AVAMAE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 delete personal_emails te..@avamae.co.uk
2024-04-03 delete email te..@avamae.co.uk
2024-04-03 delete terms_pages_linkeddomain zoho.eu
2024-04-03 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2024-04-03 insert email en..@avamae.co.uk
2024-04-03 insert index_pages_linkeddomain clevry.com
2024-04-03 insert phone 0303 123 1113
2024-04-03 insert terms_pages_linkeddomain google.com
2024-04-03 insert terms_pages_linkeddomain ico.org.uk
2024-04-03 insert terms_pages_linkeddomain microsoft.com
2023-10-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-30 insert address 57a Broadway, Leigh-On-Sea, SS9 1PE, United Kingdom
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANIVONE KHIAO PLUCKROSE / 14/02/2023
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 delete address Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Essex, SS7 2BT
2022-12-06 insert address 57a Broadway, SS9 1PE, Leigh-On-Sea, United Kingdom
2022-12-06 insert casestudy_pages_linkeddomain clevry.com
2022-12-06 update primary_contact Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Essex, SS7 2BT => 57a Broadway, SS9 1PE, Leigh-On-Sea, United Kingdom
2022-10-04 insert general_emails en..@avamae.co.uk
2022-10-04 insert email en..@avamae.co.uk
2022-08-07 delete address UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS7 2BT
2022-08-07 insert address 57A BROADWAY LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 1PE
2022-08-07 update registered_address
2022-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2022 FROM UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS7 2BT
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-06 delete index_pages_linkeddomain qmsuk.com
2022-03-06 delete source_ip 217.194.213.243
2022-03-06 insert source_ip 51.104.28.77
2022-03-06 update robots_txt_status www.avamae.co.uk: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-18 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-16 update statutory_documents SUB-DIVISION OF SHARES/AVAMAE EMI SHARE OPTION SCHEME(PLAN) APPROVED 16/06/2021
2021-08-13 update statutory_documents SUB-DIVISION 16/06/21
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-01-22 insert address Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Essex, SS7 2BT
2021-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER PLUCKROSE / 07/01/2021
2021-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MANIVONE KHIAO PLUCKROSE / 07/01/2021
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-12 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-14 delete address The Pill Box, 115 Coventry Road, London E2 6GG
2019-12-14 insert address The Pill Box, 115 Coventry Road, London E2 6GH
2019-12-14 update primary_contact The Pill Box, 115 Coventry Road, London E2 6GG => The Pill Box, 115 Coventry Road, London E2 6GH
2019-11-13 insert industry_tag provide software
2019-11-13 update founded_year null => 2011
2019-09-14 update website_status DomainNotFound => OK
2019-07-15 update website_status OK => DomainNotFound
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-07 insert phone +44 (0) 20 3855 0690
2019-03-07 update robots_txt_status www.avamae.co.uk: 0 => 404
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-23 delete general_emails he..@avamae.co.uk
2018-07-23 insert personal_emails te..@avamae.co.uk
2018-07-23 delete alias AVAMAE Software Solutiona Ltd
2018-07-23 delete email he..@avamae.co.uk
2018-07-23 insert email te..@avamae.co.uk
2018-07-23 insert terms_pages_linkeddomain zoho.eu
2018-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-04-26 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANIVONE KHIAO PLUCKROSE
2018-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PLUCKROSE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-28 insert about_pages_linkeddomain qmsuk.com
2017-12-28 insert contact_pages_linkeddomain qmsuk.com
2017-12-28 insert index_pages_linkeddomain qmsuk.com
2017-12-28 insert partner_pages_linkeddomain qmsuk.com
2017-12-28 insert service_pages_linkeddomain qmsuk.com
2017-12-28 insert terms_pages_linkeddomain qmsuk.com
2017-11-16 update robots_txt_status www.avamae.co.uk: 404 => 0
2017-05-20 delete phone +44 (0) 20 3567 0804
2017-05-20 delete source_ip 176.74.179.17
2017-05-20 insert phone +44 (0) 800 029 1425
2017-05-20 insert source_ip 217.194.213.243
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PLUCKROSE / 30/03/2017
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANIVONE KHIAO PLUCKROSE / 30/03/2017
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-10 delete industry_tag web development
2016-12-10 insert alias AVAMAE Software Solutiona Ltd
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-30 update statutory_documents 14/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-23 update statutory_documents 14/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-03 delete source_ip 95.130.77.14
2014-09-03 insert source_ip 176.74.179.17
2014-05-29 delete address The Old Truman Brewery, 91 Brick Lane, London E1 6QL
2014-05-29 delete phone +44 (0) 20 7770 6255
2014-05-29 insert address The Pill Box, 115 Coventry Road, London E2 6GG
2014-05-29 insert phone +44 (0) 20 3567 0804
2014-05-29 update primary_contact The Old Truman Brewery, 91 Brick Lane, London E1 6QL => The Pill Box, 115 Coventry Road, London E2 6GG
2014-04-07 delete address UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX UNITED KINGDOM SS7 2BT
2014-04-07 insert address UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS7 2BT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-31 update statutory_documents 14/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-01 delete alias AVAMAE Software Solutiona Ltd
2013-08-16 delete address Unit 4, Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT, London
2013-08-16 delete phone 020 7770 6255
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-14 => 2013-12-31
2013-03-20 update statutory_documents 14/03/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANIVONE KHIAO PLUCKROSE / 19/03/2013
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PLUCKROSE / 19/03/2013
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 14/03/12 FULL LIST
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANIVONE KHIAO PLUCKROSE / 16/09/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PLUCKROSE / 16/09/2011
2011-03-25 update statutory_documents DIRECTOR APPOINTED MANIVONE KHIAO PLUCKROSE
2011-03-25 update statutory_documents DIRECTOR APPOINTED OLIVER PLUCKROSE
2011-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS