NETWOX - History of Changes


DateDescription
2025-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, WITH UPDATES
2024-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-20 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 28/10/2021
2021-09-01 delete source_ip 66.151.244.31
2021-09-01 insert source_ip 74.91.112.163
2021-07-31 insert general_emails in..@domain.com
2021-07-31 delete address Suite 102 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
2021-07-31 insert address 759 Pinewood Avenue Marquette, Michigan
2021-07-31 insert email in..@domain.com
2021-07-31 insert industry_tag digital services and consultancy
2021-07-31 insert phone 906-624-2565
2021-07-31 update primary_contact Suite 102 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom => 759 Pinewood Avenue Marquette, Michigan
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-06-07 delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2020-06-07 insert address 68 PARK END ROAD ROMFORD ENGLAND RM1 4AU
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-07 update registered_address
2020-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND
2020-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 11/08/2017
2020-05-07 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2019-12-24 update website_status FlippedRobots => OK
2019-12-24 delete address 2nd Floor 9 Great Newport Street London WC2H 7JA United Kingdom
2019-12-24 insert address 27 Old Gloucester Street, London, WC1N 3AX
2019-12-04 update website_status FailedRobots => FlippedRobots
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-11-19 update website_status FlippedRobots => FailedRobots
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-30 update website_status FailedRobots => FlippedRobots
2019-10-15 update website_status FlippedRobots => FailedRobots
2019-09-25 update website_status FailedRobots => FlippedRobots
2019-09-10 update website_status FlippedRobots => FailedRobots
2019-08-22 update website_status FailedRobots => FlippedRobots
2019-08-07 update website_status FlippedRobots => FailedRobots
2019-07-18 update website_status FailedRobots => FlippedRobots
2019-07-03 update website_status FlippedRobots => FailedRobots
2019-06-13 update website_status OK => FlippedRobots
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2018-11-07 delete address REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX
2018-11-07 insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update registered_address
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2018 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX
2018-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 25/10/2018
2018-01-31 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2018-01-23 update statutory_documents FIRST GAZETTE
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-22 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-31 delete source_ip 66.151.244.143
2016-07-31 insert source_ip 66.151.244.31
2015-12-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-12 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA
2015-11-08 insert address REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2015-01-15 => 2015-10-30
2015-11-08 update returns_next_due_date 2016-02-12 => 2016-11-27
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA
2015-10-30 update statutory_documents 30/10/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-15 update statutory_documents 15/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-28 delete career_pages_linkeddomain google.com
2014-03-07 delete address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON UNITED KINGDOM WC2H 7JA
2014-03-07 insert address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-26 update statutory_documents 15/01/14 FULL LIST
2014-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FADEKE AFOLABI
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-15 delete phone 0845 009 1702
2013-08-15 insert phone 0207 7183 5562
2013-06-25 delete address SUITE 102 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON LONDON ENGLAND E1W 1AW
2013-06-25 insert address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON UNITED KINGDOM WC2H 7JA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-24 insert address 2nd Floor 9 Great Newport Street London WC2H 7JA United Kingdom
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 27/02/2013
2013-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM SUITE 102 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON LONDON E1W 1AW ENGLAND
2013-02-21 update statutory_documents 15/01/13 FULL LIST
2012-10-24 delete client Faceboook
2012-10-24 delete client Wayra
2012-09-05 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM SUITE 102 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2012-01-17 update statutory_documents 15/01/12 FULL LIST
2012-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 12 FROBISHER GARDENS CHAFFORD HUNDRED GRAYS ESSEX RM16 6EJ
2011-08-26 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-07-26 update statutory_documents DIRECTOR APPOINTED MRS FADEKE GRACE AFOLABI
2011-07-22 update statutory_documents 15/01/11 FULL LIST
2010-07-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 15/01/10 FULL LIST
2010-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUKAYODE OPEYEMI AFOLABI / 15/01/2010
2010-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FADEKE GRACE AFOLABI / 15/01/2010
2009-11-20 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-03-12 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 117 MAYFLOWER ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6BE
2008-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUKAYODE AFOLABI / 15/07/2008
2008-03-28 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-02-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-02-12 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION