COMPOUNDEYE - History of Changes


DateDescription
2024-12-24 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-10-08 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-10-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-25 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2023-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 6
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-03-31
2023-01-03 delete source_ip 64.13.233.11
2023-01-03 insert source_ip 107.180.2.210
2022-12-21 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022
2022-08-29 delete source_ip 64.13.232.151
2022-08-29 insert source_ip 64.13.233.11
2022-07-07 delete address 20C MOUNT VIEW RD LONDON UNITED KINGDOM N4 4HX
2022-07-07 insert address 141 WHITTINGTON ROAD LONDON ENGLAND N22 8YP
2022-07-07 update registered_address
2022-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM 141 WHITTINGTON ROAD LONDON N22 8YP UNITED KINGDOM
2022-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM 20C MOUNT VIEW RD LONDON N4 4HX UNITED KINGDOM
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARREN HRACHOVEC / 13/06/2022
2022-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL WARREN HRACHOVEC / 13/06/2022
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-03 update robots_txt_status www.compoundeyedesign.com: 404 => 200
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-04-08 update robots_txt_status www.compoundeyedesign.com: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-28 update robots_txt_status www.compoundeyedesign.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-10 update robots_txt_status www.compoundeyedesign.com: 200 => 404
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-28 delete index_pages_linkeddomain t.co
2019-03-28 delete service_pages_linkeddomain t.co
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-07 delete address 9 COLLEGE ROAD FLAT 3 BRIGHTON EAST SUSSEX BN2 1JB
2018-04-07 insert address 20C MOUNT VIEW RD LONDON UNITED KINGDOM N4 4HX
2018-04-07 update reg_address_care_of RUSSELL HRACHOVEC => null
2018-04-07 update registered_address
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL WARREN HRACHOVEC / 23/03/2018
2018-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM C/O RUSSELL HRACHOVEC 9 COLLEGE ROAD FLAT 3 BRIGHTON EAST SUSSEX BN2 1JB
2018-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARREN HRACHOVEC / 01/03/2018
2018-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL WARREN HRACHOVEC / 01/03/2018
2018-02-28 delete address 9 College Road Brighton BN2 1JB United Kingdom
2018-02-28 insert address 20C Mount View Road London N4 4HX United Kingdom
2018-02-28 update primary_contact 9 College Road Brighton BN2 1JB United Kingdom => 20C Mount View Road London N4 4HX United Kingdom
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-24 update website_status FlippedRobots => OK
2017-10-13 update website_status OK => FlippedRobots
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-05 delete index_pages_linkeddomain diversitybydesign.co.uk
2017-02-09 delete index_pages_linkeddomain oysterhc.co.uk
2017-02-09 insert index_pages_linkeddomain wildheartmedia.com
2017-01-03 update website_status FlippedRobots => OK
2017-01-03 delete client 8Bits Media
2017-01-03 delete client ADM-HEA
2017-01-03 delete client American Water Intelligence
2017-01-03 delete client Center for Cartoon Studies
2017-01-03 delete client Duckworth
2017-01-03 delete client Foruli
2017-01-03 delete client Global Water Intelligence
2017-01-03 delete client Labour Party
2017-01-03 delete client Lawrence Zeegen
2017-01-03 delete client Matrix
2017-01-03 delete client Modo
2017-01-03 delete client RotoVision
2017-01-03 delete client Seditionaries Limited
2017-01-03 delete client Simon Fanshawe
2017-01-03 delete client University of Brighton
2017-01-03 insert address 9 College Road Brighton BN2 1JB United Kingdom
2017-01-03 insert index_pages_linkeddomain diversitybydesign.co.uk
2017-01-03 insert index_pages_linkeddomain oysterhc.co.uk
2017-01-03 update primary_contact null => 9 College Road Brighton BN2 1JB United Kingdom
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-25 update website_status OK => FlippedRobots
2016-09-21 update website_status FailedRobots => OK
2016-08-07 update website_status FlippedRobots => FailedRobots
2016-07-16 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-08 update statutory_documents 26/03/16 FULL LIST
2016-02-12 update website_status FlippedRobots => OK
2016-01-30 update website_status OK => FlippedRobots
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
2016-01-01 insert contact_pages_linkeddomain t.co
2016-01-01 insert index_pages_linkeddomain t.co
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-26 delete contact_pages_linkeddomain t.co
2015-10-26 delete index_pages_linkeddomain t.co
2015-08-28 insert client Matrix
2015-08-28 insert client Peter Kyle
2015-08-28 update website_status FlippedRobots => OK
2015-07-28 update website_status OK => FlippedRobots
2015-06-16 update website_status FlippedRobots => OK
2015-06-05 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-04 update website_status FlippedRobots => OK
2015-04-04 insert contact_pages_linkeddomain t.co
2015-04-04 insert index_pages_linkeddomain t.co
2015-04-02 update statutory_documents 26/03/15 FULL LIST
2015-03-14 update website_status FailedRobots => FlippedRobots
2015-02-05 update website_status FlippedRobots => FailedRobots
2014-12-23 update website_status FailedRobots => FlippedRobots
2014-11-20 update website_status FlippedRobots => FailedRobots
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-20 update website_status FailedRobots => FlippedRobots
2014-09-10 update website_status FlippedRobots => FailedRobots
2014-08-08 update website_status OK => FlippedRobots
2014-06-19 delete contact_pages_linkeddomain t.co
2014-06-19 delete index_pages_linkeddomain t.co
2014-05-16 insert client Richmond
2014-04-07 delete address 9 COLLEGE ROAD FLAT 3 BRIGHTON EAST SUSSEX UNITED KINGDOM BN2 1JB
2014-04-07 insert address 9 COLLEGE ROAD FLAT 3 BRIGHTON EAST SUSSEX BN2 1JB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-04-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-03-31 update statutory_documents 26/03/14 FULL LIST
2013-12-25 insert client JTX
2013-12-25 insert client Labour Party
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
2013-11-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-27 delete about_pages_linkeddomain addtoany.com
2013-10-27 delete contact_pages_linkeddomain addtoany.com
2013-10-27 delete index_pages_linkeddomain addtoany.com
2013-10-27 insert client Peter Baker
2013-10-27 insert client gpc
2013-06-26 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-26 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 25 OXFORD STREET BRIGHTON BN1 4LA
2013-06-21 insert address 9 COLLEGE ROAD FLAT 3 BRIGHTON EAST SUSSEX UNITED KINGDOM BN2 1JB
2013-06-21 update reg_address_care_of null => RUSSELL HRACHOVEC
2013-06-21 update registered_address
2013-05-13 update statutory_documents 26/03/13 FULL LIST
2013-05-12 delete about_pages_linkeddomain lockerz.com
2013-05-12 delete contact_pages_linkeddomain lockerz.com
2013-05-12 delete index_pages_linkeddomain lockerz.com
2013-05-12 insert about_pages_linkeddomain addtoany.com
2013-05-12 insert about_pages_linkeddomain t.co
2013-05-12 insert client 8Bits Media
2013-05-12 insert contact_pages_linkeddomain addtoany.com
2013-05-12 insert contact_pages_linkeddomain t.co
2013-05-12 insert index_pages_linkeddomain addtoany.com
2013-05-12 insert index_pages_linkeddomain t.co
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-02-20 update website_status FlippedRobotsTxt
2013-02-01 update website_status ServerDown
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 update website_status ServerDown
2012-10-24 delete phone +44 1273 670675
2012-10-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 25 OXFORD STREET BRIGHTON BN1 4LA
2012-03-26 update statutory_documents 26/03/12 FULL LIST
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARREN HRACHOVEC / 26/03/2012
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 26/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-14 update statutory_documents 26/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WARREN HRACHOVEC / 26/03/2010
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER BEYRET POWELL
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-16 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL HRACHOVEC / 22/04/2008
2008-04-23 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-13 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2005-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06 update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-29 update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 25 OXFORD STREET BRIGHTON EAST SUSSEX BN1 4LA
2002-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 61 ALBION HILL BRIGHTON EAST SUSSEX BN2 9NW
2002-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-27 update statutory_documents DIRECTOR RESIGNED
2002-03-27 update statutory_documents SECRETARY RESIGNED
2002-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION