ADEC HEALTHCARE - History of Changes


DateDescription
2025-04-22 delete source_ip 34.223.34.127
2025-04-22 delete source_ip 52.13.170.36
2025-04-22 insert source_ip 52.37.202.123
2025-04-22 insert source_ip 54.245.98.143
2025-03-21 delete source_ip 50.112.178.39
2025-03-21 delete source_ip 52.88.111.6
2025-03-21 insert source_ip 34.223.34.127
2025-03-21 insert source_ip 52.13.170.36
2025-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/24
2025-02-17 delete source_ip 52.25.212.234
2025-02-17 delete source_ip 54.191.88.145
2025-02-17 insert source_ip 50.112.178.39
2025-02-17 insert source_ip 52.88.111.6
2025-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES
2024-12-16 delete source_ip 52.32.7.184
2024-12-16 delete source_ip 52.40.41.152
2024-12-16 insert source_ip 52.25.212.234
2024-12-16 insert source_ip 54.191.88.145
2024-11-14 delete source_ip 52.41.130.214
2024-11-14 delete source_ip 54.68.195.20
2024-11-14 insert source_ip 52.32.7.184
2024-11-14 insert source_ip 52.40.41.152
2024-10-14 delete source_ip 44.241.9.141
2024-10-14 delete source_ip 52.13.112.254
2024-10-14 insert source_ip 52.41.130.214
2024-10-14 insert source_ip 54.68.195.20
2024-09-12 delete source_ip 52.37.73.62
2024-09-12 delete source_ip 54.148.61.151
2024-09-12 insert source_ip 44.241.9.141
2024-09-12 insert source_ip 52.13.112.254
2024-08-12 delete source_ip 35.82.97.96
2024-08-12 delete source_ip 35.166.199.117
2024-08-12 insert source_ip 52.37.73.62
2024-08-12 insert source_ip 54.148.61.151
2024-07-10 delete source_ip 34.218.113.146
2024-07-10 delete source_ip 54.184.124.197
2024-07-10 insert source_ip 35.82.97.96
2024-07-10 insert source_ip 35.166.199.117
2024-06-07 delete source_ip 44.224.221.24
2024-06-07 delete source_ip 54.187.92.80
2024-06-07 insert source_ip 34.218.113.146
2024-06-07 insert source_ip 54.184.124.197
2024-06-07 update robots_txt_status healthcare.adec-innovations.com: 404 => 200
2024-06-07 update robots_txt_status www.healthcare.adec-innovations.com: 404 => 200
2024-06-07 update robots_txt_status www.pharmakpo.com: 404 => 200
2024-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2024-04-11 delete source_ip 44.235.131.12
2024-04-11 delete source_ip 52.40.253.184
2024-04-11 insert source_ip 44.224.221.24
2024-04-11 insert source_ip 54.187.92.80
2024-03-11 delete source_ip 52.34.68.210
2024-03-11 delete source_ip 54.187.104.191
2024-03-11 insert source_ip 44.235.131.12
2024-03-11 insert source_ip 52.40.253.184
2024-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES
2023-09-19 delete source_ip 34.208.104.188
2023-09-19 delete source_ip 52.26.34.139
2023-09-19 insert source_ip 52.34.68.210
2023-09-19 insert source_ip 54.187.104.191
2023-08-17 delete source_ip 52.34.71.204
2023-08-17 delete source_ip 52.39.252.158
2023-08-17 insert source_ip 34.208.104.188
2023-08-17 insert source_ip 52.26.34.139
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14 delete source_ip 35.82.186.181
2023-07-14 delete source_ip 54.188.72.161
2023-07-14 insert address 56 Broome Corporate Parkway Conklin, New York, USA-13748
2023-07-14 insert phone +1 607 467 4600
2023-07-14 insert source_ip 52.34.71.204
2023-07-14 insert source_ip 52.39.252.158
2023-07-14 update primary_contact null => 56 Broome Corporate Parkway Conklin, New York, USA-13748
2023-04-26 delete source_ip 34.209.188.57
2023-04-26 insert source_ip 54.188.72.161
2023-03-25 delete source_ip 52.11.40.125
2023-03-25 delete source_ip 54.184.221.88
2023-03-25 insert source_ip 34.209.188.57
2023-03-25 insert source_ip 35.82.186.181
2023-02-21 delete source_ip 44.234.251.120
2023-02-21 delete source_ip 54.68.66.191
2023-02-21 insert source_ip 52.11.40.125
2023-02-21 insert source_ip 54.184.221.88
2023-02-21 update founded_year null => 2015
2023-01-21 delete source_ip 35.155.227.81
2023-01-21 delete source_ip 52.27.135.99
2023-01-21 insert source_ip 44.234.251.120
2023-01-21 insert source_ip 54.68.66.191
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-12-20 delete source_ip 44.236.153.220
2022-12-20 delete source_ip 54.203.155.14
2022-12-20 insert source_ip 35.155.227.81
2022-12-20 insert source_ip 52.27.135.99
2022-11-18 delete source_ip 34.218.185.31
2022-11-18 delete source_ip 54.185.91.96
2022-11-18 insert source_ip 44.236.153.220
2022-11-18 insert source_ip 54.203.155.14
2022-09-16 delete source_ip 52.32.117.17
2022-09-16 insert source_ip 54.185.91.96
2022-08-15 delete source_ip 52.89.107.60
2022-08-15 delete source_ip 54.185.178.143
2022-08-15 insert source_ip 34.218.185.31
2022-08-15 insert source_ip 52.32.117.17
2022-07-16 delete source_ip 44.240.34.248
2022-07-16 delete source_ip 44.241.201.146
2022-07-16 insert source_ip 52.89.107.60
2022-07-16 insert source_ip 54.185.178.143
2022-06-15 delete source_ip 44.235.157.113
2022-06-15 delete source_ip 52.26.63.212
2022-06-15 insert source_ip 44.240.34.248
2022-06-15 insert source_ip 44.241.201.146
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-15 delete office_emails au..@adec-innovations.com
2022-05-15 delete office_emails ch..@adec-innovations.com
2022-05-15 delete office_emails ke..@adec-innovations.com
2022-05-15 delete office_emails ma..@adec-innovations.com
2022-05-15 delete office_emails si..@adec-innovations.com
2022-05-15 delete address 10 Monument Street Deposit, NY 13754
2022-05-15 delete address 15-7,Block A, Jaya ONE 72A Jalan Universiti 46200 Petaling Jaya Selangor, Malaysia
2022-05-15 delete address 16 N. Marengo Avenue, Suite 303 Pasadena, CA 91101
2022-05-15 delete address 2 Corporate Drive Suite 450 Shelton, CT 06484 New York
2022-05-15 delete address 20A Mosque Street, Singapore 059500
2022-05-15 delete address 2204 Plaza Drive Suite 210 Rocklin, CA 95765 Connecticut
2022-05-15 delete address 250 Commerce Suite 250 Irvine, CA 92602
2022-05-15 delete address 7265 N First Street, Suite 101 Fresno, CA 93720
2022-05-15 delete address Bay Area 1350 Treat Boulevard, Suite 380 Walnut Creek, CA 94597
2022-05-15 delete address Inland Empire 650 E. Hospitality Lane, Suite 125 San Bernardino, CA 92408 Sacramento Valley
2022-05-15 delete address Jubilee House Third Avenue Marlow United Kingdom SL7 1EY
2022-05-15 delete address New South Wales Unit 1, 1 Skyline Place Frenchs Forest NSW 2086 Australia
2022-05-15 delete address Room 402-1, Building C03 Software Park III Xiamen, Fujian China
2022-05-15 delete address South Superhighway Alabang, Muntinlupa City 1770 Philippines
2022-05-15 delete email au..@adec-innovations.com
2022-05-15 delete email ch..@adec-innovations.com
2022-05-15 delete email dp..@adec-innovations.com
2022-05-15 delete email ke..@adec-innovations.com
2022-05-15 delete email ma..@adec-innovations.com
2022-05-15 delete email si..@adec-innovations.com
2022-05-15 delete email uk@adec-innovations.com
2022-05-15 delete fax +1 714 508 4110
2022-05-15 delete fax +60 37 960 6977
2022-05-15 delete phone +1 714 508 4100
2022-05-15 delete phone +1 888 826 5814
2022-05-15 delete phone +254 785 656 473
2022-05-15 delete phone +44 845 165 6245
2022-05-15 delete phone +60 37 490 2112
2022-05-15 delete phone +61 02 9418 7822
2022-05-15 delete phone +63 (02) 8775.0632
2022-05-15 delete phone +65 6 535 3266
2022-05-15 delete phone +86 180 592 81309
2022-05-15 delete source_ip 52.13.62.166
2022-05-15 delete source_ip 54.200.120.33
2022-05-15 insert email dp..@amdatex.com
2022-05-15 insert email dp..@adec-innovations.com
2022-05-15 insert source_ip 44.235.157.113
2022-05-15 insert source_ip 52.26.63.212
2022-05-15 update primary_contact 250 Commerce Suite 250 Irvine, CA 92602 => null
2022-05-15 update robots_txt_status healthcare.adec-innovations.com: 200 => 404
2022-05-15 update robots_txt_status www.healthcare.adec-innovations.com: 200 => 404
2022-05-15 update robots_txt_status www.pharmakpo.com: 200 => 404
2022-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14 delete source_ip 35.164.185.97
2022-03-14 delete source_ip 52.11.108.191
2022-03-14 insert source_ip 52.13.62.166
2022-03-14 insert source_ip 54.200.120.33
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
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
2021-10-01 delete source_ip 203.153.7.56
2021-10-01 insert source_ip 35.164.185.97
2021-10-01 insert source_ip 52.11.108.191
2021-10-01 update robots_txt_status www.pharmakpo.com: 404 => 200
2021-10-01 update website_status InternalTimeout => OK
2021-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-01 update website_status OK => InternalTimeout
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL WILDE / 08/03/2021
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 39 DEDMERE ROAD MARLOW BUCKS SL7 1PE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL WILDE / 23/04/2020
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-11-07 delete address JUBILEE HOUSE THIRD AVENUE, GLOBE PARK MARLOW ENGLAND SL7 1EY
2019-11-07 insert address UNIT 7, THE COURTYARD FURLONG ROAD BOURNE END BUCKS ENGLAND SL8 5AU
2019-11-07 update registered_address
2019-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM JUBILEE HOUSE THIRD AVENUE, GLOBE PARK MARLOW SL7 1EY ENGLAND
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-10-07 update account_ref_month 1 => 12
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01 update statutory_documents PREVSHO FROM 31/01/2018 TO 31/12/2017
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-10-07 delete address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2QT
2017-10-07 insert address JUBILEE HOUSE THIRD AVENUE, GLOBE PARK MARLOW ENGLAND SL7 1EY
2017-10-07 update registered_address
2017-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2017 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2QT
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
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
2016-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-05-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-03-12 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-12 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-03 update statutory_documents 25/01/16 FULL LIST
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
2015-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-07-05 delete address 13-15 Smith Street Chatswood, NSW 2067
2015-07-05 insert address Unit 1, 1 Skyline Place Frenchs Forest NSW 2086
2015-07-05 update website_status FlippedRobots => OK
2015-06-29 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-04-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-03-23 update statutory_documents 25/01/15 FULL LIST
2015-03-02 update website_status OK => FlippedRobots
2014-11-07 delete address 5 TH FLOOR HYDE PARK HAYES 3, 11 MILLINGTON ROAD HAYES UB3 4AZ
2014-11-07 insert address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2QT
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
2014-11-07 update registered_address
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY ENGLAND
2014-10-28 update statutory_documents SAIL ADDRESS CHANGED FROM: 114 PINKNEYS ROAD MAIDENHEAD BERKS SL6 5DN
2014-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 5 TH FLOOR HYDE PARK HAYES 3, 11 MILLINGTON ROAD HAYES UB3 4AZ
2014-10-12 update website_status FlippedRobots => OK
2014-10-12 delete address Jin Yan Long Building, Suite 1608A Hui Long Guan, Changping District Beijing, 100096
2014-10-12 delete fax 86.10.6238.2915
2014-10-12 delete phone 86.10.6203.1420
2014-10-12 insert address 15-7, Block A, Jaya ONE, 72A Jalan Universiti 46200 Petaling Jaya, Selangor Malaysia
2014-10-12 insert fax +603 79606977
2014-10-12 insert phone 603.74902112
2014-10-12 insert phone 63.2.798.8400
2014-09-23 update website_status OK => FlippedRobots
2014-03-07 delete address 5 TH FLOOR HYDE PARK HAYES 3, 11 MILLINGTON ROAD HAYES UNITED KINGDOM UB3 4AZ
2014-03-07 insert address 5 TH FLOOR HYDE PARK HAYES 3, 11 MILLINGTON ROAD HAYES UB3 4AZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-05 update statutory_documents 25/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-07-16 update statutory_documents SAIL ADDRESS CREATED
2013-06-24 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-24 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-25 => 2013-10-31
2013-05-15 delete phone 65.6532.3266
2013-05-15 insert phone 65.6535.3266
2013-01-28 update statutory_documents 25/01/13 FULL LIST
2012-12-23 update website_status FlippedRobotsTxt
2012-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-30 update statutory_documents 25/01/12 FULL LIST
2011-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 5TH FLOOR HYDE PARK HAYES 3 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ
2011-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 56 PEATEY COURT PRINCES GATE HIGH WYCOMBE BUCKS HP13 7AY UNITED KINGDOM
2011-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION