ABICOM - History of Changes


DateDescription
2024-04-08 delete source_ip 34.149.120.3
2024-04-08 insert source_ip 35.244.153.44
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
2024-03-09 delete source_ip 34.160.17.71
2024-03-09 insert source_ip 34.149.120.3
2023-08-26 delete source_ip 35.190.31.54
2023-08-26 insert source_ip 34.160.17.71
2023-05-22 delete source_ip 34.91.95.185
2023-05-22 insert source_ip 35.190.31.54
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
2023-02-04 delete source_ip 35.197.227.153
2023-02-04 insert source_ip 34.91.95.185
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2023-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-04 delete source_ip 172.67.163.60
2022-09-04 delete source_ip 104.21.50.130
2022-09-04 insert source_ip 35.197.227.153
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
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-05 delete address The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW
2021-10-05 delete phone +44 - (0) 1926 623309
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update website_status InternalLimits => OK
2021-02-09 delete source_ip 94.136.40.103
2021-02-09 insert source_ip 172.67.163.60
2021-02-09 insert source_ip 104.21.50.130
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2021-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-12 update website_status OK => InternalLimits
2020-02-07 delete address 28 HAMMOND GREEN WELLESBOURNE WARWICK ENGLAND CV35 9EY
2020-02-07 insert address CLOCKMAKERS COTTAGE 8 SOUTHAM STREET KINETON WARWICK ENGLAND CV35 0LN
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
2020-02-07 update registered_address
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 28 HAMMOND GREEN WELLESBOURNE WARWICK CV35 9EY ENGLAND
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-08-10 delete index_pages_linkeddomain freespacenetworks.co.uk
2019-08-10 delete index_pages_linkeddomain openwrt.org
2019-08-10 delete index_pages_linkeddomain rockandbowlfestival.com
2019-08-10 delete phone 01926 623309
2019-08-10 insert about_pages_linkeddomain jetpack.com
2019-08-10 insert address Room 123, Building 2 Hetai Square Suzhou Industrial Park
2019-08-10 insert contact_pages_linkeddomain jetpack.com
2019-08-10 insert index_pages_linkeddomain jetpack.com
2019-08-10 insert phone +86 - 15250469610
2019-08-10 insert product_pages_linkeddomain jetpack.com
2019-08-10 insert service_pages_linkeddomain jetpack.com
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
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-24 delete sales_emails sa..@futurend.co.uk
2017-01-24 delete address Southam Road Banbury Oxfordshire OX16 2SP
2017-01-24 delete address The Old Grammar School Phoenix Bank Market Drayton Shropshire TF9 1JR
2017-01-24 delete contact_pages_linkeddomain futurend.co.uk
2017-01-24 delete email sa..@futurend.co.uk
2017-01-24 delete fax 01295 262788
2017-01-24 delete index_pages_linkeddomain plugnsurf.fr
2017-01-24 delete phone 01295 257247
2017-01-24 delete phone 01630 655933
2017-01-24 delete product_pages_linkeddomain freespacenetworks.co.uk
2017-01-24 delete service_pages_linkeddomain atheros.com
2017-01-24 insert address The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW
2017-01-24 insert phone 01926 623309
2017-01-24 update primary_contact The Old Grammar School Phoenix Bank Market Drayton Shropshire TF9 1JR => The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW
2017-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-05 delete sales_emails sa..@cmsplc.com
2016-07-05 delete sales_emails sa..@msdist.co.uk
2016-07-05 delete address Unit 4, Hawley Lane Industrial Estate Hawley Lane Farnborough Hampshire GU14 8EH
2016-07-05 delete address Unit G171, Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP
2016-07-05 delete contact_pages_linkeddomain cmsplc.com
2016-07-05 delete contact_pages_linkeddomain msdist.co.uk
2016-07-05 delete email sa..@cmsplc.com
2016-07-05 delete email sa..@msdist.co.uk
2016-07-05 delete fax 01252 379 370
2016-07-05 delete fax 01295 268 199
2016-07-05 delete index_pages_linkeddomain faceboot.com
2016-07-05 delete phone +44 (0) 1630 655933
2016-07-05 delete phone 01252 379 379
2016-07-05 delete phone 01295 266277
2016-07-05 insert address The Innovation Centre Warwick Technology Park Warwick CV34 6UW
2016-07-05 insert phone +44 (0) 1926 623309
2016-07-05 insert phone 01630 655933
2016-03-07 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-07 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-09 update statutory_documents 22/01/16 FULL LIST
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN EDWARDS / 01/09/2015
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE PATRICIA HELEN EDWARDS / 01/09/2015
2016-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE PATRICIA HELEN EDWARDS / 01/09/2015
2016-02-07 delete address THE OLD GRAMMAR SCHOOL PHOENIX BANK MARKET DRAYTON SHROPSHIRE TF9 1JR
2016-02-07 insert address 28 HAMMOND GREEN WELLESBOURNE WARWICK ENGLAND CV35 9EY
2016-02-07 update account_category TOTAL EXEMPTION SMALL => null
2016-02-07 update account_ref_day 5 => 30
2016-02-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-07 update accounts_next_due_date 2016-01-05 => 2017-01-31
2016-02-07 update registered_address
2016-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2016-01-04 update statutory_documents CURREXT FROM 05/04/2016 TO 30/04/2016
2016-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM THE OLD GRAMMAR SCHOOL PHOENIX BANK MARKET DRAYTON SHROPSHIRE TF9 1JR
2015-06-03 delete index_pages_linkeddomain themesandco.com
2015-06-03 insert index_pages_linkeddomain faceboot.com
2015-06-03 insert index_pages_linkeddomain freespacenetworks.co.uk
2015-06-03 insert index_pages_linkeddomain openwrt.org
2015-06-03 insert index_pages_linkeddomain plugnsurf.fr
2015-06-03 insert index_pages_linkeddomain presscustomizr.com
2015-06-03 insert index_pages_linkeddomain rockandbowlfestival.com
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-16 update statutory_documents 22/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-02-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-02 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-11-21 update robots_txt_status www.abicom.co.uk: 404 => 200
2014-05-01 update robots_txt_status www.abicom.co.uk: 200 => 404
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-02-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-02-04 update statutory_documents 22/01/14 FULL LIST
2014-01-05 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-02-06 update statutory_documents 22/01/13 FULL LIST
2013-01-04 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 22/01/12 FULL LIST
2012-01-04 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 22/01/11 FULL LIST
2011-01-04 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 22/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN EDWARDS / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE PATRICIA HELEN EDWARDS / 26/01/2010
2009-01-23 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-13 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07
2006-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-04-04 update statutory_documents COMPANY NAME CHANGED XEM DESIGN LIMITED CERTIFICATE ISSUED ON 04/04/06
2006-02-17 update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-06-16 update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 62 LANGTONS MEADOW FARNHAM COMMON SLOUGH BUCKINGHAMSHIRE SL2 3NR
2004-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-04 update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX
2002-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-06 update statutory_documents DIRECTOR RESIGNED
2002-02-06 update statutory_documents SECRETARY RESIGNED
2002-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION