INTEGRITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-12-05 update statutory_documents FIRST GAZETTE
2023-06-07 delete company_previous_name DBA ARISTOTLE LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-12-17 delete source_ip 172.64.80.1
2022-12-17 insert source_ip 172.67.190.238
2022-12-17 insert source_ip 104.21.76.65
2022-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-12 delete source_ip 188.114.97.2
2022-09-12 delete source_ip 188.114.96.2
2022-09-12 insert source_ip 172.64.80.1
2022-06-18 delete source_ip 172.67.190.238
2022-06-18 delete source_ip 104.21.76.65
2022-06-18 insert source_ip 188.114.97.2
2022-06-18 insert source_ip 188.114.96.2
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-05-18 delete source_ip 188.114.97.3
2022-05-18 delete source_ip 188.114.96.3
2022-05-18 insert source_ip 172.67.190.238
2022-05-18 insert source_ip 104.21.76.65
2022-04-14 delete source_ip 172.67.190.238
2022-04-14 delete source_ip 104.21.76.65
2022-04-14 insert source_ip 188.114.97.3
2022-04-14 insert source_ip 188.114.96.3
2022-03-15 delete source_ip 199.85.213.109
2022-03-15 insert source_ip 172.67.190.238
2022-03-15 insert source_ip 104.21.76.65
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
2021-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
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
2020-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-20 delete address of 55 Drury Lane, Covent Garden, London, WC2B 5RZ
2019-05-20 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-05-20 insert email ca..@ico.org.uk
2019-05-20 insert email dp..@aristotle.com
2019-05-20 insert fax 01625 545 745
2019-05-20 insert phone 0303 123 113
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-03-08 update statutory_documents DIRECTOR APPOINTED PETER JOHN GAVAN
2019-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ARISTOTLE PHILLIPS
2019-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARISTOTLE PHILLIPS
2019-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JORDAN
2019-01-09 delete address 6 Agar Street London, WC2N 4HN
2019-01-09 delete address of 6 Agar Street, London, WC2N 4HN
2019-01-09 insert address 55 Drury Lane, Covent Garden London, WC2B 5RZ
2019-01-09 insert address of 55 Drury Lane, Covent Garden, London, WC2B 5RZ
2019-01-09 update primary_contact 6 Agar Street London, WC2N 4HN => 55 Drury Lane, Covent Garden London, WC2B 5RZ
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-05-08 delete source_ip 199.85.213.53
2018-05-08 insert source_ip 199.85.213.109
2018-05-07 delete address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON UNITED KINGDOM WC2N 4HN
2018-05-07 insert address C/O CLINTONS 55 DRURY LANE LONDON UNITED KINGDOM WC2B 5RZ
2018-05-07 update registered_address
2018-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON DADDS CORPORATE SERVICES LIMITED
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-30 update statutory_documents DIRECTOR APPOINTED MICHAEL BOLCEREK
2017-01-27 update statutory_documents DIRECTOR APPOINTED BENJAMIN JORDAN
2017-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN PHILLIPS
2017-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2017-01-04 update robots_txt_status www.aristotleint.co.uk: 404 => 0
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
2016-10-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEXANDER SOMERVAIL
2016-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-07 delete address 6 AGAR STREET LONDON ENGLAND WC2N 4HN
2016-08-07 insert address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON UNITED KINGDOM WC2N 4HN
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update reg_address_care_of GORDON DADDS CORPORATE SERVICES LIMITED => null
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-08-07 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2016-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARISTOTLE PHILLIPS / 01/09/2015
2016-07-06 update statutory_documents 27/03/16 FULL LIST
2016-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARISTOTLE PHILLIPS / 01/09/2015
2016-07-05 update statutory_documents CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED
2016-06-28 update statutory_documents FIRST GAZETTE
2016-06-03 update website_status DomainNotFound => OK
2016-06-03 delete personal_emails wi..@aristotleint.co.uk
2016-06-03 delete address Waverley House, 7-12 Noel Street, London, W1F 8GQ
2016-06-03 delete address of Waverley House, 7-12 Noel Street, London W1F 8GQ
2016-06-03 delete email wi..@aristotleint.co.uk
2016-06-03 insert address 6 Agar Street London, WC2N 4HN
2016-06-03 insert address of 6 Agar Street, London, WC2N 4HN
2016-06-03 insert email ar..@globetech.co.uk
2016-06-03 update primary_contact Waverley House, 7-12 Noel Street, London, W1F 8GQ => 6 Agar Street London, WC2N 4HN
2016-05-12 update reg_address_care_of GORDON DADDS LLP => GORDON DADDS CORPORATE SERVICES LIMITED
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O GORDON DADDS LLP 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2016-03-11 update website_status OK => DomainNotFound
2015-12-07 delete address WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2015-12-07 insert address 6 AGAR STREET LONDON ENGLAND WC2N 4HN
2015-12-07 update reg_address_care_of null => GORDON DADDS LLP
2015-12-07 update registered_address
2015-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2015 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-01 update statutory_documents 27/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-11 delete source_ip 199.85.213.29
2014-07-11 insert source_ip 199.85.213.53
2014-07-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-07-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-06-04 update statutory_documents 27/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN ARISTOTLE PHILLIPS / 27/08/2013
2013-07-01 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-07-01 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-03 update statutory_documents 27/03/13 FULL LIST
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN ARISTOTLE PHILLIPS / 27/03/2013
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARISTOTLE PHILLIPS / 27/03/2013
2013-05-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 27/03/2013
2012-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-30 update statutory_documents 27/03/12 FULL LIST
2012-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-10 update statutory_documents FIRST GAZETTE
2011-04-27 update statutory_documents 27/03/11 FULL LIST
2010-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-08 update statutory_documents 27/03/10 FULL LIST
2009-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-07 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 24/08/2007
2008-04-30 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2008-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2008-01-24 update statutory_documents SECRETARY RESIGNED
2007-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/07 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG
2007-04-21 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-06-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-04-12 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-18 update statutory_documents NEW SECRETARY APPOINTED
2003-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-21 update statutory_documents NEW SECRETARY APPOINTED
2003-05-21 update statutory_documents DIRECTOR RESIGNED
2003-04-09 update statutory_documents COMPANY NAME CHANGED DBA ARISTOTLE LIMITED CERTIFICATE ISSUED ON 09/04/03
2003-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION