AURIPLEX - History of Changes


DateDescription
2023-10-19 delete source_ip 46.32.240.43
2023-10-19 insert source_ip 92.204.222.170
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
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
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20 delete address Shaston House 12 The Brambles Cambridge CB3 0NY United Kingdom
2022-05-20 delete fax +44 1223 277 783
2022-05-20 delete phone +44 1223 277 783
2022-05-20 delete source_ip 92.204.218.63
2022-05-20 insert address 23 Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom
2022-05-20 insert fax +44 1223 437 007
2022-05-20 insert fax +44 1223 437 010
2022-05-20 insert phone +44 1223 437 005
2022-05-20 insert source_ip 46.32.240.43
2022-05-20 update primary_contact Shaston House 12 The Brambles Cambridge CB3 0NY United Kingdom => 23 Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom
2022-05-20 update website_status Unavailable => OK
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-04-19 update website_status OK => Unavailable
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-02-03 delete source_ip 94.136.40.100
2021-02-03 insert source_ip 92.204.218.63
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2019-12-16 delete index_pages_linkeddomain 4hearingloss.com
2019-12-16 delete index_pages_linkeddomain audiologynow.org
2019-12-16 delete index_pages_linkeddomain cambridge-news.co.uk
2019-12-16 delete index_pages_linkeddomain cambridgenewmedia.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
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
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-21 update statutory_documents 07/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-30 update statutory_documents 07/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 12 THE BRAMBLES GIRTON CAMBRIDGE ENGLAND CB3 0NY
2014-07-07 insert address 12 THE BRAMBLES GIRTON CAMBRIDGE CB3 0NY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-12 update statutory_documents 07/06/14 FULL LIST
2014-05-09 update website_status ServerDown => OK
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABOLGHASEM CHIZARI / 19/07/2013
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment
2013-06-21 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-21 insert sic_code 61200 - Wireless telecommunications activities
2013-06-21 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-17 update statutory_documents 07/06/13 FULL LIST
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 07/06/12 FULL LIST
2011-07-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 07/06/11 FULL LIST
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABOLGHASEM CHIZARI / 01/10/2010
2010-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 18 SHERLOCK ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0HR
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-04 update statutory_documents 07/06/10 FULL LIST
2010-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABOLGHASEM CHIZARI / 07/06/2010
2010-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MASOUMEH ISARY
2010-05-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-06-13 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-07-09 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2008-01-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-03 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-31 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 14 SHERLOCK ROAD CAMBRIDGE CB3 0HR
2005-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN
2005-08-31 update statutory_documents SECRETARY RESIGNED
2005-07-06 update statutory_documents NEW SECRETARY APPOINTED
2005-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION