POTIFOB - History of Changes


DateDescription
2024-12-03 delete address Third Floor, 207 Regent Street, London W1B 3HH, United Kingdom
2024-12-03 delete alias POTIFOB Ltd
2024-12-03 delete registration_number 7004979
2024-12-03 insert alias POTIFOB Training & Consulting, s.r.o.
2024-12-03 insert registration_number 069 44 914
2024-11-05 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-08-31 delete about_pages_linkeddomain cookie-script.com
2024-08-31 delete about_pages_linkeddomain google.com
2024-08-31 delete contact_pages_linkeddomain cookie-script.com
2024-08-31 delete contact_pages_linkeddomain google.com
2024-08-31 delete index_pages_linkeddomain cookie-script.com
2024-08-31 delete index_pages_linkeddomain google.com
2024-08-31 delete management_pages_linkeddomain cookie-script.com
2024-08-31 delete management_pages_linkeddomain google.com
2024-08-31 delete service_pages_linkeddomain cookie-script.com
2024-08-31 delete service_pages_linkeddomain google.com
2024-08-31 delete terms_pages_linkeddomain cookie-script.com
2024-08-31 delete terms_pages_linkeddomain google.com
2024-08-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, NO UPDATES
2024-08-09 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-07-31 insert index_pages_linkeddomain certn.global
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-22 delete person AXELOS Subject Matter
2024-03-22 update person_title Gabriela Hynková: Project Manager, AutoCont CZ a.S => Project Manager
2024-03-22 update person_title Kristýna Korbelová: Project Manager, AutoCont CZ a.S => Project Manager
2024-03-22 update person_title Petr Turovský: Project Manager, AutoCont => Project Manager
2024-03-22 update person_title Tomáš Daníček: PMO Leader, Project Manager, AUTOCONT a.S., Czech Republic => PMO Leader, Project Manager
2024-01-26 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-08-08 update robots_txt_status new.potifob.com: 0 => 200
2022-06-08 insert about_pages_linkeddomain cookie-script.com
2022-06-08 insert about_pages_linkeddomain google.com
2022-06-08 insert contact_pages_linkeddomain cookie-script.com
2022-06-08 insert contact_pages_linkeddomain google.com
2022-06-08 insert index_pages_linkeddomain cookie-script.com
2022-06-08 insert index_pages_linkeddomain google.com
2022-06-08 insert management_pages_linkeddomain cookie-script.com
2022-06-08 insert management_pages_linkeddomain google.com
2022-06-08 insert service_pages_linkeddomain cookie-script.com
2022-06-08 insert service_pages_linkeddomain google.com
2022-06-08 insert terms_pages_linkeddomain cookie-script.com
2022-06-08 insert terms_pages_linkeddomain google.com
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-05 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-22 delete address Urbánkova 15 143 00 Prague 4 - Modřany Czech Republic
2021-01-22 insert address Urbánkova 15 143 00 Prague 412 Czech Republic
2021-01-22 insert person Jiří Horník
2021-01-22 insert person Jozef Kozar
2020-09-20 delete address Urbánkova 15 143 00 Prague 4 Czech Republic
2020-09-20 insert address Urbánkova 15 143 00 Prague 4 - Modřany Czech Republic
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-11 delete source_ip 91.239.203.95
2020-07-11 insert source_ip 95.111.230.69
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-12 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-10 delete contact_pages_linkeddomain axelos.com
2020-03-10 delete index_pages_linkeddomain axelos.com
2020-03-10 delete management_pages_linkeddomain axelos.com
2020-03-10 delete service_pages_linkeddomain axelos.com
2020-03-10 delete terms_pages_linkeddomain axelos.com
2020-02-09 delete address Third Floor, 207 Regent Street, W1B 3HH, London, United Kingdom
2019-12-09 insert person EXIN Subject Matter
2019-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-07-09 insert about_pages_linkeddomain exin.com
2019-07-09 insert address Adyho 43, 900 45 Malinovo, Slovakia
2019-07-09 insert contact_pages_linkeddomain axelos.com
2019-07-09 insert contact_pages_linkeddomain exin.com
2019-07-09 insert index_pages_linkeddomain axelos.com
2019-07-09 insert index_pages_linkeddomain exin.com
2019-07-09 insert management_pages_linkeddomain axelos.com
2019-07-09 insert management_pages_linkeddomain exin.com
2019-07-09 insert service_pages_linkeddomain axelos.com
2019-07-09 insert service_pages_linkeddomain exin.com
2019-07-09 insert terms_pages_linkeddomain axelos.com
2019-07-09 insert terms_pages_linkeddomain exin.com
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-03 delete phone +44 2071 930 180
2018-11-03 insert phone +421 949 218 601
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-15 delete phone +420 605 404 569
2018-07-15 delete phone +420 774 105 699
2018-05-31 insert address 675 Ponce de Leon Ave NE, Suite 5000, Atlanta, GA 30308 USA, we
2018-05-31 insert address Third Floor, 207 Regent Street, W1B 3HH, London, United Kingdom
2017-12-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-05 update website_status FlippedRobots => OK
2017-09-14 update website_status OK => FlippedRobots
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-02-06 update person_description Monika Ondekova => Monika Ondekova
2017-01-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-12 update website_status FlippedRobots => OK
2016-12-12 delete source_ip 104.28.10.96
2016-12-12 delete source_ip 104.28.11.96
2016-12-12 insert source_ip 91.239.203.95
2016-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-23 update website_status Disallowed => FlippedRobots
2016-10-26 update website_status FlippedRobots => Disallowed
2016-10-07 update website_status Disallowed => FlippedRobots
2016-09-08 update website_status FlippedRobots => Disallowed
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-21 update website_status Disallowed => FlippedRobots
2016-07-20 update website_status FlippedRobots => Disallowed
2016-07-01 update website_status OK => FlippedRobots
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-27 delete coo Monika Ondeková
2016-04-27 insert otherexecutives Monika Ondeková
2016-04-27 update person_title Monika Ondeková: Sales & Operations Director; Operations Director; Partner and Sales => Coach; Partner, Mentor & Coach; Director
2016-02-05 delete person Dr Laban Mwansa
2016-02-05 delete phone +420-2-4440 1231
2016-02-05 insert person Jan Brada
2016-02-05 insert person Martina Jiříčková
2016-02-05 insert phone +420 605 404 569
2016-02-05 insert phone +420 605 838 126
2016-02-05 insert phone +420 774 105 699
2015-11-01 delete phone +421-2-4524 1000
2015-11-01 insert phone +421 949 218 061
2015-10-08 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-09-08 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-01 update statutory_documents 01/09/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-01 insert about_pages_linkeddomain axelos.com
2014-12-09 delete address Vinohradská 2165/48 120 00 Prague 2 Czech Republic
2014-12-09 delete phone +420 22 888 02 06
2014-12-09 insert address Urbánkova 15 143 00 Prague 4 Czech Republic
2014-12-09 insert phone +420-2-4440 1231
2014-10-07 delete address THIRD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH
2014-10-07 insert address THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-09-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-01 update statutory_documents 01/09/14 FULL LIST
2014-08-21 delete person Dieter Strasser
2014-07-16 delete phone +421-944-247 496
2014-07-16 delete phone +421-949-218 061
2014-07-16 delete source_ip 108.162.198.131
2014-07-16 delete source_ip 108.162.199.131
2014-07-16 insert source_ip 104.28.10.96
2014-07-16 insert source_ip 104.28.11.96
2014-06-09 delete source_ip 195.210.29.6
2014-06-09 insert source_ip 108.162.198.131
2014-06-09 insert source_ip 108.162.199.131
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN VALACAI
2014-04-25 delete person Zuzana Cillingová
2014-04-25 delete source_ip 108.162.198.131
2014-04-25 delete source_ip 108.162.199.131
2014-04-25 insert person Dr Laban Mwansa
2014-04-25 insert source_ip 195.210.29.6
2014-04-25 update person_description Martin Caron => Martin Caron
2014-01-22 delete about_pages_linkeddomain apmg-international.com
2013-11-06 update person_description Dieter Strasser => Dieter Strasser
2013-10-31 update statutory_documents DIRECTOR APPOINTED MR. JAN VALACAI
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-01 update statutory_documents 01/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-15 update website_status FlippedRobotsTxt => OK
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-05-13 delete about_pages_linkeddomain cabinetoffice.gov.uk
2013-05-13 update person_description Zuzana Cillingová => Zuzana Cillingová
2013-02-01 delete source_ip 108.162.198.94
2013-02-01 delete source_ip 108.162.199.94
2013-02-01 insert source_ip 108.162.198.131
2013-02-01 insert source_ip 108.162.199.131
2013-02-01 update person_description Stefan Ondek
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 delete source_ip 108.162.198.81
2013-01-16 delete source_ip 108.162.198.181
2013-01-16 insert source_ip 108.162.198.94
2013-01-16 insert source_ip 108.162.199.94
2012-12-14 insert person Zuzana Cillingová
2012-12-14 update person_description Stefan Ondek
2012-12-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-25 delete phone +44-20-719 33 840
2012-10-25 delete address Vinohradská 2165/48 Praha 2 Czech Republic
2012-10-25 insert address Vinohradská 2165/48 120 00 Prague 2 Czech Republic
2012-10-25 insert phone +44-20 719 30 180
2012-10-25 insert phone +420 22 888 02 06
2012-09-03 update statutory_documents 01/09/12 FULL LIST
2012-05-04 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2012 FROM SUITE 404 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2011-09-01 update statutory_documents 01/09/11 FULL LIST
2011-05-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/08/2010
2010-09-06 update statutory_documents 01/09/10 FULL LIST
2009-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION