PIXELBURN - History of Changes


DateDescription
2024-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2024 FROM ORCHARD HOUSE 203 BALDOCK ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2EJ
2024-04-07 delete source_ip 172.67.173.18
2024-04-07 delete source_ip 104.21.80.18
2024-04-07 insert source_ip 185.61.153.56
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-25 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-03 delete source_ip 162.159.138.85
2022-07-03 delete source_ip 162.159.137.85
2022-07-03 insert source_ip 172.67.173.18
2022-07-03 insert source_ip 104.21.80.18
2022-03-30 delete source_ip 172.67.173.18
2022-03-30 delete source_ip 104.21.80.18
2022-03-30 insert source_ip 162.159.138.85
2022-03-30 insert source_ip 162.159.137.85
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-08 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.27.150.199
2021-01-31 delete source_ip 104.27.151.199
2021-01-31 insert source_ip 104.21.80.18
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-06-22 insert source_ip 172.67.173.18
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-02 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-17 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-24 insert general_emails ma..@pixelburn.co.uk
2016-10-24 insert email ma..@pixelburn.co.uk
2016-09-26 delete general_emails ma..@pixelburn.co.uk
2016-09-26 delete email ma..@pixelburn.co.uk
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-29 delete source_ip 37.61.233.221
2016-01-29 insert source_ip 104.27.150.199
2016-01-29 insert source_ip 104.27.151.199
2016-01-08 delete address ORCHARD HOUSE 203 BALDOCK ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 2EJ
2016-01-08 insert address ORCHARD HOUSE 203 BALDOCK ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2EJ
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-14 update statutory_documents 24/11/15 FULL LIST
2015-08-19 update website_status FlippedRobots => OK
2015-07-15 update website_status OK => FlippedRobots
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-12 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 10 ROSE WALK ROYSTON HERTFORDSHIRE SG8 5HG
2015-03-07 insert address ORCHARD HOUSE 203 BALDOCK ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 2EJ
2015-03-07 update registered_address
2015-02-16 delete address 10 Rose Walk Royston Hertfordshire SG8 5HG UK
2015-02-16 insert address Orchard House 203 Baldock Road Letchworth Garden City Hertfordshire SG6 2EJ UK
2015-02-16 update primary_contact 10 Rose Walk Royston Hertfordshire SG8 5HG UK => Orchard House 203 Baldock Road Letchworth Garden City Hertfordshire SG6 2EJ UK
2015-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WARREN / 09/02/2015
2015-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 10 ROSE WALK ROYSTON HERTFORDSHIRE SG8 5HG
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-09 update statutory_documents 24/11/14 FULL LIST
2014-05-22 delete otherexecutives SCOTT WARREN
2014-05-22 insert general_emails ma..@pixelburn.co.uk
2014-05-22 delete about_pages_linkeddomain cannescorporate.com
2014-05-22 delete about_pages_linkeddomain eulda.com
2014-05-22 delete about_pages_linkeddomain eurobest.com
2014-05-22 delete about_pages_linkeddomain guardian.co.uk
2014-05-22 delete alias Pixelburn Ltd.
2014-05-22 delete email jo@pixelburn.co.uk
2014-05-22 delete email sc..@pixelburn.co.uk
2014-05-22 delete person JO CLARKE
2014-05-22 delete person SCOTT WARREN
2014-05-22 delete registration_number 05295850
2014-05-22 delete source_ip 69.89.31.203
2014-05-22 delete vat 854114344
2014-05-22 insert alias Pixelburn Limited
2014-05-22 insert email ma..@pixelburn.co.uk
2014-05-22 insert source_ip 37.61.233.221
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2013-12-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-11-26 update statutory_documents 24/11/13 FULL LIST
2013-11-24 insert about_pages_linkeddomain cannescorporate.com
2013-11-24 insert about_pages_linkeddomain eurobest.com
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-23 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-23 update returns_next_due_date 2012-12-22 => 2013-12-22
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
2012-11-26 update statutory_documents 24/11/12 FULL LIST
2012-08-07 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 24/11/11 FULL LIST
2011-04-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 24/11/10 FULL LIST
2010-07-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 24/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WARREN / 24/11/2009
2009-01-21 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-12 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 81D KNEESWORTH STREET ROYSTON HERTS SG8 5AH
2007-01-03 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-05 update statutory_documents NEW SECRETARY APPOINTED
2006-07-05 update statutory_documents SECRETARY RESIGNED
2006-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 9 HARFORDE COURT FOXHOLES BUSINESS PARK JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7NW
2006-01-23 update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 108 COALPORT CLOSE CHURCH LANGLEY HARLOW ESSEX CM17 9RA
2005-06-20 update statutory_documents NEW SECRETARY APPOINTED
2005-06-20 update statutory_documents DIRECTOR RESIGNED
2005-06-20 update statutory_documents SECRETARY RESIGNED
2005-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THE BOAT HOUSE BALLS PARK ESTATE, MANGROVE RD HERTFORD HERTS SG13 8QE
2005-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-26 update statutory_documents DIRECTOR RESIGNED
2004-11-26 update statutory_documents SECRETARY RESIGNED
2004-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION