ULTRA FOG - History of Changes


DateDescription
2025-03-22 insert office_emails ro..@ultrafog.com
2025-03-22 delete phone +39 02 09943101
2025-03-22 insert email ro..@ultrafog.com
2025-03-22 insert phone +39 0223052455
2024-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES
2024-09-27 update statutory_documents 29/12/23 TOTAL EXEMPTION FULL
2024-08-26 delete address Data Centre World 2024 London
2024-04-09 insert address Data Centre World 2024 London
2023-10-07 update accounts_last_madeup_date 2021-12-29 => 2022-12-29
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-09-28 update statutory_documents 29/12/22 TOTAL EXEMPTION FULL
2023-09-02 insert office_emails in..@ultrafog.com
2023-09-02 insert email in..@ultrafog.com
2023-06-20 insert address Office No. 113, 1010 Cambourne Business Centre, Cambourne, Cambridgeshire, ZIP CB23 6DP
2023-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IACOPOMICHELE CASSIANO / 10/08/2022
2023-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IACOPOMICHELE CASSIANO / 10/08/2022
2023-06-07 delete address 5 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE ENGLAND CB22 5LD
2023-06-07 insert address OFFICE NO 113 1010 CAMBOURNE BUSINESS CENTRE CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB23 6DP
2023-06-07 update registered_address
2023-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM 5 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND
2023-04-26 delete address 5 Grain House Mill Court, Great Shelford, Cambridgeshire, ZIP CB22 5LD
2023-04-26 insert address 1010 Cambourne Business Centre, Cambourne, Cambridgeshire, ZIP CB23 6DP
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-29 => 2021-12-29
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2023-03-10 update founded_year null => 1990
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-09-20 update statutory_documents 29/12/21 TOTAL EXEMPTION FULL
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2021-10-07 update accounts_last_madeup_date 2019-12-29 => 2020-12-29
2021-10-07 update accounts_next_due_date 2021-09-29 => 2022-09-29
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/20
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-29 => 2019-12-29
2020-10-30 update accounts_next_due_date 2020-12-29 => 2021-09-29
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/19
2020-07-08 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-06-07 insert general_emails in..@ultrafog.com
2020-06-07 insert email in..@ultrafog.com
2020-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IACOPOMICHELE CASSIANO / 22/07/2019
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2017-12-29 => 2018-12-29
2019-10-07 update accounts_next_due_date 2019-09-29 => 2020-09-29
2019-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18
2019-08-05 update website_status FlippedRobots => OK
2019-08-05 delete general_emails in..@ultrafog.com
2019-08-05 delete address 3380 SW 11th Avenue Fort Lauderdale FL 33315
2019-08-05 delete address 5 Grain House Mill Court Great Shelford Cambridgeshire CB22 5LD
2019-08-05 delete address Faktorvägen 17Q 434 37 Kungsbacka
2019-08-05 delete alias Ultra Fog AB
2019-08-05 delete alias Ultra Fog Limited
2019-08-05 delete email in..@ultrafog.com
2019-08-05 delete phone +2 02 12345 5478
2019-08-05 delete phone +39 0584 390609
2019-08-05 delete phone +44 (0)1223 499180
2019-08-05 delete phone +46 (0)31 979 870
2019-08-05 delete phone +48 58 728 4454
2019-08-05 delete source_ip 62.75.145.72
2019-08-05 insert source_ip 89.46.109.19
2019-08-05 update primary_contact Faktorvägen 17Q 434 37 Kungsbacka => null
2019-07-16 update website_status OK => FlippedRobots
2019-06-16 insert general_emails in..@ultrafog.se
2019-06-16 delete email se..@ultrafog.com
2019-06-16 insert email in..@ultrafog.se
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-05-16 delete source_ip 62.149.229.162
2019-05-16 insert alias Ultra Fog Limited
2019-05-16 insert source_ip 62.75.145.72
2019-01-04 delete alias Ultra Fog Limited
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-29 => 2017-12-29
2018-10-07 update accounts_next_due_date 2018-09-29 => 2019-09-29
2018-10-01 insert contact_pages_linkeddomain leafletjs.com
2018-10-01 insert contact_pages_linkeddomain openstreetmap.org
2018-09-28 update statutory_documents 29/12/17 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 5 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND
2018-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IACOPOMICHELE CASSIANO / 11/05/2018
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-07-15 insert alias Ultra Fog Limited
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-06-08 delete address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH
2018-06-08 insert address 5 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE ENGLAND CB22 5LD
2018-06-08 update registered_address
2018-05-31 delete address 16 South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH
2018-05-31 delete address Only Land Sale 3380 SW 11th Avenue Fort Lauderdale FL 33315 USA
2018-05-31 delete index_pages_linkeddomain docis.nl
2018-05-31 delete index_pages_linkeddomain forth-ev.de
2018-05-31 delete phone +1 410 838 7645
2018-05-31 insert address 5 Grain House Mill Court Great Shelford Cambridgeshire CB22 5LD
2018-05-31 insert phone +2 02 12345 5478
2018-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH
2018-04-09 insert email se..@ultrafog.com
2018-03-07 update accounts_last_madeup_date 2015-12-30 => 2016-12-29
2018-03-07 update accounts_next_due_date 2017-12-12 => 2018-09-29
2018-02-21 delete index_pages_linkeddomain ilouboutin.nl
2018-02-21 insert index_pages_linkeddomain docis.nl
2018-02-14 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-13 update statutory_documents FIRST GAZETTE
2018-02-07 update statutory_documents 29/12/16 TOTAL EXEMPTION SMALL
2017-11-07 delete address 343-B Granary Road MD 21050
2017-11-07 insert address Only Land Sale 3380 SW 11th Avenue Fort Lauderdale FL 33315 USA
2017-10-07 update account_ref_day 30 => 29
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-12
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-12 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-05-13 delete address Backa Strandgata 18
2017-05-13 insert address Faktorvägen 17Q 434 37 Kungsbacka Sweden
2017-01-20 delete index_pages_linkeddomain vilouboutin.com
2017-01-20 insert index_pages_linkeddomain forth-ev.de
2017-01-20 insert index_pages_linkeddomain ilouboutin.nl
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-30
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-12-21 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2016-11-05 insert address Faktorvägen 17 Q, S-43437 Kungsbacka, Sweden
2016-11-05 insert index_pages_linkeddomain vilouboutin.com
2016-10-08 update account_ref_day 31 => 30
2016-10-08 update accounts_next_due_date 2016-09-30 => 2016-12-31
2016-09-30 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-07-08 update num_mort_charges 0 => 1
2016-07-08 update num_mort_outstanding 0 => 1
2016-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077809800001
2016-05-08 insert support_emails se..@ultrafog.com
2016-05-08 insert email se..@ultrafog.com
2016-05-08 insert phone +48 58 728 4454
2016-03-13 update accounts_last_madeup_date 2013-09-30 => 2014-12-31
2016-03-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-09 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-22 update statutory_documents 20/09/15 FULL LIST
2015-06-26 insert phone +39 0584 390609
2015-05-29 delete source_ip 95.110.205.245
2015-05-29 insert source_ip 62.149.229.162
2014-11-07 delete address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB22 3JH
2014-11-07 insert address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-09 update statutory_documents 20/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-01 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-09-30
2014-07-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 10 JESUS LANE CAMBRIDGE ENGLAND CB5 8BA
2014-05-07 insert address 16 SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB22 3JH
2014-05-07 update account_ref_day 30 => 31
2014-05-07 update account_ref_month 9 => 12
2014-05-07 update reg_address_care_of STANES RAND & CO => null
2014-05-07 update registered_address
2014-04-17 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2014-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O STANES RAND & CO 10 JESUS LANE CAMBRIDGE CB5 8BA ENGLAND
2014-02-03 update statutory_documents 03/02/14 STATEMENT OF CAPITAL GBP 50001
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-01 update statutory_documents 20/09/13 FULL LIST
2013-09-01 delete general_emails in..@ultrafog.se
2013-09-01 insert general_emails in..@ultrafog.com
2013-09-01 delete address 422 46 Hisings Backa Sweden 16 South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH
2013-09-01 delete email in..@ultrafog.se
2013-09-01 insert address 343-B Granary Road MD 21050
2013-09-01 insert email in..@ultrafog.com
2013-09-01 insert phone +1 410 838 7645
2013-09-01 insert phone +44 (0)1223 499180
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IACOPOMICHELE CASSIANO / 01/07/2013
2013-06-26 delete address CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS UNITED KINGDOM CM23 3BT
2013-06-26 insert address 10 JESUS LANE CAMBRIDGE ENGLAND CB5 8BA
2013-06-26 update reg_address_care_of null => STANES RAND & CO
2013-06-26 update registered_address
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-10-01
2013-06-25 update accounts_next_due_date 2013-06-20 => 2014-06-30
2013-06-23 insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2013 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS CM23 3BT UNITED KINGDOM
2013-04-06 delete general_emails in..@alegra.mx
2013-04-06 delete email in..@alegra.mx
2013-04-06 delete fax +46 (0)31 982368
2013-04-06 delete phone +52 55 5589-4029
2013-04-06 delete source_ip 83.233.255.139
2013-04-06 insert address 16 South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH
2013-04-06 insert address 422 46 Hisings Backa Sweden 16 South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH
2013-04-06 insert source_ip 95.110.205.245
2013-03-11 update statutory_documents 01/10/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents 20/09/12 FULL LIST
2011-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION