MARSHALL - History of Changes


DateDescription
2024-03-31 delete support_emails cu..@marshallinfotech.com
2024-03-31 insert general_emails en..@marshallinfotech.com
2024-03-31 delete about_pages_linkeddomain deitg.com
2024-03-31 delete contact_pages_linkeddomain deitg.com
2024-03-31 delete email cu..@marshallinfotech.com
2024-03-31 delete index_pages_linkeddomain deitg.com
2024-03-31 delete person Daren Priest
2024-03-31 delete phone 0203 384 9830
2024-03-31 delete terms_pages_linkeddomain deitg.com
2024-03-31 delete terms_pages_linkeddomain zohobookings.eu
2024-03-31 insert about_pages_linkeddomain marketingbymja.co.uk
2024-03-31 insert contact_pages_linkeddomain marketingbymja.co.uk
2024-03-31 insert email en..@marshallinfotech.com
2024-03-31 insert index_pages_linkeddomain marketingbymja.co.uk
2024-03-31 insert terms_pages_linkeddomain marketingbymja.co.uk
2024-03-31 update website_status IndexPageFetchError => OK
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-01 update website_status OK => IndexPageFetchError
2023-04-15 delete about_pages_linkeddomain bit.ly
2023-04-15 delete about_pages_linkeddomain office365.com
2023-04-15 delete contact_pages_linkeddomain bit.ly
2023-04-15 delete index_pages_linkeddomain bit.ly
2023-04-15 delete terms_pages_linkeddomain bit.ly
2023-04-15 insert about_pages_linkeddomain zohobookings.eu
2023-04-15 insert contact_pages_linkeddomain zohobookings.eu
2023-04-15 insert index_pages_linkeddomain zohobookings.eu
2023-04-15 insert terms_pages_linkeddomain zohobookings.eu
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
2023-02-11 insert about_pages_linkeddomain bit.ly
2023-02-11 insert contact_pages_linkeddomain bit.ly
2023-02-11 insert index_pages_linkeddomain bit.ly
2023-02-11 insert terms_pages_linkeddomain bit.ly
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-08 insert about_pages_linkeddomain office365.com
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 insert phone 0203 384 9832
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-10-05 delete about_pages_linkeddomain cactustv.co.uk
2020-10-05 delete about_pages_linkeddomain cplproductions.co.uk
2020-10-05 update founded_year 2006 => 2009
2020-10-05 update person_description Gary Marshall => Gary Marshall
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 delete source_ip 85.92.68.204
2020-06-29 insert source_ip 35.214.81.125
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-01-07 insert sic_code 69201 - Accounting and auditing activities
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-03 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-12-11 update statutory_documents FIRST GAZETTE
2018-10-12 delete index_pages_linkeddomain slickremix.com
2018-07-08 delete index_pages_linkeddomain metro.co.uk
2018-07-08 insert index_pages_linkeddomain slickremix.com
2018-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-19 insert index_pages_linkeddomain metro.co.uk
2017-07-19 delete index_pages_linkeddomain bbc.in
2017-06-12 delete source_ip 85.92.75.104
2017-06-12 insert index_pages_linkeddomain bbc.in
2017-06-12 insert source_ip 85.92.68.204
2017-04-30 delete index_pages_linkeddomain techrepublic.com
2017-02-13 delete index_pages_linkeddomain microsoft.com
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-09 insert person Andrew Chaing
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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-10 delete person Andrew Chaing
2016-09-10 delete person Dan Sykes
2016-09-10 delete person Daniel Pais
2016-09-10 delete person Daniel Solomon
2016-09-10 delete person Kevin Temasfieldt
2016-09-10 delete person Sean Olufunwa
2016-09-10 insert index_pages_linkeddomain facebook.com
2016-09-10 insert index_pages_linkeddomain microsoft.com
2016-09-10 insert index_pages_linkeddomain techrepublic.com
2016-05-19 delete person Dennis Asante Baah
2016-05-19 delete source_ip 109.203.99.136
2016-05-19 insert source_ip 85.92.75.104
2016-03-08 delete email de..@marshallinfotech.com
2016-03-08 delete person Michelle Abraham
2016-03-08 update person_description Dennis Asante Baah => Dennis Asante Baah
2016-03-08 update person_title Dennis Asante Baah: Sales Manager => Executive Assistant
2016-01-11 delete alias Marshall Info Tech Limited
2016-01-11 delete source_ip 109.203.111.112
2016-01-11 insert index_pages_linkeddomain deitg.com
2016-01-11 insert source_ip 109.203.99.136
2016-01-11 update robots_txt_status www.marshallinfotech.com: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-13 update statutory_documents 08/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-09 insert email de..@marshallinfotech.com
2015-07-09 insert person Dennis Asante Baah
2015-02-07 delete address 337 CANTERBURY COURT BRIXTON ROAD LONDON ENGLAND SW9 6DE
2015-02-07 insert address 337 CANTERBURY COURT BRIXTON ROAD LONDON SW9 6DE
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-02-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-02 update statutory_documents 08/12/14 FULL LIST
2014-10-25 delete address Kennington Park Business Centre 102 Chester House 1-3 Brixton Road London SW9 6DE
2014-10-25 insert address Kennington Park Business Centre 337 Canterbury Court 1-3 Brixton Road London SW9 6DE
2014-10-25 update primary_contact Kennington Park Business Centre 102 Chester House 1-3 Brixton Road London SW9 6DE => Kennington Park Business Centre 337 Canterbury Court 1-3 Brixton Road London SW9 6DE
2014-10-07 delete address 102 CHESTER HOUSE BRIXTON ROAD LONDON SW9 6DE
2014-10-07 insert address 337 CANTERBURY COURT BRIXTON ROAD LONDON ENGLAND SW9 6DE
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
2014-10-07 update registered_address
2014-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 102 CHESTER HOUSE BRIXTON ROAD LONDON SW9 6DE
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2012-12-31 => 2013-12-08
2014-03-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-02-21 update statutory_documents 08/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address FLAT 25, HEATH ROYAL, 20 PUTNEY HEATH LANE LONDON ENGLAND SW15 3LD
2013-06-25 insert address 102 CHESTER HOUSE BRIXTON ROAD LONDON SW9 6DE
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-12-08 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-28 update statutory_documents 31/12/12 FULL LIST
2013-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM FLAT 25, HEATH ROYAL, 20 PUTNEY HEATH LANE LONDON SW15 3LD ENGLAND
2013-01-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 08/12/11 FULL LIST
2011-11-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 08/12/10 FULL LIST
2009-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION