MOGO DIRECT - History of Changes


DateDescription
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
2023-11-15 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-25 delete index_pages_linkeddomain cogniodigital.com
2022-08-25 delete phone 01442 233 384
2022-08-25 delete source_ip 51.140.59.233
2022-08-25 insert index_pages_linkeddomain createanddeploy.co.uk
2022-08-25 insert index_pages_linkeddomain mogodirect.myshopify.com
2022-08-25 insert phone 01442 736 3845
2022-08-25 insert source_ip 23.227.38.74
2022-08-25 update website_status FlippedRobots => OK
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-04-09 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-27 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-16 delete fax 08456 447 966
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-18 delete about_pages_linkeddomain 64digital.co.uk
2019-10-18 delete contact_pages_linkeddomain 64digital.co.uk
2019-10-18 delete index_pages_linkeddomain 64digital.co.uk
2019-10-18 delete terms_pages_linkeddomain 64digital.co.uk
2019-10-18 insert about_pages_linkeddomain cogniodigital.com
2019-10-18 insert contact_pages_linkeddomain cogniodigital.com
2019-10-18 insert index_pages_linkeddomain cogniodigital.com
2019-10-18 insert terms_pages_linkeddomain cogniodigital.com
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-05 insert phone 01442 736 384
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-04-05 delete source_ip 162.13.200.12
2018-04-05 insert source_ip 51.140.59.233
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE PARKES / 09/06/2017
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THOMAS PARKES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND PARKES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE STEVENS
2017-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN THOMAS PARKES / 10/06/2016
2017-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS PARKES / 10/06/2016
2017-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE STEVENS / 10/06/2016
2016-12-20 delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-12-20 insert address THE GRANARY HIGH STREET TURVEY BEDFORDSHIRE ENGLAND MK43 8DB
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-20 update reg_address_care_of C/O RAFFINGERS STUART => null
2016-12-20 update registered_address
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O C/O RAFFINGERS STUART 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-10-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-16 delete phone 08456 447 955
2016-09-18 insert phone 01442 233 384
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-10 update statutory_documents 09/06/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE PARKES / 15/02/2016
2016-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS PARKES / 15/02/2016
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PARKES / 15/02/2016
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS PARKES / 15/02/2016
2016-02-29 delete address PO Box 55162, London N12 2AD
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-04 insert chairman Mike Wooton
2016-01-04 insert person Mike Wooton
2015-11-02 delete chairman Mike Wooton
2015-11-02 delete person Mike Wooton
2015-08-11 delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2015-08-11 delete sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2015-08-11 insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2015-08-11 insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-11 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-02 update statutory_documents 09/06/15 FULL LIST
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE PARKES / 01/06/2015
2015-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS PARKES / 01/06/2015
2015-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PARKES / 01/06/2015
2015-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS PARKES / 01/06/2015
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PARKES / 16/03/2015
2015-02-02 insert chairman Jasper Chairs
2015-02-02 insert person Jasper Chairs
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-07 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ
2014-10-07 insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2014-10-07 update reg_address_care_of null => C/O RAFFINGERS STUART
2014-10-07 update registered_address
2014-09-22 delete source_ip 46.236.1.147
2014-09-22 insert source_ip 162.13.200.12
2014-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-08 update statutory_documents 09/06/14 FULL LIST
2014-02-11 insert person Laura Baxter
2014-01-28 delete person Laura Baxter
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-09 delete source_ip 83.138.132.232
2013-08-09 insert source_ip 46.236.1.147
2013-07-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update website_status FlippedRobotsTxt => OK
2013-06-21 delete source_ip 46.236.1.147
2013-06-21 insert source_ip 83.138.132.232
2013-06-21 delete sic_code 5147 - Wholesale of other household goods
2013-06-21 insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-17 update statutory_documents 09/06/13 FULL LIST
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-01-30 insert person Andrew Herbert Wickham
2013-01-09 insert person Andrew Herbert Wickham
2013-01-09 insert person Mike Wooton
2013-01-01 delete person Andrew Herbert Wickham
2013-01-01 delete person Mike Wooton
2013-01-01 delete source_ip 83.138.132.232
2013-01-01 insert source_ip 46.236.1.147
2012-11-20 insert person Andrew Herbert Wickham
2012-11-15 delete person Andrew Herbert Wickham
2012-11-15 delete phone 0845 447 955
2012-11-12 delete email re..@mogodirect.com
2012-11-12 insert email he..@mogodirect.co.uk
2012-11-12 insert person Andrew Herbert Wickham
2012-11-12 insert person Laura Baxter
2012-11-12 insert person Mike Wooton
2012-11-12 insert phone 0845 447 955
2012-10-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 09/06/12 FULL LIST
2012-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PARKES / 09/06/2012
2012-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS PARKES / 09/06/2012
2012-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE PARKES / 09/06/2012
2012-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS PARKES / 09/06/2012
2011-09-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 09/06/11 FULL LIST
2010-11-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 09/06/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN PARKES / 09/06/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PARKES / 09/06/2010
2010-01-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-03 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15 update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-02-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 7TH FLOOR, OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2005-07-05 update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-05 update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-26 update statutory_documents SECRETARY RESIGNED
2003-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION