ARTCOM TRADEBRIDGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-04-20 update description
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2021-12-19 update description
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-01-31 => 2022-10-31
2021-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-08 update website_status ErrorPage => OK
2021-04-08 delete source_ip 185.151.28.151
2021-04-08 insert source_ip 35.214.100.129
2021-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2021-02-09 update website_status FlippedRobots => ErrorPage
2020-07-19 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-01 update website_status FlippedRobots => Disallowed
2020-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 27/01/2020
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 27/01/2020
2020-01-05 update website_status Disallowed => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-10-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2019-11-30
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-22 update website_status FlippedRobots => Disallowed
2019-08-21 update website_status Disallowed => FlippedRobots
2019-06-21 update website_status FlippedRobots => Disallowed
2019-03-27 update website_status OK => FlippedRobots
2019-03-07 update num_mort_charges 0 => 1
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WALKER DAWSON
2019-02-12 update statutory_documents CESSATION OF ALAN WALKER DAWSON AS A PSC
2019-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046531940002
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 27/02/2017
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-10-31
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_next_due_date 2017-10-31 => 2017-11-30
2017-11-03 update website_status IndexPageFetchError => OK
2017-11-03 delete source_ip 176.32.230.43
2017-11-03 insert source_ip 185.151.28.151
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-09 update website_status OK => IndexPageFetchError
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-30 delete general_emails in..@artcom-tradebridge.com
2016-06-30 delete email in..@artcom-tradebridge.com
2016-06-30 delete phone 01764663000
2016-06-30 update description
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 delete address 105 SEVEN SISTERS ROAD LONDON N7 7QP
2016-03-07 insert address 105 SEVEN SISTERS ROAD LONDON ENGLAND N7 7QR
2016-03-07 update registered_address
2016-03-07 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-07 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP
2016-02-26 update statutory_documents 30/01/16 FULL LIST
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER DAWSON / 04/01/2016
2016-02-22 update website_status IndexPageFetchError => OK
2016-02-22 delete source_ip 206.188.193.137
2016-02-22 insert index_pages_linkeddomain scottrac.com
2016-02-22 insert source_ip 176.32.230.43
2016-02-22 update description
2016-01-13 update website_status OK => IndexPageFetchError
2015-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-15 update description
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-24 update statutory_documents 30/01/15 FULL LIST
2015-01-23 delete alias Artcom-Tradebridge Ltd
2015-01-23 delete index_pages_linkeddomain at-netstore.com
2015-01-23 delete index_pages_linkeddomain tranexp.com
2015-01-23 delete index_pages_linkeddomain worldtimeserver.com
2015-01-23 delete index_pages_linkeddomain xe.com
2015-01-23 delete source_ip 206.188.192.193
2015-01-23 insert source_ip 206.188.193.137
2014-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-05-10 delete index_pages_linkeddomain twitter.com
2014-05-10 insert index_pages_linkeddomain at-netstore.com
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-27 update statutory_documents 30/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-25 update accounts_next_due_date 2012-11-30 => 2013-10-31
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-24 update accounts_next_due_date 2012-10-31 => 2012-11-30
2013-02-15 update statutory_documents 30/01/13 FULL LIST
2013-02-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 30/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 30/01/11 FULL LIST
2011-01-11 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 30/01/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER DAWSON / 01/10/2009
2010-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents FIRST GAZETTE
2009-02-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY DEMETRIS DEMETRIOU
2009-02-11 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-27 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-13 update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-06-02 update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-08 update statutory_documents NEW SECRETARY APPOINTED
2003-02-08 update statutory_documents DIRECTOR RESIGNED
2003-02-08 update statutory_documents SECRETARY RESIGNED
2003-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION