PIXNAMIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-28 => 2025-01-28
2024-04-03 delete source_ip 34.149.120.3
2024-04-03 insert source_ip 35.227.194.51
2023-09-29 delete source_ip 34.149.36.179
2023-09-29 insert source_ip 34.149.120.3
2023-06-17 delete source_ip 34.160.81.203
2023-06-17 insert source_ip 34.149.36.179
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-23 delete source_ip 35.227.194.51
2023-04-23 insert source_ip 34.160.81.203
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-28 => 2024-01-28
2023-03-23 delete source_ip 34.91.95.185
2023-03-23 insert source_ip 35.227.194.51
2023-02-27 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2023-01-26 delete source_ip 35.197.227.153
2023-01-26 insert source_ip 34.91.95.185
2022-09-02 delete source_ip 172.67.136.114
2022-09-02 delete source_ip 104.21.89.26
2022-09-02 insert source_ip 35.197.227.153
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-08-07 update accounts_next_due_date 2022-07-28 => 2023-01-28
2022-07-28 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-07 update account_ref_day 29 => 28
2022-05-07 update accounts_next_due_date 2022-04-28 => 2022-07-28
2022-04-28 update statutory_documents CURRSHO FROM 29/04/2021 TO 28/04/2021
2022-02-07 update account_ref_day 30 => 29
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-28
2022-01-28 update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-20 insert office_emails of..@pixnamic.com
2021-05-20 insert email jo..@pixnamic.com
2021-05-20 insert email of..@pixnamic.com
2021-05-20 insert phone +44 (0) 78 4698 2310
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-04-05 delete office_emails of..@pixnamic.com
2021-04-05 insert office_emails of..@andreag32.sg-host.com
2021-04-05 delete email jo..@pixnamic.com
2021-04-05 delete email of..@pixnamic.com
2021-04-05 insert email jo..@andreag32.sg-host.com
2021-04-05 insert email of..@andreag32.sg-host.com
2021-04-05 insert index_pages_linkeddomain sg-host.com
2021-01-27 delete source_ip 82.145.44.120
2021-01-27 insert source_ip 172.67.136.114
2021-01-27 insert source_ip 104.21.89.26
2020-09-30 insert portfolio_pages_linkeddomain pinterest.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-21 delete contact_pages_linkeddomain facebook.com
2020-05-21 delete contact_pages_linkeddomain instagram.com
2020-05-21 delete contact_pages_linkeddomain twitter.com
2020-05-21 delete index_pages_linkeddomain facebook.com
2020-05-21 delete index_pages_linkeddomain instagram.com
2020-05-21 delete index_pages_linkeddomain twitter.com
2020-05-21 delete phone +44 (0) 78 4698 2310
2020-05-21 delete phone 0044 (0) 78 4698 3210
2020-05-21 insert email jo..@pixnamic.com
2020-05-21 insert phone +44 (0) 78 4698 3210
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREA GIUNGATO / 06/04/2016
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-10 delete phone +44 (0) 56 0385 5026
2018-07-10 insert phone +44 (0) 78 4698 2310
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA GIUNGATO / 04/05/2018
2018-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREA GIUNGATO / 04/05/2018
2018-04-01 delete address 80 SILVERTHORNE RD LONDON SW8 3HE
2018-03-07 delete address 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2018-03-07 insert address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-02-12 delete phone 0044 (0) 56 0385 5026
2018-02-12 insert address 15 Bishopsgate London EC2N 3AR
2018-02-12 insert phone 0044 (0) 78 4698 3210
2018-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2018-02-06 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-09 delete address 10 KITE HOUSE 50 MEYRICK ROAD LONDON SW11 2NJ
2017-12-09 insert address 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2017-12-09 update company_status Active - Proposal to Strike off => Active
2017-12-09 update registered_address
2017-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA GIUNGATO
2017-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2017-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 10 KITE HOUSE 50 MEYRICK ROAD LONDON SW11 2NJ
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-11-15 update statutory_documents COMPANY RESTORED ON 15/11/2017
2017-10-24 update statutory_documents STRUCK OFF AND DISSOLVED
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-08 update statutory_documents FIRST GAZETTE
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update website_status FlippedRobots => OK
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-30 update website_status OK => FlippedRobots
2016-11-17 delete address 50 Meyrick Road, BATTERSEA, LONDON
2016-11-17 delete address 50, MEYRICK ROAD SW11 2NJ LONDON
2016-11-17 delete phone +44 (0)20 7564 0023
2016-11-17 insert address 80 Silverthorne Rd London SW8 3HE
2016-11-17 insert phone +44 (0) 56 0385 5026
2016-11-17 insert phone 0044 (0) 56 0385 5026
2016-11-17 update primary_contact 50, MEYRICK ROAD SW11 2NJ LONDON => 80 Silverthorne Rd London SW8 3HE
2016-10-20 insert about_pages_linkeddomain facebook.com
2016-10-20 insert about_pages_linkeddomain instagram.com
2016-10-20 insert about_pages_linkeddomain twitter.com
2016-10-20 insert address 50, MEYRICK ROAD SW11 2NJ LONDON
2016-10-20 insert contact_pages_linkeddomain facebook.com
2016-10-20 insert contact_pages_linkeddomain instagram.com
2016-10-20 insert contact_pages_linkeddomain twitter.com
2016-10-20 insert index_pages_linkeddomain facebook.com
2016-10-20 insert index_pages_linkeddomain instagram.com
2016-10-20 insert index_pages_linkeddomain twitter.com
2016-10-20 insert service_pages_linkeddomain facebook.com
2016-10-20 insert service_pages_linkeddomain instagram.com
2016-10-20 insert service_pages_linkeddomain twitter.com
2016-08-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-08-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-07-05 update statutory_documents 14/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-08-11 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-07-14 update statutory_documents 14/05/15 FULL LIST
2015-05-12 delete about_pages_linkeddomain facebook.com
2015-05-12 delete about_pages_linkeddomain pinterest.com
2015-05-12 delete about_pages_linkeddomain twitter.com
2015-05-12 delete contact_pages_linkeddomain facebook.com
2015-05-12 delete contact_pages_linkeddomain pinterest.com
2015-05-12 delete contact_pages_linkeddomain twitter.com
2015-05-12 delete index_pages_linkeddomain facebook.com
2015-05-12 delete index_pages_linkeddomain pinterest.com
2015-05-12 delete index_pages_linkeddomain twitter.com
2015-05-12 delete service_pages_linkeddomain facebook.com
2015-05-12 delete service_pages_linkeddomain pinterest.com
2015-05-12 delete service_pages_linkeddomain twitter.com
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-29 delete about_pages_linkeddomain google.co.uk
2014-12-29 delete alias PIXNAMIC Ltd.
2014-12-29 delete contact_pages_linkeddomain google.co.uk
2014-12-29 delete index_pages_linkeddomain google.co.uk
2014-12-29 insert about_pages_linkeddomain pinterest.com
2014-12-29 insert contact_pages_linkeddomain pinterest.com
2014-12-29 insert index_pages_linkeddomain pinterest.com
2014-08-07 delete address 10 KITE HOUSE 50 MEYRICK ROAD LONDON ENGLAND SW11 2NJ
2014-08-07 insert address 10 KITE HOUSE 50 MEYRICK ROAD LONDON SW11 2NJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-08-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-07-02 update statutory_documents 14/05/14 FULL LIST
2014-05-28 delete phone +44 (0)784 698 2310
2014-05-28 delete registration_number 7213827
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete address 50 Meyrick Road, BATTERSEA, LONDON United Kingdom
2013-08-26 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-08-01 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-07-04 update statutory_documents 14/05/13 FULL LIST
2013-06-25 delete address FLAT 2 GARDEN HOUSE MYCENAE ROAD BLACKHEATH LONDON UNITED KINGDOM SE3 7AX
2013-06-25 insert address 10 KITE HOUSE 50 MEYRICK ROAD LONDON ENGLAND SW11 2NJ
2013-06-25 update reg_address_care_of PIXNAMIC LIMITED => null
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete address 110/112 LANCASTER ROAD BARNET HERTFORDSHIRE ENGLAND EN4 8AL
2013-06-21 insert address FLAT 2 GARDEN HOUSE MYCENAE ROAD BLACKHEATH LONDON UNITED KINGDOM SE3 7AX
2013-06-21 update reg_address_care_of null => PIXNAMIC LIMITED
2013-06-21 update registered_address
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM C/O PIXNAMIC LIMITED FLAT 2 GARDEN HOUSE MYCENAE ROAD BLACKHEATH LONDON SE3 7AX UNITED KINGDOM
2013-02-20 delete source_ip 109.169.48.5
2013-02-20 insert source_ip 82.145.44.120
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-19 delete client Fallen Angel
2012-11-19 delete client FontaUk
2012-11-19 delete email a...@pixnamic.com
2012-11-19 insert address 50 Meyrick Road, BATTERSEA, LONDON United Kingdom
2012-11-19 insert phone +44 (0)20 7564 0023
2012-11-19 insert registration_number 7213827
2012-09-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 110/112 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL ENGLAND
2012-05-14 update statutory_documents 14/05/12 FULL LIST
2012-04-18 update statutory_documents 06/04/12 FULL LIST
2011-06-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 06/04/11 FULL LIST
2011-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 10 KATE HOUSE 50 MEYRICK ROAD LONDON SW11 2NJ
2010-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 57-58 UPPER STREET ISLINGTON LONDON N1 0NY UNITED KINGDOM
2010-08-11 update statutory_documents DIRECTOR APPOINTED ANDREA GIUNGATO
2010-08-11 update statutory_documents COMPANY NAME CHANGED SOMERSET DELI LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2010-04-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION