SCOPEAT - History of Changes


DateDescription
2025-01-13 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-08 delete source_ip 160.153.0.182
2024-03-08 insert source_ip 160.153.0.130
2024-01-19 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-05 delete source_ip 160.153.138.163
2023-02-05 insert source_ip 160.153.0.182
2023-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 31/01/2023
2023-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 31/01/2023
2023-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 31/01/2023
2023-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 31/01/2023
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL BOND / 31/01/2023
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 31/01/2023
2023-01-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 14/11/2022
2022-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 19/11/2021
2022-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 14/11/2022
2022-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 19/11/2021
2022-05-31 delete general_emails ma..@scopeat.eu
2022-05-31 delete address Brompton House 97-99 Kew Road Richmond TW9 2PN
2022-05-31 delete email ma..@scopeat.eu
2022-05-31 delete phone 1-6994477
2022-05-31 insert address Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2022-05-31 update primary_contact Brompton House 97-99 Kew Road Richmond TW9 2PN => Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-06 insert general_emails ma..@scopeat.eu
2020-05-06 delete address Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2020-05-06 insert address Brompton House 97-99 Kew Road Richmond TW9 2PN
2020-05-06 insert email ma..@scopeat.eu
2020-05-06 insert phone 1-6994477
2020-05-06 update primary_contact Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN => Brompton House 97-99 Kew Road Richmond TW9 2PN
2020-04-07 delete company_previous_name ADVANCED TECHNOLOGY ALLIANCE LIMITED
2020-04-07 delete company_previous_name SCOPE SB LIMITED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-09-19 delete about_pages_linkeddomain t.co
2019-09-19 delete contact_pages_linkeddomain t.co
2019-09-19 delete service_pages_linkeddomain t.co
2019-09-19 delete source_ip 184.168.131.233
2019-09-19 delete terms_pages_linkeddomain t.co
2019-09-19 insert source_ip 160.153.138.163
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-02-06 update statutory_documents ADOPT ARTICLES 01/12/2018
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-03 delete source_ip 160.153.137.59
2019-01-03 insert address Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2019-01-03 insert phone 020 8439 2929
2019-01-03 insert source_ip 184.168.131.233
2019-01-03 update primary_contact null => Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-04-15 delete address Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2018-04-15 delete phone 020 8439 2929
2018-04-15 insert about_pages_linkeddomain t.co
2018-04-15 insert contact_pages_linkeddomain t.co
2018-04-15 insert service_pages_linkeddomain t.co
2018-04-15 insert terms_pages_linkeddomain t.co
2018-04-15 update primary_contact Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN => null
2018-02-23 update website_status IndexPageFetchError => OK
2018-02-23 delete about_pages_linkeddomain t.co
2018-02-23 delete contact_pages_linkeddomain t.co
2018-02-23 delete email mk..@scopeat.co.uk
2018-02-23 delete service_pages_linkeddomain t.co
2018-02-23 delete source_ip 178.62.91.240
2018-02-23 delete terms_pages_linkeddomain t.co
2018-02-23 insert source_ip 160.153.137.59
2017-12-22 update website_status OK => IndexPageFetchError
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-13 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-06 insert email mk..@scopeat.co.uk
2017-03-20 delete email tp..@scopeat.co.uk
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 delete email mk..@scopeat.co.uk
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-05 delete email jn..@scopeat.co.uk
2017-01-05 insert email tp..@scopeat.co.uk
2016-11-24 delete email cf..@scopeat.co.uk
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-27 delete email am..@scopeat.co.uk
2016-09-29 delete email dt..@scopeat.co.uk
2016-09-29 delete email ph..@scopeat.co.uk
2016-09-29 delete email rk..@scopeat.co.uk
2016-09-29 insert about_pages_linkeddomain t.co
2016-09-29 insert contact_pages_linkeddomain t.co
2016-09-29 insert email jn..@scopeat.co.uk
2016-09-29 insert service_pages_linkeddomain t.co
2016-09-29 insert terms_pages_linkeddomain t.co
2016-09-01 delete about_pages_linkeddomain t.co
2016-09-01 delete contact_pages_linkeddomain t.co
2016-09-01 delete service_pages_linkeddomain t.co
2016-09-01 delete terms_pages_linkeddomain t.co
2016-09-01 insert email cf..@scopeat.co.uk
2016-09-01 insert person Paul Pogba
2016-08-03 insert email am..@scopeat.co.uk
2016-08-03 insert email mk..@scopeat.co.uk
2016-08-03 insert email ph..@scopeat.co.uk
2016-06-27 delete general_emails em..@scopeat.co.uk
2016-06-27 delete email em..@scopeat.co.uk
2016-06-27 insert email dt..@scopeat.co.uk
2016-06-27 insert email rk..@scopeat.co.uk
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-03 insert general_emails em..@scopeat.co.uk
2016-02-03 insert general_emails ma..@scopeat.co.uk
2016-02-03 delete alias Scope AT Ltd.
2016-02-03 delete index_pages_linkeddomain pcg.org.uk
2016-02-03 delete source_ip 209.235.144.9
2016-02-03 insert email em..@scopeat.co.uk
2016-02-03 insert email ma..@scopeat.co.uk
2016-02-03 insert index_pages_linkeddomain facebook.com
2016-02-03 insert index_pages_linkeddomain google.com
2016-02-03 insert index_pages_linkeddomain linkedin.com
2016-02-03 insert index_pages_linkeddomain t.co
2016-02-03 insert index_pages_linkeddomain twitter.com
2016-02-03 insert source_ip 178.62.91.240
2016-01-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-25 update statutory_documents 18/11/15 FULL LIST
2015-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 18/11/2015
2015-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 18/11/2015
2015-08-05 delete address 46 High Park Road Richmond Surrey TW9 4BH
2015-08-05 insert address Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2015-08-05 update primary_contact 46 High Park Road Richmond Surrey TW9 4BH => Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
2015-03-28 update website_status OK => EmptyPage
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-02 update statutory_documents 18/11/14 FULL LIST
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 18/11/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-18 update statutory_documents 18/11/13 FULL LIST
2013-09-01 delete address Unit 3 (1st Floor) Richmond Surrey TW9 3GA
2013-09-01 delete fax 020 8948 1544
2013-09-01 delete phone 020 8614 7060
2013-09-01 insert address 46 High Park Road Richmond Surrey TW9 4BH
2013-09-01 insert fax 020 8334 1017
2013-09-01 insert phone 020 8439 2929
2013-09-01 update primary_contact Unit 3 (1st Floor) Richmond Surrey TW9 3GA => 46 High Park Road Richmond Surrey TW9 4BH
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-01-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-20 update statutory_documents 18/11/12 FULL LIST
2012-01-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 18/11/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 20/05/2011
2011-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 20/05/2011
2011-06-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23 update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 120
2010-12-09 update statutory_documents 18/11/10 FULL LIST
2010-12-03 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 10/11/2010
2010-01-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 18/11/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOND / 01/10/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN PETER VON SCHMIDT / 01/10/2009
2009-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 01/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOND / 25/11/2008
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PETER VON SCHMIDT / 25/11/2008
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-26 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-21 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-15 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-17 update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-27 update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-26 update statutory_documents RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-24 update statutory_documents £ NC 1000/20000 03/09/01
2001-10-24 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-10-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-10-24 update statutory_documents NC INC ALREADY ADJUSTED 03/09/01
2001-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 31 HARLEY STREET LONDON W1G 9QS
2001-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-22 update statutory_documents RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 5 BERMONDSEY EXCHANGE 179 BERMONDSEY STREET LONDON SE1 3UW
2000-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU
2000-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-11 update statutory_documents NEW SECRETARY APPOINTED
2000-07-11 update statutory_documents DIRECTOR RESIGNED
2000-07-11 update statutory_documents SECRETARY RESIGNED
2000-03-22 update statutory_documents COMPANY NAME CHANGED SCOPE SB LIMITED CERTIFICATE ISSUED ON 23/03/00
2000-03-06 update statutory_documents COMPANY NAME CHANGED ADVANCED TECHNOLOGY ALLIANCE LIM ITED CERTIFICATE ISSUED ON 07/03/00
1999-11-23 update statutory_documents DIRECTOR RESIGNED
1999-11-23 update statutory_documents SECRETARY RESIGNED
1999-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION