IC INNOVATIONS - History of Changes


DateDescription
2024-06-12 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-27 => 2024-12-27
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-27 => 2023-12-27
2023-01-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-27 => 2022-12-27
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-27 => 2022-03-27
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-27 => 2021-12-27
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-27 => 2021-03-27
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-01-07 update num_mort_outstanding 7 => 5
2020-01-07 update num_mort_satisfied 3 => 5
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051398490004
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051398490005
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-27 => 2020-12-27
2019-10-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_charges 9 => 10
2019-10-07 update num_mort_outstanding 6 => 7
2019-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490010
2019-08-07 update num_mort_charges 6 => 9
2019-08-07 update num_mort_outstanding 3 => 6
2019-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490009
2019-07-07 update num_mort_charges 5 => 6
2019-07-07 update num_mort_outstanding 2 => 3
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490008
2019-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490007
2019-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490006
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-27 => 2019-12-27
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DANIEL COWELL / 05/02/2019
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAN DANIEL COWELL / 18/05/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-05-09 update accounts_next_due_date 2018-06-19 => 2018-12-27
2018-04-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 28 => 27
2018-04-07 update accounts_next_due_date 2018-03-20 => 2018-06-19
2018-03-19 update statutory_documents PREVSHO FROM 28/03/2017 TO 27/03/2017
2018-01-07 update account_ref_day 29 => 28
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 29/03/2017 TO 28/03/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-21 => 2017-12-29
2017-03-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 30 => 29
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-03-21
2016-12-21 update statutory_documents PREVSHO FROM 30/03/2016 TO 29/03/2016
2016-09-20 delete address Suite 1802, Building 1, No 1029, Kongjiang Road, Shanghai, 200093 China
2016-09-20 delete phone +86 21 6520 8820
2016-09-20 insert address 10 Attercliffe Road Sheffield, UK S4 7WW
2016-09-20 insert address Suite 804, Building 10, Star Plaza, No. 758 Guo An Road, Yangpu District, Shanghai 200433
2016-09-20 insert index_pages_linkeddomain prototypecreative.co.uk
2016-09-20 update robots_txt_status www.ic-innovations.com: 200 => 404
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-08 update statutory_documents 27/05/16 FULL LIST
2016-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN DANIEL COWELL / 01/04/2016
2016-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 01/04/2016
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2016-03-16 => 2016-12-30
2016-02-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-16
2015-12-16 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-08-10 delete address Business Park, Riverside Block, Prospect Road, Sheffield, S2 3EN, UK uk
2015-08-10 delete address Business Park, Riverside Block, Prospect Road, Sheffield, S2 3EN
2015-08-10 insert address 10 Atterclife Road, Sheffield, S4 7WW, UK uk
2015-08-10 insert address Albion Works, 10, Attercliffe Road, Sheffield, S4 7WW
2015-08-10 insert address Suite 1802, Building 1, No 1029, Kongjiang Road, Shanghai, 200093 China
2015-08-10 insert phone +86 21 6520 8820
2015-08-10 update primary_contact Business Park, Riverside Block, Prospect Road, Sheffield, S2 3EN => Albion Works, 10, Attercliffe Road, Sheffield, S4 7WW
2015-08-10 delete address ALBION WORKS 10 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S4 7WW
2015-08-10 insert address ALBION WORKS 10 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-08-10 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-07-09 update statutory_documents 27/05/15 FULL LIST
2015-07-07 delete address SHEAF BANK BUSINESS PARK RIVERSIDE BLOCK PROSPECT ROAD SHEFFIELD SOUTH YORKSHIRE S2 3EN
2015-07-07 insert address ALBION WORKS 10 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S4 7WW
2015-07-07 update registered_address
2015-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2015 FROM SHEAF BANK BUSINESS PARK RIVERSIDE BLOCK PROSPECT ROAD SHEFFIELD SOUTH YORKSHIRE S2 3EN
2015-06-07 update num_mort_charges 4 => 5
2015-06-07 update num_mort_outstanding 1 => 2
2015-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490005
2015-04-07 update num_mort_charges 3 => 4
2015-04-07 update num_mort_satisfied 2 => 3
2015-04-01 update website_status FlippedRobots => OK
2015-04-01 update robots_txt_status www.ic-innovations.com: 404 => 200
2015-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490004
2015-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-12 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-28 delete career_pages_linkeddomain google.com
2014-11-28 delete client_pages_linkeddomain google.com
2014-11-28 delete contact_pages_linkeddomain google.com
2014-11-28 delete index_pages_linkeddomain google.com
2014-11-28 delete management_pages_linkeddomain google.com
2014-11-28 delete terms_pages_linkeddomain google.com
2014-10-31 delete source_ip 109.108.149.101
2014-10-31 insert index_pages_linkeddomain google.com
2014-10-31 insert source_ip 212.48.84.242
2014-10-31 update robots_txt_status www.ic-innovations.com: 200 => 404
2014-09-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-09-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-08-07 update statutory_documents 27/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-26 delete address Building Better Healthcare Awards 2008
2013-07-23 update statutory_documents ALTER ARTICLES 01/03/2013
2013-07-16 delete phone 0845 257 0387
2013-07-16 insert phone 0114 321 0550
2013-06-26 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-06-26 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 100.00
2013-05-30 update statutory_documents 27/05/13 FULL LIST
2013-05-16 update website_status ServerDown => OK
2013-05-16 delete general_emails in..@ic-innovations.com
2013-05-16 delete email in..@ic-innovations.com
2013-05-16 delete source_ip 109.108.149.16
2013-05-16 insert address Business Park, Riverside Block, Prospect Road, Sheffield, S2 3EN, UK
2013-05-16 insert alias IC Innovations Ltd.
2013-05-16 insert email uk@ic-innovations.com
2013-05-16 insert phone 0845 257 0387
2013-05-16 insert source_ip 109.108.149.101
2013-05-16 update founded_year null => 2005
2013-05-16 update primary_contact null => Business Park, Riverside Block, Prospect Road, Sheffield, S2 3EN, UK
2013-04-14 update website_status OK => ServerDown
2013-02-05 insert general_emails in..@ic-innovations.com
2013-02-05 delete source_ip 46.20.233.3
2013-02-05 insert email in..@ic-innovations.com
2013-02-05 insert source_ip 109.108.149.16
2012-08-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 27/05/12 FULL LIST
2012-03-09 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-11-25 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 27/05/11 FULL LIST
2010-11-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-21 update statutory_documents 27/05/10 FULL LIST
2010-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 27/05/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN DANIEL COWELL / 27/05/2010
2009-10-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2009 FROM DESIGN HOUSE, 21 GAINSBOROUGH ROAD, SHEFFIELD SOUTH YORKSHIRE S11 9AJ
2009-02-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-11 update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-26 update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-07-04 update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-11 update statutory_documents NEW SECRETARY APPOINTED
2004-06-07 update statutory_documents DIRECTOR RESIGNED
2004-06-07 update statutory_documents SECRETARY RESIGNED
2004-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION