SEIZMIC LIMITED - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-23 update website_status OK => FlippedRobots
2023-01-19 update website_status FlippedRobots => OK
2023-01-03 update website_status OK => FlippedRobots
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-08 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2022-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-10-15 update website_status FlippedRobots => FailedRobots
2020-09-24 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-03 update website_status OK => FlippedRobots
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-09-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address 26 BEAUFOY HOUSE 1 REGENTS BRIDGE GARDENS LONDON ENGLAND SW8 1JP
2015-11-09 insert address 26 BEAUFOY HOUSE 1 REGENTS BRIDGE GARDENS LONDON SW8 1JP
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-09 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-26 update statutory_documents 22/10/15 FULL LIST
2015-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEOFFREY HANCOCK / 22/10/2015
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-15 update website_status EmptyPage => OK
2015-06-15 delete address 1A Doughty Street London WC1N 2PH United Kingdom
2015-06-15 delete phone +44 20 7242 6026
2015-06-15 delete source_ip 87.81.225.226
2015-06-15 insert address 1 Regents Bridge Gardens London SW8 1JP United Kingdom
2015-06-15 insert phone +44 20 7582 4000
2015-06-15 insert source_ip 212.159.108.161
2015-06-15 update primary_contact 1A Doughty Street London WC1N 2PH United Kingdom => 1 Regents Bridge Gardens London SW8 1JP United Kingdom
2015-01-07 delete address FLAT F 1A DOUGHTY STREET LONDON WC1N 2PH
2015-01-07 insert address 26 BEAUFOY HOUSE 1 REGENTS BRIDGE GARDENS LONDON ENGLAND SW8 1JP
2015-01-07 update registered_address
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM FLAT F 1A DOUGHTY STREET LONDON WC1N 2PH
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-25 update website_status OK => EmptyPage
2014-11-04 update statutory_documents 22/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-07 update website_status IndexPageFetchError => OK
2014-04-07 delete source_ip 46.65.50.7
2014-04-07 insert source_ip 87.81.225.226
2014-03-22 update website_status OK => IndexPageFetchError
2013-11-07 delete address FLAT F 1A DOUGHTY STREET LONDON UNITED KINGDOM WC1N 2PH
2013-11-07 insert address FLAT F 1A DOUGHTY STREET LONDON WC1N 2PH
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents FIRST GAZETTE
2013-10-23 update statutory_documents 22/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-08-01 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-07-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-26 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-20 update statutory_documents 22/10/12 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-13 update website_status OK => FlippedRobotsTxt
2013-01-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-30 update statutory_documents FIRST GAZETTE
2012-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FLAT F 1 DOUGHTY STREET LONDON WC1N 2PH UNITED KINGDOM
2012-02-07 update statutory_documents 22/10/11 FULL LIST
2011-05-10 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-28 update statutory_documents 22/10/10 FULL LIST
2010-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEOFFREY HANCOCK / 01/12/2010
2010-04-13 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-11-19 update statutory_documents 22/10/09 FULL LIST
2009-08-02 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM MICHAEL J PERRY & COMPANY PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2008-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HANCOCK / 01/09/2008
2008-11-03 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-08-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY TERENCE PERKINS
2007-12-12 update statutory_documents RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-10 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-05 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-08 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-19 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-25 update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-09-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-26 update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2000-10-27 update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-10-27 update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1998-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/98 FROM: C/O MICHAEL J. PERRY PREMIER HOUSE, 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
1998-11-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-05 update statutory_documents NEW SECRETARY APPOINTED
1998-11-05 update statutory_documents DIRECTOR RESIGNED
1998-11-05 update statutory_documents SECRETARY RESIGNED
1998-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION