CORDIS SOLUTIONS - History of Changes


DateDescription
2025-04-29 update website_status InternalTimeout => FlippedRobots
2025-02-26 update website_status OK => InternalTimeout
2024-11-15 update statutory_documents RE: SUB-DIVISION 15/12/2011
2024-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES
2024-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR MULLANEY
2024-11-05 update statutory_documents SUB-DIVISION 15/12/11
2024-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 delete casestudy_pages_linkeddomain plus.google.com
2023-04-04 delete terms_pages_linkeddomain plus.google.com
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20 delete source_ip 172.67.71.74
2021-12-20 delete source_ip 104.26.4.225
2021-12-20 delete source_ip 104.26.5.225
2021-12-20 insert source_ip 172.67.71.98
2021-12-20 insert source_ip 104.26.8.63
2021-12-20 insert source_ip 104.26.9.63
2021-12-07 delete address 15 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0AB
2021-12-07 insert address 11 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON UNITED KINGDOM NW10 0AB
2021-12-07 update registered_address
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM 11 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0AB UNITED KINGDOM
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM 11 GREAT CENTRAL WAY LONDON NW10 0AB ENGLAND
2021-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2021 FROM 15 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0AB
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-17 delete source_ip 160.153.16.67
2021-09-17 insert source_ip 172.67.71.74
2021-09-17 insert source_ip 104.26.4.225
2021-09-17 insert source_ip 104.26.5.225
2021-07-07 update account_category null => MICRO ENTITY
2021-01-29 delete address 15 NCR Business Centre, Great Central Way, Wembley, London, NW10 0AB
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-10-30 update accounts_next_due_date 2020-12-31 => 2020-10-31
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-01-01 delete partner Bilot
2020-01-01 delete partner Rimini Street
2019-10-07 update account_category UNAUDITED ABRIDGED => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-03-26 delete about_pages_linkeddomain plus.google.com
2019-03-26 delete client_pages_linkeddomain plus.google.com
2019-03-26 delete index_pages_linkeddomain plus.google.com
2019-03-26 delete partner_pages_linkeddomain plus.google.com
2019-03-26 delete service_pages_linkeddomain plus.google.com
2019-03-26 delete terms_pages_linkeddomain plus.google.com
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-03-27 update statutory_documents CESSATION OF CONOR MULLANEY AS A PSC
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR MULLANEY
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-11-05 insert personal_emails ka..@cordissolutions.com
2017-11-05 delete address 15 NCR Business Centre Great Central Way London NW10 0AB United Kingdom
2017-11-05 delete index_pages_linkeddomain nvidia.co.uk
2017-11-05 insert address 11 NCR Business Centre Great Central Way London NW10 0AB United Kingdom
2017-11-05 insert client Britivic PLC
2017-11-05 insert email ka..@cordissolutions.com
2017-11-05 insert index_pages_linkeddomain youtu.be
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-27 insert partner myCloudDoor
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-24 insert partner Excelerated Apps
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-04-05 delete address 15 NCR Business Centre Great Central Way London NW10 0AB UK
2016-04-05 delete contact_pages_linkeddomain bing.com
2016-04-05 delete phone +44 (0)333 444 1210
2016-04-05 delete phone +44 333 444 1210
2016-04-05 delete source_ip 104.45.81.79
2016-04-05 insert contact_pages_linkeddomain elegantthemes.com
2016-04-05 insert contact_pages_linkeddomain google.com
2016-04-05 insert contact_pages_linkeddomain wordpress.org
2016-04-05 insert index_pages_linkeddomain elegantthemes.com
2016-04-05 insert index_pages_linkeddomain nvidia.co.uk
2016-04-05 insert index_pages_linkeddomain wordpress.org
2016-04-05 insert phone +44 333 444 1410
2016-04-05 insert service_pages_linkeddomain elegantthemes.com
2016-04-05 insert service_pages_linkeddomain wordpress.org
2016-04-05 insert source_ip 160.153.16.67
2016-04-05 update robots_txt_status www.cordissolutions.com: 404 => 200
2016-03-30 update statutory_documents 29/02/16 FULL LIST
2016-02-17 delete phone +44 (0)845 625 0425
2016-02-17 delete phone +44 845 625 0425
2016-02-17 insert phone +44 (0)333 444 1210
2016-02-17 insert phone +44 333 444 1210
2015-12-09 delete phone +1 (917) 338 0830
2015-12-09 insert partner Rimini Street
2015-12-09 insert phone +1 (917) 9092002
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-20 delete about_pages_linkeddomain facebook.com
2015-09-20 delete contact_pages_linkeddomain facebook.com
2015-09-20 delete index_pages_linkeddomain facebook.com
2015-09-20 delete partner_pages_linkeddomain facebook.com
2015-09-20 delete product_pages_linkeddomain facebook.com
2015-09-20 delete service_pages_linkeddomain facebook.com
2015-09-20 delete service_pages_linkeddomain sapcampaigns.de
2015-07-25 insert about_pages_linkeddomain facebook.com
2015-07-25 insert contact_pages_linkeddomain facebook.com
2015-07-25 insert index_pages_linkeddomain facebook.com
2015-07-25 insert partner_pages_linkeddomain facebook.com
2015-07-25 insert product_pages_linkeddomain facebook.com
2015-07-25 insert service_pages_linkeddomain facebook.com
2015-05-23 delete phone +44 (0)845 624 0425
2015-05-23 insert phone +44 (0)845 625 0425
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-28 update statutory_documents 28/02/15 FULL LIST
2015-02-27 insert service_pages_linkeddomain sapcampaigns.de
2015-01-30 delete index_pages_linkeddomain aboutcookies.org
2015-01-30 delete source_ip 168.63.9.226
2015-01-30 insert address 15 NCR Business Centre Great Central Way London NW10 0AB UK
2015-01-30 insert alias Cordis Solutions Ltd
2015-01-30 insert phone +44 (0)845 624 0425
2015-01-30 insert source_ip 104.45.81.79
2015-01-30 update robots_txt_status www.cordissolutions.com: 200 => 404
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 15 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON UNITED KINGDOM NW10 0AB
2014-04-07 insert address 15 NCR BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0AB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-25 update statutory_documents 28/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2011-12-31
2013-06-25 update accounts_next_due_date 2012-10-05 => 2013-09-30
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-21 update account_ref_day 29 => 31
2013-06-21 update account_ref_month 2 => 12
2013-06-21 update accounts_next_due_date 2012-11-28 => 2012-10-05
2013-04-15 update statutory_documents 28/02/13 FULL LIST
2013-02-19 delete address Innovation House Molly Millars Close Workingham, Berkshire RG41 2RX UK
2013-02-19 insert address Innovation House Molly Millars Close Wokingham, Berkshire RG41 2RX UK
2013-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents FIRST GAZETTE
2012-07-05 update statutory_documents PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-03-27 update statutory_documents 28/02/12 FULL LIST
2011-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2011 FROM C/O GRANT THORNTON UK LLP ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PS UNITED KINGDOM
2011-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR MULLANEY
2011-05-16 update statutory_documents DIRECTOR APPOINTED MR RAMESH NARAN VARSANI
2011-03-17 update statutory_documents COMPANY NAME CHANGED CORDIS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/03/11
2011-03-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR MULLANEY
2011-03-02 update statutory_documents DIRECTOR APPOINTED MR CONOR MULLANEY
2011-03-01 update statutory_documents DIRECTOR APPOINTED MR CONOR MULLANEY
2011-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION