DATABEURO - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-16 delete source_ip 205.196.211.203
2023-03-16 insert source_ip 67.205.19.237
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-08 delete industry_tag technology
2022-03-08 insert index_pages_linkeddomain coherentdigital.net
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE BLAKE / 10/11/2021
2021-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN BLAKE
2021-12-14 update statutory_documents SECRETARY APPOINTED MR DAVID BLAKE
2021-12-14 update statutory_documents CESSATION OF SUSAN BLAKE AS A PSC
2021-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BLAKE
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-09 insert industry_tag technology
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-01-21 update robots_txt_status www.databeuro.com: 404 => 200
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-24 update robots_txt_status www.databeuro.com: 200 => 404
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-02-14 update website_status DomainNotFound => OK
2020-01-10 update website_status OK => DomainNotFound
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-10 delete index_pages_linkeddomain dreamhost.com
2019-09-10 insert index_pages_linkeddomain thrivethemes.com
2019-09-10 insert index_pages_linkeddomain wordpress.org
2019-09-10 update robots_txt_status www.databeuro.com: 404 => 200
2019-09-10 update website_status InvalidContent => OK
2019-08-11 update website_status OK => InvalidContent
2019-05-11 update robots_txt_status www.databeuro.com: 200 => 404
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-11 delete index_pages_linkeddomain woocommerce.com
2019-02-06 update website_status FlippedRobots => OK
2019-02-06 update robots_txt_status www.databeuro.com: 404 => 200
2019-01-05 update website_status OK => FlippedRobots
2018-11-27 update robots_txt_status www.databeuro.com: 200 => 404
2018-10-14 delete career_pages_linkeddomain twitter.com
2018-10-14 delete contact_pages_linkeddomain twitter.com
2018-10-14 delete index_pages_linkeddomain twitter.com
2018-10-14 delete management_pages_linkeddomain twitter.com
2018-10-14 delete product_pages_linkeddomain akismet.com
2018-10-14 delete product_pages_linkeddomain twitter.com
2018-10-14 delete terms_pages_linkeddomain twitter.com
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-11 insert career_pages_linkeddomain twitter.com
2018-09-11 insert contact_pages_linkeddomain twitter.com
2018-09-11 insert index_pages_linkeddomain twitter.com
2018-09-11 insert management_pages_linkeddomain twitter.com
2018-09-11 insert product_pages_linkeddomain akismet.com
2018-09-11 insert product_pages_linkeddomain twitter.com
2018-08-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-12-12 delete source_ip 104.24.124.227
2017-12-12 delete source_ip 104.24.125.227
2017-12-12 insert source_ip 205.196.211.203
2017-11-06 update description
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-01 delete alias Databeuro
2017-10-01 insert alias Data
2017-10-01 update name Databeuro => Data
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-31 delete index_pages_linkeddomain websitedesignsaustralia.com
2016-10-21 update website_status Disallowed => OK
2016-10-21 delete address PO Box 419 Flitwick MK45 1ZP
2016-10-21 delete email bo..@databeuro.com
2016-10-21 delete index_pages_linkeddomain concrete5.org
2016-10-21 delete phone +44 (0)1525 752689
2016-10-21 delete source_ip 208.97.149.88
2016-10-21 insert index_pages_linkeddomain websitedesignsaustralia.com
2016-10-21 insert source_ip 104.24.124.227
2016-10-21 insert source_ip 104.24.125.227
2016-10-21 update primary_contact PO Box 419 Flitwick MK45 1ZP => null
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-23 update website_status FlippedRobots => Disallowed
2016-08-09 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-12 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-03-22 update statutory_documents 21/03/16 FULL LIST
2016-03-05 delete alias Sample Company
2016-03-05 delete fax +44 (0) 1525 752690
2016-03-05 delete index_pages_linkeddomain actinic.co.uk
2016-03-05 insert address PO Box 419 Flitwick MK45 1ZP
2016-03-05 insert alias databeuro
2016-03-05 insert email bo..@databeuro.com
2016-03-05 insert index_pages_linkeddomain concrete5.org
2016-03-05 update primary_contact null => PO Box 419 Flitwick MK45 1ZP
2016-03-05 update robots_txt_status www.databeuro.com: 404 => 200
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-23 update statutory_documents 21/03/15 FULL LIST
2015-02-04 delete source_ip 173.236.156.177
2015-02-04 insert source_ip 208.97.149.88
2014-10-29 delete contact_pages_linkeddomain google.com
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-21 delete source_ip 67.205.53.115
2014-04-21 insert source_ip 173.236.156.177
2014-04-09 update statutory_documents 21/03/14 FULL LIST
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
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-24 update statutory_documents 21/03/13 FULL LIST
2012-10-24 insert phone +44 (0) 1525 752690
2012-07-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 21/03/12 FULL LIST
2011-08-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 21/03/11 FULL LIST
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 21/03/10 FULL LIST
2009-07-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents DIRECTOR APPOINTED MRS SUSAN VICTORIA BLAKE
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-19 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM: THE RUFUS CENTRE STEPPINGLEY ROAD FLITWICK BEDFORD BEDFORDSHIRE MK45 1AH
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-31 update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-13 update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 19 THE THINNINGS FLITWICK BEDFORD BEDFORDSHIRE MK45 1DY
2001-12-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06 update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12 update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-30 update statutory_documents RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1998-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-03-17 update statutory_documents RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1997-04-23 update statutory_documents DIRECTOR RESIGNED
1997-04-23 update statutory_documents SECRETARY RESIGNED
1997-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-04-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-02 update statutory_documents NEW SECRETARY APPOINTED
1997-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION