DIGITALPEBBLE - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-15 delete source_ip 185.199.111.153
2022-02-15 delete source_ip 185.199.110.153
2022-02-15 delete source_ip 185.199.109.153
2022-02-15 delete source_ip 185.199.108.153
2022-02-15 insert source_ip 213.186.33.5
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-31 delete source_ip 192.30.252.154
2020-01-31 delete source_ip 192.30.252.153
2020-01-31 delete vat 947 9692 49
2020-01-31 insert source_ip 185.199.111.153
2020-01-31 insert source_ip 185.199.110.153
2020-01-31 insert source_ip 185.199.109.153
2020-01-31 insert source_ip 185.199.108.153
2020-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-12-11 insert index_pages_linkeddomain elastic.co
2018-12-11 insert index_pages_linkeddomain stormcrawler.net
2018-12-11 insert solution_pages_linkeddomain stormcrawler.net
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-21 delete address 7 Soundwell Road, Bristol, Avon, BS16 4QG, United Kingdom
2016-12-21 insert address 16 Codrington Road, Bristol, BS7 8ET, United Kingdom
2016-12-21 update primary_contact 7 Soundwell Road, Bristol, Avon, BS16 4QG, United Kingdom => 16 Codrington Road, Bristol, BS7 8ET, United Kingdom
2016-12-19 delete address 7 SOUNDWELL ROAD BRISTOL AVON BS16 4QG
2016-12-19 insert address 16 CODRINGTON ROAD BRISTOL UNITED KINGDOM BS7 8ET
2016-12-19 update registered_address
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 7 SOUNDWELL ROAD BRISTOL AVON BS16 4QG
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-25 update robots_txt_status digitalpebble.com: 404 => 200
2016-09-25 update robots_txt_status www.digitalpebble.com: 404 => 200
2016-09-05 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-02 insert solution_pages_linkeddomain github.com
2016-07-02 insert solution_pages_linkeddomain youtube.com
2016-07-02 update robots_txt_status digitalpebble.com: 200 => 404
2016-07-02 update robots_txt_status www.digitalpebble.com: 200 => 404
2016-04-27 delete solution_pages_linkeddomain elasticsearch.org
2016-04-27 insert solution_pages_linkeddomain elastic.co
2016-02-08 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-08 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-01-29 update statutory_documents 18/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-23 update statutory_documents 18/01/15 FULL LIST
2014-09-23 delete source_ip 69.89.5.5
2014-09-23 insert source_ip 192.30.252.154
2014-09-23 insert source_ip 192.30.252.153
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-28 insert index_pages_linkeddomain github.com
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-03 update statutory_documents 18/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-05-10 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents 18/01/13 FULL LIST
2013-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ANNE NIOCHE / 20/12/2012
2013-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIEN FABRICE NIOCHE / 20/12/2012
2012-04-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 18/01/12 FULL LIST
2011-05-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 18/01/11 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIEN FABRICE NIOCHE / 01/06/2010
2010-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ANNE NIOCHE / 01/06/2010
2010-04-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 18/01/10 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIEN FABRICE NIOCHE / 18/01/2010
2010-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ANNE NIOCHE / 18/01/2010
2009-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM CEDAR HOUSE, 41 THORPE ROAD NORWICH NORFOLK NR1 1ES
2009-03-10 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION