PROJECT X - History of Changes


DateDescription
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