ACUMEN RESOURCES - History of Changes


DateDescription
2023-08-07 delete address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2023-08-07 insert address 36-38 CORNHILL LONDON ENGLAND EC3V 3NG
2023-08-07 update reg_address_care_of REGISTERED OFFICE LTD => null
2023-08-07 update registered_address
2023-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM C/O REGISTERED OFFICE LTD INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2023-07-10 delete address 93 St Stephens Green, Dublin 2, Ireland
2023-07-10 delete phone +353 1 6099 400 | 7
2023-07-10 insert address 20 Harcourt Street, Dublin 2
2023-07-10 insert phone +353 1 6099 400 | 20
2023-07-10 update primary_contact 93 St Stephens Green, Dublin 2, Ireland => 20 Harcourt Street, Dublin 2
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-04 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-12-20 delete person Cat Risk
2022-12-20 delete phone +353 1 6099 400 | 93
2022-12-20 insert phone +353 1 6099 400 | 7
2022-10-16 delete source_ip 188.114.97.2
2022-10-16 delete source_ip 188.114.96.2
2022-10-16 insert email ge..@acumen-resources.com
2022-10-16 insert person Cat Risk
2022-10-16 insert person Gerry Cullen
2022-10-16 insert source_ip 172.67.148.245
2022-10-16 insert source_ip 104.21.33.194
2022-10-16 update person_description Paul Walsh => Paul Walsh
2022-06-27 delete source_ip 172.67.148.245
2022-06-27 delete source_ip 104.21.33.194
2022-06-27 insert source_ip 188.114.97.2
2022-06-27 insert source_ip 188.114.96.2
2022-05-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2022-04-27 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-02-01 delete source_ip 104.18.36.152
2021-02-01 delete source_ip 104.18.37.152
2021-02-01 insert source_ip 104.21.33.194
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-12 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-27 insert source_ip 172.67.148.245
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-02-25 delete source_ip 78.137.164.78
2020-02-25 insert source_ip 104.18.36.152
2020-02-25 insert source_ip 104.18.37.152
2019-10-18 delete about_pages_linkeddomain irishjobs.ie
2019-10-18 delete career_pages_linkeddomain irishjobs.ie
2019-10-18 delete contact_pages_linkeddomain irishjobs.ie
2019-10-18 delete index_pages_linkeddomain irishjobs.ie
2019-10-18 delete management_pages_linkeddomain irishjobs.ie
2019-10-18 delete service_pages_linkeddomain irishjobs.ie
2019-10-18 delete terms_pages_linkeddomain irishjobs.ie
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-18 delete source_ip 82.71.205.6
2019-08-18 insert source_ip 78.137.164.78
2019-05-16 delete about_pages_linkeddomain boom22.ie
2019-05-16 delete career_pages_linkeddomain boom22.ie
2019-05-16 delete contact_pages_linkeddomain boom22.ie
2019-05-16 delete index_pages_linkeddomain boom22.ie
2019-05-16 delete management_pages_linkeddomain boom22.ie
2019-05-16 delete service_pages_linkeddomain boom22.ie
2019-05-16 delete terms_pages_linkeddomain boom22.ie
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-04-10 insert service_pages_linkeddomain proactuary.com
2019-04-10 update person_title Irish Jobs: Deputy Head of Actuarial => ACTUARIAL TRAINEE / FINANCE ACTUARY
2019-01-03 insert about_pages_linkeddomain irishjobs.ie
2019-01-03 insert career_pages_linkeddomain irishjobs.ie
2019-01-03 insert contact_pages_linkeddomain irishjobs.ie
2019-01-03 insert index_pages_linkeddomain irishjobs.ie
2019-01-03 insert management_pages_linkeddomain irishjobs.ie
2019-01-03 insert service_pages_linkeddomain irishjobs.ie
2019-01-03 insert terms_pages_linkeddomain irishjobs.ie
2018-07-09 insert about_pages_linkeddomain boom22.ie
2018-07-09 insert career_pages_linkeddomain boom22.ie
2018-07-09 insert contact_pages_linkeddomain boom22.ie
2018-07-09 insert index_pages_linkeddomain boom22.ie
2018-07-09 insert management_pages_linkeddomain boom22.ie
2018-07-09 insert service_pages_linkeddomain boom22.ie
2018-07-09 insert terms_pages_linkeddomain boom22.ie
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-04-10 delete source_ip 5.134.12.32
2018-04-10 insert source_ip 82.71.205.6
2018-02-25 delete source_ip 82.71.205.6
2018-02-25 insert source_ip 5.134.12.32
2018-01-08 update person_description Jenny Johnston => Jenny Johnston
2018-01-08 update person_description Paul Walsh => Paul Walsh
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
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-01 delete address 71 Kingsway, London, WC2B 6ST, UK
2017-07-01 delete alias Acumen Resources UK
2017-07-01 delete phone +44 20 7936 1111
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-21 delete about_pages_linkeddomain elegantthemes.com
2017-01-21 delete about_pages_linkeddomain wordpress.org
2017-01-21 delete address 93 St Stephens Green, Dublin 2, Ireland United Kingdom
2017-01-21 delete contact_pages_linkeddomain elegantthemes.com
2017-01-21 delete contact_pages_linkeddomain google.ie
2017-01-21 delete contact_pages_linkeddomain wordpress.org
2017-01-21 delete index_pages_linkeddomain elegantthemes.com
2017-01-21 delete index_pages_linkeddomain wordpress.org
2017-01-21 delete management_pages_linkeddomain elegantthemes.com
2017-01-21 delete management_pages_linkeddomain wordpress.org
2017-01-21 delete service_pages_linkeddomain elegantthemes.com
2017-01-21 delete service_pages_linkeddomain wordpress.org
2017-01-21 insert about_pages_linkeddomain goo.gl
2017-01-21 insert about_pages_linkeddomain linkedin.com
2017-01-21 insert address 71 Kingsway, London, WC2B 6ST, UK
2017-01-21 insert contact_pages_linkeddomain goo.gl
2017-01-21 insert contact_pages_linkeddomain linkedin.com
2017-01-21 insert index_pages_linkeddomain goo.gl
2017-01-21 insert index_pages_linkeddomain linkedin.com
2017-01-21 insert management_pages_linkeddomain goo.gl
2017-01-21 insert phone +353 1 6099 400 | 93
2017-01-21 insert service_pages_linkeddomain goo.gl
2017-01-21 insert service_pages_linkeddomain linkedin.com
2017-01-21 update person_description Paul Walsh => Paul Walsh
2016-10-29 delete address 165 Fleet Street, London EC4A 2DY
2016-10-29 insert address 71 Kingsway, London, WC2B 6ST
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-26 update statutory_documents 29/04/16 FULL LIST
2015-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 delete address 165 FLEET STREET LONDON EC4A 2DY
2015-08-07 insert address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2015-08-07 update reg_address_care_of null => REGISTERED OFFICE LTD
2015-08-07 update registered_address
2015-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 165 FLEET STREET LONDON EC4A 2DY
2015-07-14 update website_status FlippedRobots => OK
2015-06-20 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-05-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-04-29 update statutory_documents 29/04/15 FULL LIST
2014-10-10 delete career_pages_linkeddomain google.com
2014-10-10 insert address 93 St. Stephen's Green, Dublin 2, Ireland
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-30 delete source_ip 78.153.215.207
2014-08-30 insert source_ip 82.71.205.6
2014-06-11 insert person Algo Intergration
2014-06-07 delete address 165 FLEET STREET LONDON UNITED KINGDOM EC4A 2DY
2014-06-07 insert address 165 FLEET STREET LONDON EC4A 2DY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-26 update statutory_documents 29/04/14 FULL LIST
2014-04-11 delete person Brad Tamaskar
2013-10-27 insert person Cat Risk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2013-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-13 delete address 29 Lower Hatch Street, Dublin 2, Ireland
2013-07-13 insert address 44 Lower Leeson Street, Dublin 2, Ireland
2013-07-13 insert contact_pages_linkeddomain goo.gl
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
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
2013-05-13 delete person Craig Fletcher
2013-05-13 insert person Brad Tamaskar
2013-05-01 update statutory_documents 29/04/13 FULL LIST
2013-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 12/04/2013
2013-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WALSH / 12/04/2013
2013-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL WALSH / 12/04/2013
2013-04-21 delete person GI Pricing Actuary
2012-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 15 SPICE COURT IVORY SQUARE PLANTATION WHARF LONDON SW11 3UE UNITED KINGDOM
2012-05-25 update statutory_documents 29/04/12 FULL LIST
2011-12-12 update statutory_documents 29/04/11 FULL LIST AMEND
2011-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-04 update statutory_documents 29/04/11 FULL LIST
2010-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, 2 PRINTERS YARD 90A THE, BROADWAY, WIMBLEDON, LONDON, SW19 1RD
2010-08-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-29 update statutory_documents 29/04/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 29/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WALSH / 29/04/2010
2009-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-05 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-06 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-30 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 2 PRINTERS YARD 90A THER, BROADWAY, WIMBLEDON, LONDON, SW19 1RD
2006-05-05 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM: SUITE 4A, BROADWAY HOUSE, 112-134 THE BROADWAY, WIMBLEDON, LONDON SW19 1PY
2005-06-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-27 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-05-10 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION