SOMNOWELL - History of Changes


DateDescription
2024-04-12 insert about_pages_linkeddomain wa.me
2024-04-12 insert casestudy_pages_linkeddomain wa.me
2024-04-12 insert contact_pages_linkeddomain wa.me
2024-04-12 insert index_pages_linkeddomain wa.me
2024-04-12 insert phone +447 842 447 100
2024-04-12 insert terms_pages_linkeddomain wa.me
2024-03-12 delete phone 021 434 3911
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-10-17 delete source_ip 172.67.130.58
2022-10-17 delete source_ip 104.21.3.44
2022-10-17 insert source_ip 35.214.16.228
2022-10-17 update website_status InternalTimeout => OK
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-03-31 update website_status OK => InternalTimeout
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LORAN ASHOKA SIMON / 01/04/2021
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN SIMON / 01/04/2021
2021-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY ANN SIMON / 01/04/2021
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-28 insert address 158 Beaumont Road Leinster Dublin 9
2021-08-28 insert phone +353 (01) 837 5060
2021-02-02 delete source_ip 104.28.8.36
2021-02-02 delete source_ip 104.28.9.36
2021-02-02 insert source_ip 104.21.3.44
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / LUCY ANN ASH / 02/05/2018
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-24 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-08 insert source_ip 172.67.130.58
2020-02-08 insert address 49 Upper Rock Street, Tralee, Co. Kerry Ireland
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-09-29 delete address 14A Bellevue Height 8 Tai Hang Drive
2019-09-29 insert address Dr. Patricia Siu Suite 1002
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-07 delete sic_code 74990 - Non-trading company
2018-12-07 insert sic_code 96090 - Other service activities n.e.c.
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN ASH / 02/05/2018
2018-04-14 insert address 22 Lisburn Street Hillsborough Co
2018-04-14 insert person Dr. Kevin McKelvey
2018-04-14 insert phone 028 92 688388
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA ASH
2017-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ASH
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-11 insert address 23 Seapoint Ave Blackrock Dublin Ireland
2017-03-11 insert phone 0035312842570
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-08 insert office_emails in..@somnowell.com
2016-07-08 insert address Unit 4, Spa Road Industrial Estate, Spa Road, Bolton, BL1 4SS
2016-07-08 insert email in..@somnowell.com
2016-05-09 delete office_emails in..@somnowell.com
2016-05-09 delete email in..@somnowell.com
2016-05-09 delete source_ip 213.165.93.117
2016-05-09 insert phone (091)564272
2016-05-09 insert source_ip 104.28.8.36
2016-05-09 insert source_ip 104.28.9.36
2016-03-13 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2016-03-13 update accounts_next_due_date 2015-08-31 => 2016-08-31
2016-02-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-08 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-09 update statutory_documents 02/11/15 FULL LIST
2015-08-29 insert address 7c Burn Road Cookstown Northern Ireland BT80 8DJ
2015-08-29 insert person Dr. Oonagh McCloskey
2015-08-29 insert phone 028 8676 2200
2015-08-01 insert address Queen's Road Dental Centre The Queen's Road St Peter Port Guernsey GY1 1PU
2015-08-01 insert phone 01481 721691
2015-08-01 update person_description Dr Simon Ash => Simon Ash
2015-06-26 delete address 4205 Hanover Avenue Richmond VA 23221 United States of America
2015-06-26 insert address 1104 Clifton Lane Nashville, Tennessee 37204 United States of America
2015-06-26 update person_description Simon Ash => Dr Simon Ash
2015-04-27 update statutory_documents DIRECTOR APPOINTED MR LORAN ASHOKA SIMON
2015-03-06 delete phone 283 322 28
2015-03-06 update person_description Dr Simon Ash => Simon Ash
2015-02-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2015-02-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2015-02-05 delete address 33 Woodburn Square Douglas Isle Of Man IM1 4DD
2015-02-05 delete phone 07624481819
2015-02-05 insert address Grove Mount Dental Practice Grove Mount South Ramsey Isle Of Man IM8 3EY
2015-02-05 insert phone 01624 812 157
2015-01-08 update statutory_documents 02/11/14 FULL LIST
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN ASH / 19/12/2014
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASH / 19/12/2014
2014-11-24 delete address 21 Mount Pleasant Sandycove Road
2014-10-27 delete about_pages_linkeddomain addthis.com
2014-10-27 delete address Dr John Buckerfield BDS FDS RCS Get Pricing 22 Cornwall Street Lower Hutt 5010
2014-10-27 delete address Dr. Ada Murphy BDS Get Pricing Old Bawn Smile Clinic Old Bawn Terrace Dublin 24
2014-10-27 delete address Dr. Clodagh McAlister BDS Get Pricing Fairview Dental Clinic 21 Fairview Dublin 3
2014-10-27 delete address Dr. Conor Molloy BDS Get Pricing Dr. Robert Molloy BDS Molloy Dental 222 Sword Road Whitehall Dublin 9
2014-10-27 delete address Dr. Gary Heavey BDS Get Pricing Sandycove Dental Care 21 Mount Pleasant Sandycove Road Sandycove Co. Dublin
2014-10-27 delete address Dr. Kevin O'Boyle BDS Get Pricing The Burlington Dental Clinic 16 Burlington Road Ballsbridge Dublin 4
2014-10-27 delete address Dr. Owen Crotty BDS RCPS DOrth MOrth RCS Get Pricing Cork Orthodontics 10 Wolfe Tone Way Clonakilty Co. Cork
2014-10-27 delete contact_pages_linkeddomain addthis.com
2014-10-27 delete impressum_pages_linkeddomain addthis.com
2014-10-27 delete index_pages_linkeddomain addthis.com
2014-10-27 delete terms_pages_linkeddomain addthis.com
2014-10-27 insert address Dr. John Buckerfield BDS FDS RCS 22 Cornwall Street Lower Hutt 5010
2014-10-27 insert address Ideas House, Station Estate, London, E18 1BY, United Kingdom
2014-10-27 insert address Prince Court Medical Centre 39 Jalan Kia Peng 50450 Kuala Lumpur
2014-10-27 insert phone 00603 2160 0000
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-28 insert office_emails in..@somnowell.com
2014-05-28 insert address 4205 Hanover Avenue Richmond VA 23221 United States of America
2014-05-28 insert alias Somnowell Inc.
2014-05-28 insert email in..@somnowell.com
2014-03-24 delete source_ip 87.106.201.244
2014-03-24 insert source_ip 213.165.93.117
2014-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORAN SIMON
2014-01-19 insert address Ideas House Station Estate London E18 1RT United Kingdom
2014-01-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2014-01-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-12-20 insert address Ideas House Station Estate E18 1RT United Kingdom
2013-12-03 update statutory_documents 02/11/13 FULL LIST
2013-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE SMIT-ASH
2013-09-11 update statutory_documents DIRECTOR APPOINTED MRS MARIA ASH
2013-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE SMIT-ASH
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-05 update website_status DNSError => OK
2013-07-05 delete phone 057 935 2105
2013-07-05 delete phone 061 315 113
2013-07-05 insert address Suite 23 Western Road Cork
2013-07-05 insert phone 021 434 6125
2013-06-23 insert company_previous_name CARASH INDUSTRIES LIMITED
2013-06-23 update name CARASH INDUSTRIES LIMITED => SOMNOWELL LTD
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-05-10 update website_status OK => FlippedRobotsTxt
2013-04-16 delete address Dr. Connor Molloy BDS Dr. Robert Molloy BDS Molloy Dental 222 Sword Road Whitehall Dublin 9
2013-04-16 delete address Dr. Dany Maor Hatzionut St. 18 Rosh Haayin 48542 Israel
2013-04-16 delete address Dr. Kevin O'Boyle BDS The Burlington Dental Clinic 16 Burlington Road Ballsbridge Dublin 9
2013-04-16 delete address Dr. Les Janovic Epworth Richmond Sleep Centre 23 Clarendon Street East Melbourne VIC 3002
2013-04-16 delete address Dr. Owen Crotty BDS RCPS DOrth MOrth RCS Cork Orthodontics 10 Wolfe Tone Way Clonakilty Co. Cork
2013-04-16 delete address Dr. Russel Fine Booragoon Dental Centre Suite 1 Gateway Building 15 Andrea Lane Booragoon WA 6154
2013-04-16 insert address Dr. Connor Molloy BDS Get Pricing Dr. Robert Molloy BDS Molloy Dental 222 Sword Road Whitehall Dublin 9
2013-04-16 insert address Dr. Kevin O'Boyle BDS Get Pricing The Burlington Dental Clinic 16 Burlington Road Ballsbridge Dublin 9
2013-04-16 insert address Dr. Les Janovic Get Pricing Epworth Richmond Sleep Centre 23 Clarendon Street East Melbourne VIC 3002
2013-04-16 insert address Dr. Owen Crotty BDS RCPS DOrth MOrth RCS Get Pricing Cork Orthodontics 10 Wolfe Tone Way Clonakilty Co. Cork
2013-04-16 insert alias Somnowell Ltd.
2013-03-12 delete address Dr Gregory Reynolds Somnodontics 204 Lake Road Northcote North Shore Aukland 0627
2013-03-12 delete phone 0064 9 480 2204
2013-03-12 delete phone 01481 265 377
2013-03-12 insert address Level 3, Building B 93-95 Ascot Avenue Greenlane East Auckland 1051
2013-03-12 insert phone 00 64 9 638 5255
2013-03-12 insert phone 01481 239060
2013-01-31 delete address Kirchstr. 21 CH-8953 Dietikon Switzerland
2013-01-31 insert address Dr. Dany Maor Hatzionut St. 18 Rosh Haayin 48542 Israel
2013-01-31 insert address Kirchstrasse 21 8953 Dietikon Switzerland
2013-01-31 insert phone (972) 3901 7175
2013-01-31 insert phone 330 280 25 76
2013-01-24 update website_status OK
2013-01-24 insert address Guernsey Smile Centre La Tourgand House Lower Pollet Guernsey GY1 1WL
2013-01-24 insert phone 01481 728 701
2013-01-18 update website_status FlippedRobotsTxt
2012-12-25 delete address 1 The Old Gas Works Kilmorey Street Newry Co
2012-12-25 delete phone 048 3025 2228
2012-12-25 insert phone 029 207 85
2012-12-16 delete address No.4 The Mall Main Street Leixlip Co. Kildare
2012-12-16 delete phone 0867 840 202
2012-12-16 insert address Dr. Owen Crotty BDS RCPS DOrth MOrth RCS Cork Orthodontics 10 Wolfe Tone Way Clonakilty Co. Cork
2012-12-16 insert address Kirchstr. 21 CH-8953 Dietikon Switzerland
2012-12-16 insert phone 41 44 740 55 56
2012-11-21 update statutory_documents 02/11/12 FULL LIST
2012-11-14 update statutory_documents COMPANY NAME CHANGED CARASH INDUSTRIES LIMITED CERTIFICATE ISSUED ON 14/11/12
2012-11-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-31 insert address 128/364, 33rd Floor Phayathai Plaza Building Phayathai Road Bangkok 10400
2012-10-31 insert address Dr Gregory Reynolds Somnodontics 204 Lake Road Northcote North Shore Aukland 0627
2012-10-31 insert address Dr. Les Janovic Epworth Richmond Sleep Centre 23 Clarendon Street East Melbourne VIC 3002
2012-10-31 insert address Dr. Russel Fine Booragoon Dental Centre Suite 1 Gateway Building 15 Andrea Lane Booragoon WA 6154
2012-10-31 insert address Prince Court Medical Centre 39 Jalan Kia Peng 50450 Kuala Lumpur
2012-10-31 insert person Dr Goretti Amaral
2012-10-31 insert phone (41) 3223 8230
2012-10-31 insert phone 00603 2160 0000
2012-10-31 insert phone 0064 9 480 2204
2012-10-31 insert phone 02 9314 5533
2012-10-31 insert phone 05405 6 95 95
2012-10-31 insert phone 061 315 113
2012-10-31 insert phone 08 9316 3622
2012-10-31 insert phone 283 322 28
2012-10-31 insert phone 6626 129 188
2012-10-25 delete address 111 Malahide Road Balbriggan Dublin 3
2012-10-25 delete phone 0857 582 266
2012-10-25 insert address 1 The Old Gas Works Kilmorey Street Newry Co
2012-10-25 insert address 10 Wolfe Tone Way Clonakilty Co. Cork
2012-10-25 insert address 12 The Diamond Monaghan Co
2012-10-25 insert phone 01 477 1400
2012-10-25 insert phone 021 429 1104
2012-10-25 insert phone 023 883 4964
2012-10-25 insert phone 048 3025 2228
2012-10-25 insert phone 057 935 2105
2012-10-25 insert phone 0867 840 202
2012-10-25 insert phone 091 547 592
2012-10-25 insert phone 091 798 333
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 02/11/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 02/11/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR APPOINTED MR LORAN SIMON
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUDY SMIT-ASH
2010-10-04 update statutory_documents DIRECTOR APPOINTED LUCY ANN ASH
2010-08-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 02/11/09 FULL LIST
2009-09-24 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents RETURN MADE UP TO 02/11/08; NO CHANGE OF MEMBERS
2008-10-07 update statutory_documents DIRECTOR AND SECRETARY APPOINTED NATALIE SMIT-ASH
2008-10-07 update statutory_documents DIRECTOR APPOINTED RUDY SMIT-ASH
2008-10-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL CARTER
2008-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-14 update statutory_documents RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-18 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-13 update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents NEW SECRETARY APPOINTED
2004-12-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents DIRECTOR RESIGNED
2004-12-08 update statutory_documents SECRETARY RESIGNED
2004-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION