ALPHA INDEX - History of Changes


DateDescription
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
2023-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PILAR TERAN / 14/04/2023
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILAR TERAN
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWIE MELDRUM / 25/05/2021
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
2021-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 9 QUEENS ROAD BRIGHTON BN1 3WA
2021-05-07 insert address 61 BRIDGE STREET KINGTON ENGLAND HR5 3DJ
2021-05-07 update registered_address
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-20 insert general_emails he..@alpha-index.com
2021-04-20 insert general_emails in..@alpha-index.com
2021-04-20 delete address 9 Queens Rd Brighton BN1 3WA
2021-04-20 delete email ph..@alpha-index.com
2021-04-20 delete index_pages_linkeddomain bradinsight.com
2021-04-20 delete index_pages_linkeddomain cloudanalysts.com
2021-04-20 delete index_pages_linkeddomain linkedin.com
2021-04-20 delete index_pages_linkeddomain mb-insight.com
2021-04-20 delete index_pages_linkeddomain meetup.com
2021-04-20 delete index_pages_linkeddomain wilmingtonplc.com
2021-04-20 delete partner_pages_linkeddomain bradinsight.com
2021-04-20 delete partner_pages_linkeddomain cloudanalysts.com
2021-04-20 delete partner_pages_linkeddomain mb-insight.com
2021-04-20 delete partner_pages_linkeddomain wilmingtonplc.com
2021-04-20 delete phone 01273 777202
2021-04-20 delete source_ip 137.117.224.218
2021-04-20 insert email he..@alpha-index.com
2021-04-20 insert email in..@alpha-index.com
2021-04-20 insert index_pages_linkeddomain salesforce.com
2021-04-20 insert partner_pages_linkeddomain salesforce.com
2021-04-20 insert source_ip 188.166.151.166
2021-04-20 update primary_contact 9 Queens Rd Brighton BN1 3WA => null
2021-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 9 QUEENS ROAD BRIGHTON BN1 3WA
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
2020-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13 insert alias Alpha Index Ltd
2018-07-13 insert email ph..@alpha-index.co.uk
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-21 delete index_pages_linkeddomain ppa.co.uk
2017-10-21 delete partner_pages_linkeddomain ppa.co.uk
2017-10-21 insert index_pages_linkeddomain cloudanalysts.com
2017-10-21 insert partner_pages_linkeddomain cloudanalysts.com
2017-10-21 insert phone +44 (0) 1273 777202
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-06-07 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-05-06 update statutory_documents 06/04/16 FULL LIST
2016-04-05 delete address 9 Queens Road Brighton BN1 3WA
2016-04-05 delete alias Alpha Index Limited
2016-04-05 delete fax 01273 777281
2016-04-05 delete index_pages_linkeddomain magneticworks.co.uk
2016-04-05 delete registration_number 3746120
2016-04-05 delete source_ip 109.228.22.157
2016-04-05 insert index_pages_linkeddomain alpha-index.azurewebsites.net
2016-04-05 insert index_pages_linkeddomain bradinsight.com
2016-04-05 insert index_pages_linkeddomain linkedin.com
2016-04-05 insert index_pages_linkeddomain mb-insight.com
2016-04-05 insert index_pages_linkeddomain meetup.com
2016-04-05 insert index_pages_linkeddomain ppa.co.uk
2016-04-05 insert index_pages_linkeddomain wilmingtonplc.com
2016-04-05 insert source_ip 137.117.224.218
2016-04-05 update robots_txt_status www.alpha-index.co.uk: 404 => 200
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-30 update statutory_documents 06/04/15 FULL LIST
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
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-07-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-06-02 update statutory_documents 06/04/14 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
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
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
2013-05-08 delete general_emails in..@alpha-index.co.uk
2013-05-08 delete email in..@alpha-index.co.uk
2013-04-22 update statutory_documents 06/04/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 06/04/12 FULL LIST
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 06/04/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 06/04/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWIE MELDRUM / 06/04/2010
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-27 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/06 FROM: FIRST FLOOR OFFICE 38 MONTPELIER CRESCENT BRIGHTON EAST SUSSEX BN1 3JL
2006-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-02 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-23 update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26 update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15 update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents NC INC ALREADY ADJUSTED 21/03/03
2003-04-05 update statutory_documents £ NC 1000/2000 21/03/0
2003-04-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-01 update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21 update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-19 update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-17 update statutory_documents NEW SECRETARY APPOINTED
1999-04-17 update statutory_documents DIRECTOR RESIGNED
1999-04-17 update statutory_documents SECRETARY RESIGNED
1999-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION