VIRTUALGO2 - History of Changes


DateDescription
2023-07-11 delete terms_pages_linkeddomain quic.cloud
2023-07-11 insert index_pages_linkeddomain koalendar.com
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
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-01-10 delete source_ip 172.67.172.133
2023-01-10 delete source_ip 104.21.30.84
2023-01-10 insert contact_pages_linkeddomain koalendar.com
2023-01-10 insert source_ip 172.67.189.73
2023-01-10 insert source_ip 104.21.89.131
2022-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JANE BAKER / 21/07/2022
2022-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN JANE BAKER / 21/07/2022
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
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-02-09 insert contact_pages_linkeddomain cookiedatabase.org
2022-02-09 insert index_pages_linkeddomain cookiedatabase.org
2022-02-09 insert partner_pages_linkeddomain cookiedatabase.org
2022-02-09 insert terms_pages_linkeddomain complianz.io
2022-02-09 insert terms_pages_linkeddomain cookiedatabase.org
2022-02-09 insert terms_pages_linkeddomain quic.cloud
2022-02-09 insert terms_pages_linkeddomain wordfence.com
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
2021-05-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-26 update website_status EmptyPage => OK
2021-04-26 delete source_ip 104.28.8.200
2021-04-26 delete source_ip 104.28.9.200
2021-04-26 insert source_ip 104.21.30.84
2020-07-29 update website_status OK => EmptyPage
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-27 delete index_pages_linkeddomain ico.org.uk
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-01 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-28 insert source_ip 172.67.172.133
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2019-12-19 insert index_pages_linkeddomain ico.org.uk
2019-10-18 update website_status FailedRobots => OK
2019-10-18 delete source_ip 212.124.193.201
2019-10-18 insert source_ip 104.28.8.200
2019-10-18 insert source_ip 104.28.9.200
2019-10-03 update website_status FlippedRobots => FailedRobots
2019-09-14 update website_status Disallowed => FlippedRobots
2019-07-16 update website_status FlippedRobots => Disallowed
2019-06-26 update website_status Disallowed => FlippedRobots
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
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-04-27 update website_status FlippedRobots => Disallowed
2019-04-07 update website_status Disallowed => FlippedRobots
2019-02-06 update website_status FlippedRobots => Disallowed
2019-01-07 update website_status MaintenancePage => FlippedRobots
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-03-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2018-03-07 insert address 196 HIGH STREET QUARRY BANK BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 2JP
2018-03-07 update registered_address
2018-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2017-12-22 update website_status OK => MaintenancePage
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-07-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-07-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-06-25 delete address 145-157 St John Street, London EC1V 4PW
2016-06-25 insert address 20-22 Wenlock Road, London N1 7GU
2016-06-25 update primary_contact 145-157 St John Street, London EC1V 4PW => 20-22 Wenlock Road, London N1 7GU
2016-06-09 update statutory_documents 21/04/16 FULL LIST
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
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-14 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-05-14 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-05-14 update registered_address
2016-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JANE BAKER / 04/03/2016
2015-07-10 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-07-10 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-06-10 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-10 update statutory_documents 21/04/15 FULL LIST
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-08-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-08-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-07-08 update statutory_documents 21/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-07-02 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-07-02 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-25 update statutory_documents 21/04/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-01-21 => 2014-05-31
2013-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-05-08 update statutory_documents 21/04/12 FULL LIST
2011-09-30 update statutory_documents CURREXT FROM 30/04/2012 TO 31/08/2012
2011-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIVEEN AWAD
2011-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION