Date | Description |
2025-04-06 |
insert general_emails in..@projectxofficial.co |
2025-04-06 |
insert email in..@projectxofficial.co |
2024-11-15 |
delete source_ip 109.203.109.40 |
2024-11-15 |
insert source_ip 46.30.215.63 |
2024-11-15 |
update website_status Unavailable => OK |
2024-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES |
2024-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23 |
2024-05-14 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2024-04-16 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-04-08 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-04-01 |
update website_status Disallowed => Unavailable |
2023-10-15 |
update website_status FlippedRobots => Disallowed |
2023-09-19 |
update website_status Disallowed => FlippedRobots |
2023-07-17 |
update website_status FlippedRobots => Disallowed |
2023-06-19 |
update website_status Disallowed => FlippedRobots |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2023-04-19 |
update website_status FlippedRobots => Disallowed |
2023-03-27 |
update website_status Disallowed => FlippedRobots |
2023-01-24 |
update website_status FlippedRobots => Disallowed |
2022-12-31 |
update website_status OK => FlippedRobots |
2022-06-07 |
delete address THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN |
2022-06-07 |
insert address 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 1JD |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-06-07 |
update registered_address |
2022-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2019-12-11 |
delete address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN |
2019-12-11 |
insert address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD |
2019-12-11 |
update primary_contact Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN => 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2019-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-06-26 |
delete phone +44 (0) 207 493 9939 |
2018-06-26 |
insert phone +44 7977 469 568 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-02 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-16 |
delete address Mayfair
London
W1J 8LQ
UK |
2017-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-05-05 |
delete address Mayfair
London
W1J 7BU
UK |
2017-05-05 |
delete alias Project X Designs Limited |
2017-05-05 |
delete registration_number 05746503 |
2017-05-05 |
delete vat 882506411 |
2017-05-05 |
insert address Mayfair
London
W1J 8LQ
UK |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-02-12 |
update website_status OK => FlippedRobots |
2016-10-07 |
update account_ref_month 3 => 7 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-04-30 |
2016-09-20 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 31/07/2016 |
2016-08-24 |
delete alias Project X Designs Ltd. |
2016-08-24 |
insert alias Time Management International Ltd |
2016-07-27 |
delete address House, 1 -6 Yarmouth Place, Mayfair, London, W1J 7BU |
2016-07-27 |
delete address Mayfair
London
W1J 7BU
United Kingdom |
2016-07-27 |
insert address Mayfair
London
W1J 7BU
UK |
2016-07-27 |
insert registration_number 9966906 |
2016-07-27 |
insert vat 237129510 |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-27 |
update statutory_documents 17/03/16 FULL LIST |
2016-04-23 |
delete about_pages_linkeddomain ukwebco.com |
2016-04-23 |
delete alias UKWebCo.com Ltd. |
2016-04-23 |
delete client_pages_linkeddomain ukwebco.com |
2016-04-23 |
delete contact_pages_linkeddomain ukwebco.com |
2016-04-23 |
delete index_pages_linkeddomain ukwebco.com |
2016-04-23 |
delete source_ip 109.104.87.163 |
2016-04-23 |
delete terms_pages_linkeddomain ukwebco.com |
2016-04-23 |
insert source_ip 109.203.109.40 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-03-17 |
update statutory_documents 17/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY UNITED KINGDOM GU1 1UN |
2014-05-07 |
insert address THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-23 |
update statutory_documents 17/03/14 FULL LIST |
2014-04-07 |
update website_status FlippedRobots => OK |
2014-04-07 |
delete about_pages_linkeddomain ukwserver.co.uk |
2014-04-07 |
delete address 2 Mill Street, London, W1S 2AT |
2014-04-07 |
delete client_pages_linkeddomain ukwserver.co.uk |
2014-04-07 |
delete contact_pages_linkeddomain ukwserver.co.uk |
2014-04-07 |
delete index_pages_linkeddomain ukwserver.co.uk |
2014-04-07 |
delete phone +44 20 7493 9399 |
2014-04-07 |
delete terms_pages_linkeddomain ukwserver.co.uk |
2014-04-07 |
insert address House, 1 -6 Yarmouth Place, Mayfair, London, W1J 7BU |
2014-03-21 |
update website_status OK => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-22 |
insert phone +44 20 7493 9939 |
2014-01-08 |
delete address 82 John Street, London, EC1M 4JN |
2014-01-08 |
insert alias Project X Designs Limited |
2014-01-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
insert sales_emails sa..@projectxdesigns.com |
2013-12-11 |
insert about_pages_linkeddomain ukwserver.co.uk |
2013-12-11 |
insert address Mayfair
London
W1J 7BU
United Kingdom |
2013-12-11 |
insert alias Project X Designs Ltd |
2013-12-11 |
insert alias UKWebCo.com Ltd. |
2013-12-11 |
insert email sa..@projectxdesigns.com |
2013-12-11 |
insert index_pages_linkeddomain ukwserver.co.uk |
2013-12-11 |
insert phone +44 20 7493 9399 |
2013-12-11 |
insert terms_pages_linkeddomain ukwserver.co.uk |
2013-07-02 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-07-02 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-26 |
update statutory_documents 17/03/13 FULL LIST |
2013-06-24 |
delete address BAKER TILLY THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW |
2013-06-24 |
insert address THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY UNITED KINGDOM GU1 1UN |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update registered_address |
2013-01-19 |
delete address 1 Chesterfield St, London, W1J 4JF |
2013-01-19 |
delete address The Clock House, 140 London Road, Guildford, London, GU1 1UW |
2013-01-19 |
delete address The Clock House, 140 London Road, guildford, Surrey, GU1 1UW |
2013-01-19 |
delete address The Clock, 140 London Road, Guildford, Surrey, GU1 1UW |
2013-01-19 |
insert address 2 Mill Street, London, W1S 2AT |
2013-01-19 |
insert address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN |
2013-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
BAKER TILLY THE CLOCK HOUSE
140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW |
2013-01-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
insert email co..@lanecrawford.com |
2012-10-25 |
insert phone +852 2118 2288 |
2012-04-26 |
update statutory_documents 17/03/12 FULL LIST |
2012-02-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 17/03/11 FULL LIST |
2011-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BOURN / 04/10/2010 |
2011-02-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 17/03/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BOURN / 17/03/2010 |
2010-04-26 |
update statutory_documents COMPANY NAME CHANGED LONDON WATCH COMPANY.COM LTD
CERTIFICATE ISSUED ON 26/04/10 |
2010-04-26 |
update statutory_documents CHANGE OF NAME 20/04/2010 |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TRACEY VINCENT |
2009-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOURN / 06/04/2008 |
2009-04-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOURN / 17/03/2008 |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
44 THE AVENUE
LOUGHTON
ESSEX IG10 4PX |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
1 MERTON PARK PARADE
KINGSTON ROAD, WIMBLEDON
LONDON
SW19 3NT |
2006-06-05 |
update statutory_documents SECRETARY RESIGNED |
2006-05-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-17 |
update statutory_documents SECRETARY RESIGNED |
2006-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |