INTEEKA - History of Changes


DateDescription
2024-04-15 delete source_ip 18.132.220.29
2024-04-15 delete source_ip 18.132.227.175
2024-04-15 insert source_ip 18.132.252.77
2024-04-15 insert source_ip 18.135.74.196
2024-03-14 delete source_ip 3.9.38.125
2024-03-14 delete source_ip 3.11.185.148
2024-03-14 insert source_ip 18.132.220.29
2024-03-14 insert source_ip 18.132.227.175
2023-09-24 delete source_ip 18.133.9.224
2023-09-24 delete source_ip 18.135.43.198
2023-09-24 insert source_ip 3.9.38.125
2023-09-24 insert source_ip 3.11.185.148
2023-08-21 delete source_ip 18.171.24.184
2023-08-21 delete source_ip 35.178.114.6
2023-08-21 insert source_ip 18.133.9.224
2023-08-21 insert source_ip 18.135.43.198
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-07-18 delete source_ip 18.130.124.181
2023-07-18 delete source_ip 52.56.87.167
2023-07-18 insert source_ip 18.171.24.184
2023-07-18 insert source_ip 35.178.114.6
2023-04-22 delete source_ip 18.135.33.190
2023-04-22 delete source_ip 3.10.188.187
2023-04-22 insert source_ip 18.130.124.181
2023-04-22 insert source_ip 52.56.87.167
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-21 delete source_ip 35.178.18.64
2023-03-21 delete source_ip 35.179.61.243
2023-03-21 insert source_ip 18.135.33.190
2023-03-21 insert source_ip 3.10.188.187
2023-03-13 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-02-18 delete source_ip 35.178.74.134
2023-02-18 insert source_ip 35.178.18.64
2023-01-17 delete source_ip 3.9.245.211
2023-01-17 delete source_ip 3.11.224.68
2023-01-17 insert source_ip 35.178.74.134
2023-01-17 insert source_ip 35.179.61.243
2022-12-16 delete source_ip 13.42.96.48
2022-12-16 delete source_ip 52.56.41.180
2022-12-16 insert source_ip 3.9.245.211
2022-12-16 insert source_ip 3.11.224.68
2022-11-15 delete source_ip 35.176.194.201
2022-11-15 delete source_ip 35.178.145.55
2022-11-15 insert source_ip 13.42.96.48
2022-11-15 insert source_ip 52.56.41.180
2022-09-13 delete source_ip 18.169.250.245
2022-09-13 delete source_ip 18.170.154.234
2022-09-13 insert source_ip 35.176.194.201
2022-09-13 insert source_ip 35.178.145.55
2022-08-12 delete source_ip 18.168.218.227
2022-08-12 delete source_ip 18.170.122.233
2022-08-12 insert source_ip 18.169.250.245
2022-08-12 insert source_ip 18.170.154.234
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-05-13 delete source_ip 18.168.233.199
2022-05-13 insert source_ip 18.170.122.233
2022-04-12 delete source_ip 18.130.7.255
2022-04-12 delete source_ip 18.130.184.196
2022-04-12 insert source_ip 18.168.218.227
2022-04-12 insert source_ip 18.168.233.199
2022-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH SALAMAT AMOLI / 29/06/2021
2022-03-12 delete source_ip 18.169.38.70
2022-03-12 insert source_ip 18.130.184.196
2022-02-05 delete source_ip 18.133.218.53
2022-02-05 delete source_ip 18.168.167.73
2022-02-05 insert source_ip 18.130.7.255
2022-02-05 insert source_ip 18.169.38.70
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-08 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARESH SALAMAT AMOLI / 29/06/2021
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-05-29 delete source_ip 213.138.114.89
2021-05-29 insert source_ip 18.133.218.53
2021-05-29 insert source_ip 18.168.167.73
2021-05-12 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-01-18 delete address 9 Cranliegh Mews, Clapham Junction, London, SW11 2QL
2021-01-18 insert address 9 Cranleigh Mews, Clapham Junction, London, SW11 2QL
2021-01-18 update primary_contact 9 Cranliegh Mews, Clapham Junction, London, SW11 2QL => 9 Cranleigh Mews, Clapham Junction, London, SW11 2QL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update account_category null => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-07 delete address 68 DRAYTON BRIDGE ROAD LONDON ENGLAND W7 1EP
2020-06-07 insert address 9 CRANLEIGH MEWS CLAPHAM LONDON ENGLAND SW11 2QL
2020-06-07 update registered_address
2020-06-07 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 68 DRAYTON BRIDGE ROAD LONDON W7 1EP ENGLAND
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH SALAMAT AMOLI / 01/05/2020
2020-04-07 delete address 9 CRANLEIGH MEWS CLAPHAM JUNCTION LONDON ENGLAND SW11 2QL
2020-04-07 insert address 68 DRAYTON BRIDGE ROAD LONDON ENGLAND W7 1EP
2020-04-07 update registered_address
2020-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 9 CRANLEIGH MEWS CLAPHAM JUNCTION LONDON SW11 2QL ENGLAND
2020-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH SALAMAT AMOLI / 13/03/2020
2020-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARESH SALAMAT AMOLI / 13/03/2020
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-05-31
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-02 insert industry_tag Media
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-29 delete address 36 Alie Street, Ground Floor, London, E1 8DA
2017-09-29 insert address 9 Cranliegh Mews, Clapham Junction, London, SW11 2QL
2017-09-29 update primary_contact 36 Alie Street, Ground Floor, London, E1 8DA => 9 Cranliegh Mews, Clapham Junction, London, SW11 2QL
2017-09-07 delete address 36 ALIE STREET LONDON ENGLAND E1 8DA
2017-09-07 insert address 9 CRANLEIGH MEWS CLAPHAM JUNCTION LONDON ENGLAND SW11 2QL
2017-09-07 update registered_address
2017-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 36 ALIE STREET LONDON E1 8DA ENGLAND
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-12-07 delete address 36 ALIE STREET LONDON E1 8DA
2015-12-07 insert address 36 ALIE STREET LONDON ENGLAND E1 8DA
2015-12-07 update reg_address_care_of 36 ALIE STREET => null
2015-12-07 update registered_address
2015-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O 36 ALIE STREET 36 ALIE STREET LONDON E1 8DA
2015-11-08 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-11-08 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-10-05 update statutory_documents 21/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-17 delete general_emails in..@inteeka.com
2015-04-17 insert general_emails he..@inteeka.com
2015-04-17 delete address 36 Alie Street, London, E1 8DA
2015-04-17 delete alias Inteeka Ltd
2015-04-17 delete email in..@inteeka.com
2015-04-17 delete source_ip 212.110.187.74
2015-04-17 insert address 36 Alie Street, Ground Floor, London, E1 8DA
2015-04-17 insert email he..@inteeka.com
2015-04-17 insert source_ip 213.138.114.89
2015-04-17 update primary_contact 36 Alie Street, London, E1 8DA => 36 Alie Street, Ground Floor, London, E1 8DA
2015-01-15 update website_status OK => IndexPageFetchError
2014-11-07 delete address 36 ALIE STREET LONDON UNITED KINGDOM E1 8DA
2014-11-07 insert address 36 ALIE STREET LONDON E1 8DA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-11-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-10-15 update statutory_documents 21/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-05 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH SALAMAT AMOLI / 19/12/2013
2014-01-17 delete phone 0207 096 8953
2014-01-17 insert address 36 Alie Street, London, E1 8DA
2014-01-17 insert phone +44 207 096 8953
2013-12-04 delete index_pages_linkeddomain westfield.com
2013-09-06 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-09-06 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-08-15 update statutory_documents 21/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-23 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-06-05 update website_status OK => DNSError
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-04 delete phone 0207 702 3583
2012-11-04 insert phone 0207 096 8953
2012-10-29 update statutory_documents 21/07/12 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 431 SIDCUP ROAD LONDON SE9 4ET
2011-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLOVIS
2011-08-02 update statutory_documents 21/07/11 FULL LIST
2011-05-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 21/07/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH SALAMAT AMOLI / 01/06/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLOVIS / 01/06/2010
2009-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLOVIS / 17/08/2009
2009-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARESH AMOLI / 28/07/2009
2009-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION