INFORMANAGEMENT - History of Changes


DateDescription
2024-04-07 delete address THE STUDIO JUBILEE CLOSE LONDON ENGLAND NW9 8TR
2024-04-07 insert address HIGHBRIDGE HOUSE OXFORD ROAD 93 - 96 UXBRIDGE ENGLAND UB8 1LU
2024-04-07 update registered_address
2024-03-16 delete address Jubilee Close Kingsbury London NW9 8TR
2024-03-16 delete person Fayyaz Mohammed
2024-03-16 insert address 2nd Floor Offices, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex UB8 1LU
2024-03-16 insert address Second Floor Offices, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex UB8 1LU
2024-03-16 insert address Second Floor, Highbridge House 93-96 Oxford Road Uxbridge UB8 1LU
2024-03-16 insert person Fayyaz Muhammad
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-21 insert person Terry Harris
2022-04-20 delete person Gemma van Doorn
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2021-12-02 delete general_emails in..@informanagement.nl
2021-12-02 delete email in..@informanagement.nl
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-03 insert support_emails su..@informanagement.co.uk
2021-09-03 delete person Grace Davies
2021-09-03 insert email su..@informanagement.co.uk
2021-09-03 update person_description Phil Coulson => Phil Coulson
2021-09-03 update person_title Andre Belezrah: Business Development Executive => Business Development Executive; Senior Business Development Executive
2021-09-03 update person_title Fayyaz Mohammed: Solution Architect & Technical Analyst => Solution Architect and Technical Team Lead
2021-09-03 update person_title Phil Coulson: Business Development Manager => Head of Sales UK
2021-08-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-01-15 insert person Grace Davies
2021-01-15 insert person Robert Tarlton
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 delete person Anca Pata
2020-08-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-10 delete source_ip 185.123.98.220
2020-07-10 insert source_ip 35.214.31.108
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 insert about_pages_linkeddomain informanagement.com
2020-06-03 insert contact_pages_linkeddomain informanagement.com
2020-06-03 insert management_pages_linkeddomain informanagement.com
2020-06-03 insert service_pages_linkeddomain informanagement.com
2020-06-03 insert terms_pages_linkeddomain informanagement.com
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-01-07 delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2020-01-07 insert address THE STUDIO JUBILEE CLOSE LONDON ENGLAND NW9 8TR
2020-01-07 update registered_address
2019-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHANNES LAMBERTUS WANDERS / 16/12/2019
2019-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
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
2019-09-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-04 delete person Richard Neal
2019-07-04 insert person Anca Pata
2019-06-02 insert terms_pages_linkeddomain informanagement.de
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-01-20 delete address Unit 5 Watling Gate 297-303 Edgware Road London NW9 6NB
2019-01-20 insert address Jubilee Close Kingsbury London NW9 8TR
2019-01-20 update primary_contact Unit 5 Watling Gate 297-303 Edgware Road London NW9 6NB => Jubilee Close Kingsbury London NW9 8TR
2018-12-13 update person_title Heenal Karanikki: Production Executive; Production & Client Support Manager => Production & Client Support Manager
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES LAMBERTUS WANDERS / 10/12/2018
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF NICO HUIJZER / 10/12/2018
2018-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUDOLF NICO HUIJZER / 10/12/2018
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-08-23 update person_title Heenal Karanikki: Production Executive => Production Executive; Production & Client Support Manager
2018-08-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-30 insert address Mierloseweg 30b 5666KA Geldrop The Netherlands 0031
2018-05-30 insert alias Informanagement UK Ltd.
2018-05-30 insert alias Informanagement bv
2018-05-30 insert email gd..@informanagement.nl
2018-05-30 insert phone 17142868
2018-05-30 insert registration_number 17142868
2018-05-30 insert terms_pages_linkeddomain knowyourprivacyrights.org
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-02-19 delete address Office 312, Houldsworth Mill Houldsworth Street Reddish, Stockport SK5 6DA
2018-02-19 delete phone 0161 975 6101
2018-01-06 delete person Rita Magdani
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-26 delete person Kerry Pargeter
2017-09-26 delete person Toney Dilley
2017-09-07 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-28 delete source_ip 176.32.230.17
2017-04-28 insert source_ip 185.123.98.220
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-03 insert address Houldsworth Street Reddish, Stockport SK5 6DA
2016-12-03 insert phone 0161 975 6101
2016-12-03 update person_description Claire Birkinshaw => Claire Birkinshaw
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
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-07 update statutory_documents 05/03/16 FULL LIST
2015-10-09 insert about_pages_linkeddomain freshdesk.com
2015-10-09 insert career_pages_linkeddomain freshdesk.com
2015-10-09 insert contact_pages_linkeddomain freshdesk.com
2015-10-09 insert index_pages_linkeddomain freshdesk.com
2015-10-09 insert management_pages_linkeddomain freshdesk.com
2015-10-09 insert service_pages_linkeddomain freshdesk.com
2015-10-09 insert terms_pages_linkeddomain freshdesk.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-15 delete person Gordon Barnard
2015-06-15 insert person Katherine Bassett
2015-06-15 insert service_pages_linkeddomain inforlearning.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-09 update person_description Claire Birkinshaw => Claire Birkinshaw
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-10 update statutory_documents 05/03/15 FULL LIST
2014-11-07 delete contact_pages_linkeddomain google.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
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-11 insert contact_pages_linkeddomain google.com
2014-04-16 delete person Andrew Raperport
2014-04-16 delete person Ruska Shaw
2014-04-16 insert person Gemma van Doorn
2014-04-16 insert person Philip Coulson
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-12 update statutory_documents 05/03/14 FULL LIST
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF NICO HUIJZER / 05/03/2010
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
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-21 delete alias Informanagement UK Ltd
2013-07-21 delete person Gail Patterson
2013-07-21 insert registration_number 06524592
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
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
2013-04-25 delete source_ip 46.249.32.120
2013-04-25 insert source_ip 176.32.230.17
2013-04-04 update statutory_documents 05/03/13 FULL LIST
2013-02-01 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 05/03/12 FULL LIST
2011-09-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 05/03/11 FULL LIST
2010-10-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 05/03/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES LAMBERTUS WANDERS / 01/10/2009
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF NICO HUIJZER / 01/10/2009
2010-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUDOLF NICO HUIJZER / 01/10/2009
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-04-03 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION