALEX MITCHELL
2008-07-11 update statutory_documents DIRECTOR APPOINTED MR JIM CONACHER
2008-07-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION