Date | Description |
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 |