TELESTRIAN - History of Changes


DateDescription
2024-03-08 delete address 15 College Road, Harrow, London, HA1 1BA, UK
2024-03-08 insert address Charterwells Suite 8, 2nd Floor, 43-45 High Road, Bushey Heath, WD23 1EE, UK
2024-03-08 update primary_contact 15 College Road, Harrow, London, HA1 1BA, UK => Charterwells Suite 8, 2nd Floor, 43-45 High Road, Bushey Heath, WD23 1EE, UK
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-07 delete address SUITE 3, FIRST FLOOR AMBA HOUSE 15 COLLEGE ROAD HARROW ENGLAND HA1 1BA
2023-06-07 insert address CHARTERWELLS SUITE 8, 2ND FLOOR 43-45 HIGH ROAD BUSHEY HEATH UNITED KINGDOM WD23 1EE
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM SUITE 3, FIRST FLOOR AMBA HOUSE 15 COLLEGE ROAD HARROW HA1 1BA ENGLAND
2023-04-07 delete address SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2023-04-07 insert address SUITE 3, FIRST FLOOR AMBA HOUSE 15 COLLEGE ROAD HARROW ENGLAND HA1 1BA
2023-04-07 update reg_address_care_of FREEMAN LAWRENCE & PARTNERS LTD => null
2023-04-07 update registered_address
2022-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2022 FROM C/O FREEMAN LAWRENCE & PARTNERS LTD SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-02-17 delete source_ip 85.233.160.129
2022-02-17 insert source_ip 85.233.160.139
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-07 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-22 delete address Boston House Grove Technology Park Oxfordshire OX12 9FF United Kingdom
2019-04-22 delete address Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF UK
2019-04-22 delete address Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF United Kingdom
2019-04-22 delete directions_pages_linkeddomain google.com
2019-04-22 delete terms_pages_linkeddomain google.com
2019-04-22 insert address Boston House Grove Business Park Wantage Oxfordshire OX12 9FF United Kingdom
2019-04-22 insert address Boston House, Grove Business Park, Wantage, Oxfordshire, OX12 9FF, UK
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN WALLEY
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-09-07 delete company_previous_name CELCON LIMITED
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-04 delete phone +44 (0)1235-227236
2016-03-04 insert phone +44 (0)1235-430375
2015-12-09 delete address SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BA
2015-12-09 insert address SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-09 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-13 update statutory_documents 06/11/15 FULL LIST
2015-11-09 delete address UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER
2015-11-09 insert address SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BA
2015-11-09 update reg_address_care_of null => FREEMAN LAWRENCE & PARTNERS LTD
2015-11-09 update registered_address
2015-10-21 delete address Unit C, Spectrum Studios, 2 Manor Gardens, London, N7 6ER, UK
2015-10-21 insert address 15 College Road, Harrow, London, HA1 1BA, UK
2015-10-21 update primary_contact Unit C, Spectrum Studios, 2 Manor Gardens, London, N7 6ER, UK => 15 College Road, Harrow, London, HA1 1BA, UK
2015-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-25 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-09 delete source_ip 194.159.243.242
2015-05-09 insert source_ip 85.233.160.129
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-18 update statutory_documents 06/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2014-01-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-12-13 update statutory_documents 06/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 delete contact_pages_linkeddomain multimap.com
2013-08-30 insert terms_pages_linkeddomain google.com
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-24 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-19 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 06/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 06/11/11 FULL LIST
2011-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WALLEY / 06/11/2011
2011-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN DORENDA WALLEY / 06/11/2011
2011-03-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 06/11/10 FULL LIST
2010-07-16 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents 06/11/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WALLEY / 06/11/2009
2009-09-03 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-03 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-12 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-26 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-26 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 266-8 HOLLOWAY ROAD LONDON N7 6NE
2002-12-30 update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-05 update statutory_documents RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-29 update statutory_documents RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
2000-01-07 update statutory_documents RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
1998-12-08 update statutory_documents RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97
1997-12-30 update statutory_documents RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-08-12 update statutory_documents COMPANY NAME CHANGED CELCON LIMITED CERTIFICATE ISSUED ON 13/08/97
1997-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96
1996-12-03 update statutory_documents RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1996-01-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION