VIMER - History of Changes


DateDescription
2024-04-08 delete source_ip 18.192.94.96
2024-04-08 delete source_ip 18.192.231.252
2024-04-08 insert source_ip 3.70.101.28
2024-04-08 insert source_ip 35.156.224.161
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 delete source_ip 34.159.58.69
2023-09-08 insert source_ip 18.192.94.96
2023-09-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-30 delete source_ip 34.141.28.239
2023-07-30 delete source_ip 35.198.80.163
2023-07-30 insert source_ip 18.192.231.252
2023-07-30 insert source_ip 34.159.58.69
2023-06-20 delete source_ip 34.141.103.251
2023-06-20 delete source_ip 34.159.75.132
2023-06-20 insert source_ip 34.141.28.239
2023-06-20 insert source_ip 35.198.80.163
2023-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA MERENDELLI / 15/11/2021
2023-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA MERENDELLI / 15/11/2021
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS VALENTINA MERENDELLI / 15/11/2021
2023-05-04 delete source_ip 3.72.140.173
2023-05-04 delete source_ip 34.159.132.250
2023-05-04 insert source_ip 34.141.103.251
2023-05-04 insert source_ip 34.159.75.132
2023-05-04 update website_status InvalidLanguage => OK
2023-03-04 update website_status OK => InvalidLanguage
2023-01-31 delete source_ip 34.141.103.251
2023-01-31 delete source_ip 34.159.137.246
2023-01-31 insert source_ip 3.72.140.173
2023-01-31 insert source_ip 34.159.132.250
2022-12-30 delete source_ip 35.156.224.161
2022-12-30 delete source_ip 35.198.80.163
2022-12-30 insert source_ip 34.141.103.251
2022-12-30 insert source_ip 34.159.137.246
2022-11-27 delete source_ip 34.141.28.239
2022-11-27 delete source_ip 3.125.16.34
2022-11-27 insert source_ip 35.156.224.161
2022-11-27 insert source_ip 35.198.80.163
2022-10-27 delete source_ip 3.125.252.47
2022-10-27 insert source_ip 3.125.16.34
2022-09-25 delete source_ip 34.159.25.198
2022-09-25 delete source_ip 34.159.58.69
2022-09-25 insert source_ip 34.141.28.239
2022-09-25 insert source_ip 3.125.252.47
2022-08-21 delete source_ip 18.159.128.50
2022-08-21 delete source_ip 3.67.255.218
2022-08-21 insert source_ip 34.159.25.198
2022-08-21 insert source_ip 34.159.58.69
2022-07-22 delete source_ip 164.90.180.144
2022-07-22 delete source_ip 161.35.218.92
2022-07-22 insert source_ip 18.159.128.50
2022-07-22 insert source_ip 3.67.255.218
2022-06-21 delete source_ip 206.189.50.60
2022-06-21 delete source_ip 3.64.200.242
2022-06-21 insert source_ip 164.90.180.144
2022-06-21 insert source_ip 161.35.218.92
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-20 delete source_ip 159.65.118.56
2022-05-20 delete source_ip 3.125.16.34
2022-05-20 insert source_ip 206.189.50.60
2022-05-20 insert source_ip 3.64.200.242
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-19 delete source_ip 161.35.218.98
2022-04-19 delete source_ip 18.192.76.182
2022-04-19 insert source_ip 159.65.118.56
2022-04-19 insert source_ip 3.125.16.34
2021-12-11 delete source_ip 194.243.52.138
2021-12-11 insert source_ip 161.35.218.98
2021-12-11 insert source_ip 18.192.76.182
2021-12-11 update robots_txt_status www.vimer.co.uk: 200 => 404
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-05-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-17 insert phone +33 4.91.28.60.45
2019-11-15 update website_status InvalidLanguage => OK
2019-11-07 delete address WHITEHALL HOUSE 2ND FLOOR, 41 WHITEHALL LONDON ENGLAND SW1A 2BY
2019-11-07 insert address NORTHERN & SHELL BUILDING, 8TH FLOOR, 10 LOWER THAMES STREET LONDON ENGLAND EC3R 6AF
2019-11-07 update registered_address
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM WHITEHALL HOUSE 2ND FLOOR, 41 WHITEHALL LONDON SW1A 2BY ENGLAND
2019-09-15 update website_status OK => InvalidLanguage
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-04-07 delete address REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2019-04-07 insert address WHITEHALL HOUSE 2ND FLOOR, 41 WHITEHALL LONDON ENGLAND SW1A 2BY
2019-04-07 update registered_address
2019-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LORELLA PUCCETTI / 01/09/2018
2019-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORELLA PUCCETTI / 01/09/2018
2019-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORELLA PUCCETTI / 06/03/2019
2019-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2019 FROM REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA MERENDELLI / 14/09/2018
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA MERENDELLI / 14/09/2018
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINO MERENDELLI / 14/09/2018
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINO MERENDELLI / 14/09/2018
2018-08-09 update account_category null => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTINA MERENDELLI
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTINO MERENDELLI
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES
2017-04-27 update website_status InvalidLanguage => OK
2017-04-27 delete personal_emails a...@vimer.fr
2017-04-27 delete address 168 avenue Charles de Gaulle 92200 Neuilly-sur-Seine
2017-04-27 delete address Tour Sébastopol, 3 quai Kléber 67000 Strasbourg
2017-04-27 delete email a...@vimer.fr
2017-04-27 delete email m...@vimer.fr
2017-04-27 delete phone +33 (0)1 70 37 56 97
2017-04-27 delete phone +33 (06)11 80 24 49
2017-04-27 insert alias VIMER DEUTSCHLAND
2017-04-27 insert contact_pages_linkeddomain vimer.de
2017-04-27 insert email r...@vimer.fr
2017-04-27 insert email v...@vimer.de
2017-04-27 insert phone +33 (0)7 76 08 45 95
2017-04-27 insert phone +49-175-81 85 077
2017-02-12 update website_status OK => InvalidLanguage
2016-10-20 update website_status OK => InvalidLanguage
2016-08-25 update website_status OK => InvalidLanguage
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-08-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-07-27 update statutory_documents 03/06/16 FULL LIST
2016-07-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-29 update website_status OK => InvalidLanguage
2015-10-09 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-10-09 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-09-25 update statutory_documents 03/06/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-06 update website_status OK => InvalidLanguage
2015-07-09 update website_status InvalidLanguage => OK
2015-07-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-11 update website_status OK => InvalidLanguage
2014-12-22 update website_status OK => InvalidLanguage
2014-10-22 update website_status OK => InvalidLanguage
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-18 update statutory_documents 03/06/14 FULL LIST
2014-06-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-29 update website_status OK => InvalidLanguage
2014-04-03 update website_status InvalidLanguage => OK
2014-03-06 update website_status OK => InvalidLanguage
2014-01-31 update website_status EmptyPage => OK
2014-01-31 insert personal_emails a...@vimer.fr
2014-01-31 insert address 168 avenue Charles de Gaulle 92200 Neuilly-sur-Seine
2014-01-31 insert address Tour Sébastopol, 3 quai Kléber 67000 Strasbourg
2014-01-31 insert email a...@vimer.fr
2014-01-31 insert email m...@vimer.fr
2014-01-31 insert phone +33 (0)1 70 37 56 97
2014-01-31 insert phone +33 (06)11 80 24 49
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-08-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-07-08 update statutory_documents 03/06/13 FULL LIST
2013-07-07 update website_status NotEnoughTargetInformation => EmptyPage
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 82920 - Packaging activities
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-03-04 update website_status NotEnoughTargetInformation
2013-01-07 update website_status InvalidContent
2012-11-05 delete address Regus house 268 Bath road Slough Berkshire sh 4dx
2012-11-05 delete address Z.I. les Paluds 13400 AUBAGNE
2012-11-05 insert address 895 avenue du Pic de Bertagne PA de la Plaine de Jouques 13420 Gémenos
2012-11-05 insert email cu..@vimer.it
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 03/06/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 03/06/11 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 03/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA MERENDELLI / 02/10/2009
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINO MERENDELLI / 01/11/2009
2009-11-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-17 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND
2006-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS; AMEND
2006-07-21 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/06 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-08 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-06-18 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-24 update statutory_documents NEW SECRETARY APPOINTED
2003-12-24 update statutory_documents DIRECTOR RESIGNED
2003-12-24 update statutory_documents SECRETARY RESIGNED
2003-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION