ASPEXI - History of Changes


DateDescription
2025-01-31 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-09-08 delete source_ip 91.103.219.221
2024-09-08 insert source_ip 172.67.159.215
2024-09-08 insert source_ip 104.21.74.154
2024-09-08 update robots_txt_status likebox.demo.aspexi.com: 404 => 0
2024-09-08 update website_status FlippedRobots => OK
2024-08-24 update website_status NoTargetPages => FlippedRobots
2024-07-23 update website_status OK => NoTargetPages
2024-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-29 delete person Mateusz Cząstka
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-10 delete about_pages_linkeddomain driftt.com
2020-07-18 delete contact_pages_linkeddomain driftt.com
2020-07-18 delete index_pages_linkeddomain driftt.com
2020-07-18 delete product_pages_linkeddomain driftt.com
2020-07-18 delete service_pages_linkeddomain driftt.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-14 delete source_ip 195.62.28.15
2020-04-14 insert source_ip 91.103.219.221
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-09 insert about_pages_linkeddomain driftt.com
2019-08-09 insert contact_pages_linkeddomain driftt.com
2019-08-09 insert index_pages_linkeddomain driftt.com
2019-08-09 insert product_pages_linkeddomain driftt.com
2019-08-09 insert service_pages_linkeddomain driftt.com
2019-07-09 delete about_pages_linkeddomain driftt.com
2019-07-09 delete contact_pages_linkeddomain driftt.com
2019-07-09 delete index_pages_linkeddomain driftt.com
2019-07-09 delete product_pages_linkeddomain driftt.com
2019-07-09 delete service_pages_linkeddomain driftt.com
2019-06-08 insert about_pages_linkeddomain driftt.com
2019-06-08 insert contact_pages_linkeddomain driftt.com
2019-06-08 insert index_pages_linkeddomain driftt.com
2019-06-08 insert product_pages_linkeddomain driftt.com
2019-06-08 insert service_pages_linkeddomain driftt.com
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-04-28 insert vat GB319 0536 13
2019-03-28 delete index_pages_linkeddomain driftt.com
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 delete person Krzysztof Kuzara
2019-02-01 insert index_pages_linkeddomain driftt.com
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF DRYJA / 10/05/2017
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-12 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-25 update statutory_documents 24/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-09 delete contact_pages_linkeddomain t.co
2016-01-09 delete index_pages_linkeddomain t.co
2016-01-09 delete partner_pages_linkeddomain t.co
2016-01-09 delete portfolio_pages_linkeddomain t.co
2016-01-09 delete terms_pages_linkeddomain t.co
2015-06-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-12 update statutory_documents 24/04/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-24 => 2016-01-31
2015-01-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-28 delete phone +44 (0)742 845 46 99
2014-12-28 delete registration_number 8501881
2014-12-28 insert phone +44 (0) 20 3637 2654
2014-12-28 insert registration_number 08501881
2014-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF DRYJA / 11/12/2014
2014-06-07 delete address 220C BLYTHE ROAD LONDON UNITED KINGDOM W14 0HH
2014-06-07 insert address 220C BLYTHE ROAD LONDON W14 0HH
2014-06-07 insert sic_code 62090 - Other information technology service activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-26 delete source_ip 213.25.24.6
2014-05-26 insert source_ip 195.62.28.15
2014-05-21 update statutory_documents 24/04/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF DRYJA / 20/04/2014
2013-12-27 insert portfolio_pages_linkeddomain keko.pl
2013-08-09 insert index_pages_linkeddomain t.co
2013-08-09 insert partner_pages_linkeddomain t.co
2013-08-09 insert portfolio_pages_linkeddomain t.co
2013-06-19 update website_status DNSError => OK
2013-05-21 update website_status FlippedRobotsTxt => DNSError
2013-05-13 update website_status Disallowed => FlippedRobotsTxt
2013-05-01 update website_status OK => FlippedRobotsTxt
2013-05-01 update website_status FlippedRobotsTxt => Disallowed
2013-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION