INNIVO - History of Changes


DateDescription
2024-04-16 delete source_ip 78.109.162.199
2024-04-16 insert source_ip 45.131.139.9
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 delete alias Innivo Ltd
2024-03-15 delete phone +44(0)1291 625287
2024-03-15 delete service_pages_linkeddomain ukfast.co.uk
2024-03-15 delete vat 862 9233 08
2024-03-15 insert alias Innivo Limited
2024-03-15 insert service_pages_linkeddomain ans.co.uk
2024-03-15 insert terms_pages_linkeddomain clearbooks.co.uk
2024-03-15 insert terms_pages_linkeddomain cookieyes.com
2024-03-15 update primary_contact Stuart House, The Back, Chepstow, NP16 5HH => Stuart House, The Back, Chepstow, NP165HH
2023-07-20 update website_status FlippedRobots => OK
2023-05-03 update website_status OK => FlippedRobots
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-06 delete contact_pages_linkeddomain pinterest.com
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-30 delete portfolio_pages_linkeddomain fenturi.com
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-27 delete source_ip 78.109.162.62
2016-07-27 insert source_ip 78.109.162.199
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-24 update statutory_documents 08/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-13 delete contact_pages_linkeddomain t.co
2015-09-13 delete contact_pages_linkeddomain twitter.com
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 delete address STUART HOUSE THE BACK CHEPSTOW WALES NP16 5HH
2015-04-07 insert address STUART HOUSE THE BACK CHEPSTOW NP16 5HH
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-09 update statutory_documents 08/03/15 FULL LIST
2015-01-08 delete phone 310-420-1057
2014-10-09 delete address Galahad House, Langstone Business Park, Newport, NP182HJ
2014-10-09 delete phone +44(0)1633 415334
2014-10-09 insert address Stuart House, The Back, Chepstow, NP16 5HH
2014-10-09 insert person Stuart House
2014-10-09 insert phone +44(0)1291 625287
2014-10-09 update primary_contact Galahad House Langstone Business Park Newport NP18 2HJ => Stuart House The Back Chepstow NP16 5HH
2014-10-07 delete address GALAHAD HOUSE LANGSTONE BUSINESS PARK, PRIORY DRIVE LANGSTONE NEWPORT GWENT NP18 2HJ
2014-10-07 insert address STUART HOUSE THE BACK CHEPSTOW WALES NP16 5HH
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update registered_address
2014-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM GALAHAD HOUSE LANGSTONE BUSINESS PARK, PRIORY DRIVE LANGSTONE NEWPORT GWENT NP18 2HJ
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-07-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-06-04 update statutory_documents 08/03/14 FULL LIST
2014-04-24 insert address Galahad House, Langstone Business Park, Newport, NP182HJ
2014-04-24 insert alias Innivo Ltd
2014-04-24 insert registration_number 6147242
2014-04-24 insert vat 862 9233 08
2014-03-12 delete address Galahad House Langstone Business Park Newport South Wales NP18 2HJ
2014-03-12 delete alias Innivo Ltd
2014-03-12 delete client American Express
2014-03-12 delete index_pages_linkeddomain pinterest.com
2014-03-12 delete index_pages_linkeddomain t.co
2014-03-12 delete index_pages_linkeddomain twitter.com
2014-03-12 delete phone 310-420-1057
2014-03-12 delete registration_number 6147242
2014-03-12 delete vat 862 9233 08
2014-03-12 update primary_contact Galahad House Langstone Business Park Newport South Wales NP18 2HJ => null
2013-12-21 insert client American Express
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-13 update statutory_documents DIRECTOR APPOINTED BEN DURMAN
2013-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN DURMAN
2013-11-13 update statutory_documents TERMINATE DIR APPOINTMENT
2013-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2013-07-06 insert about_pages_linkeddomain t.co
2013-07-06 insert client_pages_linkeddomain t.co
2013-07-06 insert contact_pages_linkeddomain t.co
2013-07-06 insert index_pages_linkeddomain t.co
2013-07-06 insert portfolio_pages_linkeddomain t.co
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 delete about_pages_linkeddomain t.co
2013-06-05 delete client_pages_linkeddomain t.co
2013-06-05 delete contact_pages_linkeddomain t.co
2013-06-05 delete index_pages_linkeddomain t.co
2013-06-05 delete portfolio_pages_linkeddomain t.co
2013-05-16 delete general_emails co..@makeasceneapp.com
2013-05-16 delete email co..@makeasceneapp.com
2013-04-15 insert general_emails co..@makeasceneapp.com
2013-04-15 insert email co..@makeasceneapp.com
2013-03-13 update statutory_documents 08/03/13 FULL LIST
2013-02-01 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-16 insert vat 862 9233 08
2012-03-08 update statutory_documents 08/03/12 FULL LIST
2011-10-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 08/03/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM WYASTONE BUSINESS PARK GANAREW MONMOUTH MONMOUTHSHIRE NP25 3SR WALES
2010-06-08 update statutory_documents 08/03/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN DURMAN / 01/10/2009
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN DURMAN / 31/12/2008
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 01/10/2009
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 31/08/2008
2010-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEN DURMAN / 31/12/2008
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WYASTONE BUSINESS PARK WYASTONE LEYS MONMOUTH MONMOUTHSHIRE NP25 3SR
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION