A2B TELECOM - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, 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
2022-11-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-26 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-06-18 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-01 delete phone 0303 031 2323
2019-06-01 insert phone 0333 030 0199
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-07 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-03-14 delete address 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS
2018-03-14 delete phone 0845 652 1333
2018-03-14 insert address 85 Great Portland Street, First Floor, London, W1W 7LT
2018-03-14 insert phone 0303 031 2323
2018-03-14 update primary_contact 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS => 85 Great Portland Street, First Floor, London, W1W 7LT
2017-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL OWEN SCOTCHBROOK / 30/08/2017
2017-08-07 delete address 1 EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS
2017-08-07 insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update registered_address
2017-07-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-09-27 update website_status FlippedRobots => OK
2016-09-08 update website_status OK => FlippedRobots
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-22 => 2015-06-30
2015-08-07 update returns_next_due_date 2015-07-20 => 2016-07-28
2015-07-14 update statutory_documents 30/06/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-09-07 delete address 1 EMPEROR WAY EXETER BUSINESS PARK EXETER ENGLAND EX1 3QS
2014-09-07 insert address 1 EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-09-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-08-15 update statutory_documents 22/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 2 KINGSBRIDGE END OLD SCHOOL ROAD HOOK HAMPSHIRE ENGLAND RG27 9QQ
2014-03-07 insert address 1 EMPEROR WAY EXETER BUSINESS PARK EXETER ENGLAND EX1 3QS
2014-03-07 update registered_address
2014-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 2 KINGSBRIDGE END OLD SCHOOL ROAD HOOK HAMPSHIRE RG27 9QQ ENGLAND
2013-11-01 delete source_ip 70.84.137.34
2013-11-01 insert source_ip 192.185.96.124
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-11 update statutory_documents 22/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-05-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 22/06/12 FULL LIST
2012-05-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 2 KINGSBRIDGE OLD SCHOOL ROAD HOOK HAMPSHIRE RG27 9NJ
2011-07-21 update statutory_documents 22/06/11 FULL LIST
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE WILLIAM BINGHAM / 01/01/2011
2011-05-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 22/06/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILLIAM BINGHAM / 01/01/2010
2010-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BINGHAM
2010-05-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-08-16 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-07-31 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-07-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-08 update statutory_documents NEW SECRETARY APPOINTED
2005-07-02 update statutory_documents DIRECTOR RESIGNED
2005-07-02 update statutory_documents SECRETARY RESIGNED
2005-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION