AUBURN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-03-25 delete person Chris Rogers
2024-03-25 delete person Peter D'Urso
2023-11-04 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2023-08-07 insert sic_code 62012 - Business and domestic software development
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-05 delete person Amy Eburne
2023-07-05 delete person Gina Cole
2023-07-05 delete person Irene Mathenge
2023-07-05 delete person Jennie Radley
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-01-10 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-10-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-27 update statutory_documents FIRST GAZETTE
2022-09-10 delete otherexecutives Andy Brooks
2022-09-10 delete address Alma Park, Woodway Lane, Leicester, LE17 5BH
2022-09-10 delete person Andy Brooks
2022-09-10 delete person Georgina Middleton
2022-09-10 insert person Matthew Banes
2022-09-10 insert person Peter D'Urso
2022-07-10 delete person Jo Brylka
2022-07-10 delete person Lance Honeghan
2022-07-10 delete person Megan Bland
2022-07-10 insert person Irene Mathenge
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-06-09 insert person Danish Abbasi
2022-06-09 insert person Evie Sandall
2022-06-09 insert person Rowena Cole
2022-05-10 delete person Anna Kaleta
2022-05-10 delete person Yordan Dimitrov
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-03-10 insert support_emails su..@auburn.co.uk
2022-03-10 insert email su..@auburn.co.uk
2022-03-10 insert person Chris Rogers
2022-03-10 insert person Ganga Eswaran
2022-03-10 update person_title Ann Russell: Digital Account Executive => Digital Account Manager
2021-12-08 delete index_pages_linkeddomain t.co
2021-12-08 delete terms_pages_linkeddomain t.co
2021-12-08 insert address Alma Park, Woodway Lane, Leicester, LE17 5BH
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 delete person Dave Worth
2021-06-10 delete person Kay Lawrie-Stiven
2021-06-10 delete person Neil Dewing
2021-06-10 delete person Will Davies
2021-06-10 delete portfolio_pages_linkeddomain wp.com
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update account_ref_day 29 => 31
2021-05-07 update account_ref_month 2 => 7
2021-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-02-28 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-04-29 update statutory_documents PREVSHO FROM 28/02/2021 TO 31/07/2020
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-22 insert otherexecutives Andy Brooks
2021-01-22 insert person Andy Brooks
2021-01-22 insert person Jennie Radley
2020-09-23 insert otherexecutives Nick Rinylo
2020-09-23 delete person Amy Townend
2020-09-23 delete person Ben Thomas
2020-09-23 delete person Rachel Edwards
2020-09-23 delete person Sam Isaac
2020-09-23 insert person Amy Eburne
2020-09-23 insert person Anna Kaleta
2020-09-23 insert person Duncan Arrow
2020-09-23 insert person Georgina Middleton
2020-09-23 insert person Jo Brylka
2020-09-23 insert person Kim Ruddock
2020-09-23 insert person Megan Bland
2020-09-23 insert person Nick Rinylo
2020-09-23 insert person Sofie Tooke
2020-09-23 insert person Tristan James
2020-09-23 insert person Will Davies
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-03-25 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS FRANK RINYLO
2020-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FRANK RINYLO
2020-03-25 update statutory_documents CESSATION OF STEPHEN JAMES TIPSON AS A PSC
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIPSON
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA TIPSON
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-21 delete person Louise Dillion
2018-12-21 insert person Louise Dillon
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-30 insert person Hristo Dochev
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-12-29 insert person Louise Dillion
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-17 delete source_ip 134.213.221.129
2017-11-17 insert source_ip 35.189.125.81
2017-04-05 insert casestudy_pages_linkeddomain boxit-central.co.uk
2017-04-05 insert casestudy_pages_linkeddomain millscnc.co.uk
2017-04-05 insert casestudy_pages_linkeddomain squab.co.uk
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-06-24 delete address Plato Close Tachbrook Park Warwick CV34 6WE
2016-06-24 delete email ta..@auburn.co.uk
2016-06-24 delete source_ip 178.79.166.205
2016-06-24 insert address Plato Close Warwick Warwickshire CV34 6WE
2016-06-24 insert person Christine Phillips
2016-06-24 insert person Kay Lawrie-Stiven
2016-06-24 insert person Neil Dewing
2016-06-24 insert person Rebecca Coldicott
2016-06-24 insert person Sam Isaac
2016-06-24 insert person Sam Watts
2016-06-24 insert source_ip 134.213.221.129
2016-06-24 update primary_contact Plato Close Tachbrook Park Warwick CV34 6WE => Plato Close Warwick Warwickshire CV34 6WE
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-09 update statutory_documents 25/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-17 delete person Sarah Till
2015-04-17 insert person Russell Docking
2015-04-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-02 update statutory_documents 25/02/15 FULL LIST
2015-02-19 delete person Hannah Reid
2014-12-17 delete about_pages_linkeddomain auburn-creative.tumblr.com
2014-12-17 delete about_pages_linkeddomain flickr.com
2014-12-17 delete contact_pages_linkeddomain auburn-creative.tumblr.com
2014-12-17 delete contact_pages_linkeddomain flickr.com
2014-12-17 delete index_pages_linkeddomain auburn-creative.tumblr.com
2014-12-17 delete index_pages_linkeddomain flickr.com
2014-12-17 delete portfolio_pages_linkeddomain auburn-creative.tumblr.com
2014-12-17 delete portfolio_pages_linkeddomain flickr.com
2014-12-17 delete service_pages_linkeddomain auburn-creative.tumblr.com
2014-12-17 delete service_pages_linkeddomain flickr.com
2014-12-17 delete source_ip 88.208.252.208
2014-12-17 insert about_pages_linkeddomain google.com
2014-12-17 insert contact_pages_linkeddomain google.com
2014-12-17 insert index_pages_linkeddomain google.com
2014-12-17 insert portfolio_pages_linkeddomain google.com
2014-12-17 insert source_ip 178.79.166.205
2014-12-17 update person_description Ben Thomas => Ben Thomas
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-14 delete person Jane Catherall
2014-09-14 delete person Louise Harris
2014-09-14 insert person Dave Worth
2014-09-14 insert person Rachel Edwards
2014-09-14 insert person Sarah Till
2014-06-14 insert person Hannah Reid
2014-06-14 insert person Nathan Hensher
2014-04-07 delete address PURE OFFICES PLATO CLOSE TACHBROOK PARK WARWICK UNITED KINGDOM CV34 6WE
2014-04-07 insert address PURE OFFICES PLATO CLOSE TACHBROOK PARK WARWICK CV34 6WE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-19 update statutory_documents 25/02/14 FULL LIST
2013-12-27 delete person Amelia Johnson
2013-12-27 delete person Hannah Reid
2013-12-27 insert about_pages_linkeddomain t.co
2013-12-27 insert contact_pages_linkeddomain t.co
2013-12-27 insert index_pages_linkeddomain t.co
2013-12-27 insert person Leon Cottell
2013-12-27 insert person Louise Harris
2013-12-27 insert portfolio_pages_linkeddomain t.co
2013-12-27 insert service_pages_linkeddomain t.co
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-01 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-20 update website_status FlippedRobotsTxt => OK
2013-06-20 delete address Plato Close Warwick CV34 6WE
2013-06-20 insert address Plato Close Tachbrook Park Warwick CV34 6WE
2013-06-20 update primary_contact Plato Close Warwick CV34 6WE => Plato Close Tachbrook Park Warwick CV34 6WE
2013-03-12 update website_status FlippedRobotsTxt
2013-03-06 update statutory_documents 25/02/13 FULL LIST
2013-01-15 delete general_emails in..@auburn.co.uk
2013-01-15 delete address Plato Close, Tachbrook Park, Warwick, Warwickshire, CV34 6WE
2013-01-15 delete email in..@auburn.co.uk
2013-01-15 delete source_ip 213.171.219.245
2013-01-15 insert address Plato Close Warwick CV34 6WE
2013-01-15 insert source_ip 88.208.252.208
2012-11-14 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM CPAS HOUSE ATHENA DRIVE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6NG
2012-03-21 update statutory_documents 25/02/12 FULL LIST
2011-09-13 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 25/02/11 FULL LIST
2010-07-26 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 25/02/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TIPSON / 22/03/2010
2010-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA ELISABETH TIPSON / 22/03/2010
2009-12-22 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 39 OPHELIA DRIVE, HEATHCOTE WARWICK WARWICKSHIRE CV34 6XJ
2009-03-10 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-28 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-17 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-01 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-05 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-21 update statutory_documents NEW SECRETARY APPOINTED
2003-03-06 update statutory_documents DIRECTOR RESIGNED
2003-03-06 update statutory_documents SECRETARY RESIGNED
2003-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION