ASTRUM ELEMENTONE - History of Changes


DateDescription
2024-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, NO UPDATES
2024-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN JANETTE WHITFIELD / 18/10/2018
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-09-28 delete source_ip 78.129.214.3
2020-09-28 insert source_ip 176.58.113.156
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-11 delete address 7th Floor Tower House Fairfax Street Bristol BS1 3BN
2018-11-11 delete address Astrum House 35 Stow Park Circle Newport NP20 4HF
2018-11-11 delete person Rob Barnett
2018-11-11 insert address Merlin House Langstone Newport NP18 2HJ
2018-11-11 update primary_contact 7th Floor, Tower House Fairfax Street Bristol BS1 3BN => Merlin House Langstone Newport NP18 2HJ
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18 update statutory_documents CESSATION OF CHRISTOPHER IAN VIGARS AS A PSC
2018-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VIGARS
2018-10-07 delete address TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN
2018-10-07 insert address MERLIN HOUSE PRIORY DRIVE LANGSTONE NEWPORT WALES NP18 2HJ
2018-10-07 update registered_address
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-01-28 delete phone +44 (0) 1173 158 555
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-02 delete source_ip 5.77.39.60
2017-01-02 insert source_ip 78.129.214.3
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-19 delete about_pages_linkeddomain amitywebsolutions.co.uk
2016-05-19 delete about_pages_linkeddomain roseinnesdesigns.com
2016-05-19 delete casestudy_pages_linkeddomain amitywebsolutions.co.uk
2016-05-19 delete casestudy_pages_linkeddomain roseinnesdesigns.com
2016-05-19 delete contact_pages_linkeddomain amitywebsolutions.co.uk
2016-05-19 delete contact_pages_linkeddomain roseinnesdesigns.com
2016-05-19 delete index_pages_linkeddomain amitywebsolutions.co.uk
2016-05-19 delete index_pages_linkeddomain roseinnesdesigns.com
2016-05-19 delete management_pages_linkeddomain amitywebsolutions.co.uk
2016-05-19 delete management_pages_linkeddomain roseinnesdesigns.com
2016-05-19 delete terms_pages_linkeddomain amitywebsolutions.co.uk
2016-05-19 delete terms_pages_linkeddomain roseinnesdesigns.com
2016-03-07 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-03-07 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-02-29 update statutory_documents 27/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-13 delete address The Innovation Centre 1st Floor Carpenter House Bath BA1 1UD
2015-03-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-03-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-02-27 update statutory_documents 27/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 delete phone +44 (0) 1225 580 059
2014-12-23 delete phone +44 (0) 1633 259 016
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-28 delete person Kathryn Butler
2014-03-07 delete address TOWER HOUSE FAIRFAX STREET BRISTOL ENGLAND BS1 3BN
2014-03-07 insert address TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-03-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-02-27 update statutory_documents 27/02/14 FULL LIST
2014-02-07 delete address ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL UNITED KINGDOM BS1 2AW
2014-02-07 insert address TOWER HOUSE FAIRFAX STREET BRISTOL ENGLAND BS1 3BN
2014-02-07 update registered_address
2014-01-28 delete address St Nicholas House 31 - 34 High Street Bristol BS1 2AW
2014-01-28 insert phone +44 (0) 1172 140 900
2014-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2014 FROM ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL BS1 2AW UNITED KINGDOM
2013-12-16 insert address 7th Floor Tower House Fairfax Street Bristol BS1 3BN
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-11 insert person Rob Barnett
2013-07-11 update person_description Sarah Bowden => Sarah Bowden
2013-07-11 update person_title Sarah Bowden: Client Care Manager => PR & Marketing Manager
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-25 insert company_previous_name ELEMENTONE IP LIMITED
2013-06-25 update name ELEMENTONE IP LIMITED => ASTRUM ELEMENTONE LIMITED
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 delete person Paula Pegler
2013-04-09 insert ceo Chris Vigars
2013-04-09 delete alias Astrum IP Ltd
2013-04-09 insert address St Nicholas House 31-34 High Street Bristol BS1 2AW
2013-04-09 insert alias Astrum Elementone Ltd
2013-04-09 insert person Chris Vigars
2013-04-09 insert person Kathryn Butler
2013-04-09 insert person Leah Blasi
2013-04-09 insert phone +44 (0) 1173 158 555
2013-04-09 update person_title Paula Pegler
2013-04-02 update statutory_documents DIRECTOR APPOINTED DR GILLIAN JANETTE WHITFIELD
2013-04-02 update statutory_documents COMPANY NAME CHANGED ELEMENTONE IP LIMITED CERTIFICATE ISSUED ON 02/04/13
2013-04-02 update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 2000
2013-02-27 update statutory_documents 27/02/13 FULL LIST
2013-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY VIGARS
2013-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN VIGARS / 12/02/2013
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 delete person Kevin Mudge
2012-10-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 27/02/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 27/02/11 FULL LIST
2010-11-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 12 BEULAH ROAD RHIWBINA CARDIFF AZDMB9ACF14 6LX
2010-03-24 update statutory_documents 27/02/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN VIGARS / 01/10/2009
2009-12-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM GROVE HOUSE 1 CORONATION ROAD BIRCHGROVE CARDIFF CF14 4QY
2009-03-02 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11 update statutory_documents COMPANY NAME CHANGED THREESIXTY IP LIMITED CERTIFICATE ISSUED ON 11/04/08
2008-03-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM
2008-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION