GLOBAL ENERGY ADVISORY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
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
2022-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MARY ARMOUR BIGGS / 20/11/2022
2022-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AILEEN MARY ARMOUR BIGGS / 20/04/2022
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2021-12-23 delete person Samuel Lawson
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-12 delete index_pages_linkeddomain mojomarketplace.com
2021-09-12 insert index_pages_linkeddomain kadencewp.com
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-07-24 delete alias Global Energy Advisory Ltd.
2021-07-24 delete associated_investor Advent Venture Partners
2021-07-24 delete email ai..@globalenergyadvisory.com
2021-07-24 delete phone +44 207 871 3064
2021-07-24 insert index_pages_linkeddomain mojomarketplace.com
2021-07-24 update robots_txt_status globalenergyadvisory.com: 404 => 200
2021-07-24 update robots_txt_status www.globalenergyadvisory.com: 404 => 200
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
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 delete source_ip 217.160.0.193
2019-09-30 insert source_ip 108.167.172.113
2019-09-30 update robots_txt_status www.globalenergyadvisory.com: 0 => 404
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATHONY BIGGS
2018-10-12 update statutory_documents CESSATION OF ANTHONY FRANCIS JESSE BIGGS AS A PSC
2018-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BIGGS
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FRANCIS JESSE BIGGS
2018-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AILEEN MARY ARMOUR BIGGS / 20/08/2016
2018-04-05 delete source_ip 192.185.38.236
2018-04-05 insert source_ip 217.160.0.193
2018-04-05 update robots_txt_status globalenergyadvisory.com: 200 => 404
2018-04-05 update robots_txt_status www.globalenergyadvisory.com: 200 => 0
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
2017-09-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-02-14 update website_status IndexOfPage => OK
2017-02-14 delete source_ip 79.170.44.87
2017-02-14 insert source_ip 192.185.38.236
2017-01-17 update website_status FlippedRobots => IndexOfPage
2016-12-29 update website_status OK => FlippedRobots
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
2016-09-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-01-25 update website_status IndexPageFetchError => OK
2015-09-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-09-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-06 update website_status OK => IndexPageFetchError
2015-08-20 update statutory_documents 06/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-31 insert product_pages_linkeddomain utilidex.com
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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-11 update statutory_documents 06/08/14 FULL LIST
2014-06-04 delete industry_tag city advisory
2014-06-04 delete phone +44 (0)207 692 0888
2014-06-04 delete phone +44 207 692 0888
2014-06-04 insert phone +44 (0)207 871 3064
2014-06-04 insert phone +44 207 871 3064
2013-11-11 update website_status FlippedRobotsTxt => OK
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-09-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-21 update statutory_documents 06/08/13 FULL LIST
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-01 update website_status FlippedRobotsTxt
2013-01-05 delete phone 0141 637 5827
2012-11-16 delete email ro..@prisimenergy.com
2012-09-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 06/08/12 FULL LIST
2012-08-01 update statutory_documents DIRECTOR APPOINTED MR ATHONY FRANCIS JESSE BIGGS
2011-09-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 20/08/11 FULL LIST
2010-10-30 update statutory_documents 20/08/10 FULL LIST
2010-09-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2009 FROM FOURTH FLOOR, 3 TENTERDEN STREET LONDON W1S 1TD
2008-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP
2008-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEEN BIGGS / 08/09/2008
2008-09-08 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-30 update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-19 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-21 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/05 FROM: BRANDON HOUSE 25 GREAT GEORGE STREET BRISTOL BS1 5QT
2005-12-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM: BRANDON HOUSE 25 GREAT GEORGE STREET BRISTOL BS1 5QT
2004-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM: CREDIT REPORTING SERVICES LIMITED 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA
2004-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-16 update statutory_documents NEW SECRETARY APPOINTED
2004-09-16 update statutory_documents DIRECTOR RESIGNED
2004-09-16 update statutory_documents SECRETARY RESIGNED
2004-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION