BLINDMATRIX - History of Changes


DateDescription
2025-03-24 delete source_ip 109.203.101.161
2025-03-24 insert source_ip 213.175.208.177
2025-02-20 delete phone +1 650 512 0711
2025-02-20 insert phone +1 (650) 535-2911
2025-02-20 insert phone +91 (0) 44 4507 0175
2025-02-20 update website_status InternalTimeout => OK
2024-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES
2024-10-21 update website_status OK => InternalTimeout
2024-07-17 delete contact_pages_linkeddomain blindmatrix.biz
2024-07-17 delete index_pages_linkeddomain blindmatrix.biz
2024-07-17 delete terms_pages_linkeddomain blindmatrix.biz
2024-07-17 insert contact_pages_linkeddomain blindmatrix.software
2024-07-17 insert index_pages_linkeddomain blindmatrix.software
2024-06-13 delete address 26/1 Rowland Rees Crescent, Greenway ACT 2900
2024-06-13 insert phone + 61 (03) 704 23199
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
2024-03-25 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-17 insert address 26/1 Rowland Rees Crescent, Greenway ACT 2900
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES
2023-08-26 delete address 26/1 Rowland Rees Crescent, Greenway ACT 2900
2023-08-26 delete phone +61 (02) 5104 2600
2023-08-26 insert address 58 Poath Road, Hughesdale, VIC 3166, Australia. India
2023-08-26 insert phone + 61 3704 23199
2023-07-24 update website_status FlippedRobots => OK
2023-06-26 update website_status OK => FlippedRobots
2023-05-25 delete terms_pages_linkeddomain blindmatrix.us
2023-04-09 delete address Unit 14, 10 Ellison Harvie Close, Greenway 2900, ACT, Australia
2023-04-09 delete phone +1 650 512 0772
2023-04-09 delete phone +61 (03) 8820 5501
2023-04-09 delete source_ip 213.175.208.177
2023-04-09 insert address 26/1 Rowland Rees Crescent, Greenway ACT 2900
2023-04-09 insert phone +1 650 512 0711
2023-04-09 insert phone +61 (02) 5104 2600
2023-04-09 insert source_ip 109.203.101.161
2023-04-09 insert terms_pages_linkeddomain blindmatrix.us
2023-04-09 update website_status FlippedRobots => OK
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
2023-03-16 update website_status OK => FlippedRobots
2023-02-13 delete index_pages_linkeddomain hgblindsandshutters.co.uk
2023-02-13 delete index_pages_linkeddomain manorblinds.co.uk
2023-02-13 delete index_pages_linkeddomain palaceblinds.com
2023-02-13 delete index_pages_linkeddomain selectblinds.co.uk
2023-02-13 delete index_pages_linkeddomain tulipblinds.com
2023-02-13 delete index_pages_linkeddomain turnersblinds.co.uk
2022-12-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-07 delete contact_pages_linkeddomain blindmatrix.us
2022-12-07 delete terms_pages_linkeddomain blindmatrix.us
2022-12-07 insert contact_pages_linkeddomain blindmatrix.biz
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-05 delete contact_pages_linkeddomain blindmatrix.biz
2022-11-05 delete index_pages_linkeddomain ab-windowblinds.co.uk
2022-11-05 delete index_pages_linkeddomain abcblinds.co.uk
2022-11-05 delete index_pages_linkeddomain allegroblinds.co.uk
2022-11-05 delete index_pages_linkeddomain blindandtrackservice.co.uk
2022-11-05 delete solution_pages_linkeddomain blindmatrix.us
2022-11-05 insert contact_pages_linkeddomain blindmatrix.us
2022-11-05 insert index_pages_linkeddomain hgblindsandshutters.co.uk
2022-11-05 insert index_pages_linkeddomain manorblinds.co.uk
2022-11-05 insert index_pages_linkeddomain palaceblinds.com
2022-11-05 insert index_pages_linkeddomain tulipblinds.com
2022-11-05 insert index_pages_linkeddomain turnersblinds.co.uk
2022-08-29 insert solution_pages_linkeddomain blindmatrix.us
2022-08-29 insert terms_pages_linkeddomain blindmatrix.us
2022-07-30 delete terms_pages_linkeddomain blindmatrix.us
2022-06-28 insert terms_pages_linkeddomain blindmatrix.us
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-13 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 16 UPPER WOBURN PLACE LONDON ENGLAND WC1H 0BS
2018-10-07 insert address CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES ENGLAND MK3 6DP
2018-10-07 update registered_address
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND
2018-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVEK RAO
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-07 delete address REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT
2017-10-07 insert address 16 UPPER WOBURN PLACE LONDON ENGLAND WC1H 0BS
2017-10-07 update registered_address
2017-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SORAYA AZHAR
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-12 update statutory_documents 14/06/16 FULL LIST
2015-11-26 update statutory_documents DIRECTOR APPOINTED MR VIVEK RAO
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-08 update statutory_documents 14/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-29 update statutory_documents 14/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address REGENT'S PLACE 338 EUSTON ROAD LONDON UNITED KINGDOM NW1 3BT
2013-11-07 insert address REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-11-07 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-22 update statutory_documents 14/06/13 FULL LIST
2013-10-08 update statutory_documents FIRST GAZETTE
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-22 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-10-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 14/06/12 FULL LIST
2012-05-02 update statutory_documents CURRSHO FROM 31/08/2012 TO 30/06/2012
2012-04-12 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-10 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/08/2011
2011-06-30 update statutory_documents 14/06/11 FULL LIST
2010-09-11 update statutory_documents DIRECTOR APPOINTED MS SORAYA AZHAR
2010-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVEK RAO
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION