ABSOLUTE - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-15 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT OATEN LLOYD / 23/09/2020
2020-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONA FINE
2020-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANT OATEN LLOYD / 03/09/2019
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-04 insert index_pages_linkeddomain avermedia.com
2016-05-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-30 update statutory_documents 18/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-17 update robots_txt_status absoluteis.com: 404 => 200
2015-03-17 update robots_txt_status www.absoluteis.com: 404 => 200
2014-12-10 delete source_ip 66.113.131.60
2014-12-10 insert source_ip 212.48.67.72
2014-11-07 delete address 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1NB
2014-11-07 insert address 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-11-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-11-03 delete address Abbey House Grenville Place Bracknell Berkshire RG12 1BP
2014-11-03 delete phone +44 1344 392709
2014-11-03 insert address 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2014-11-03 update primary_contact Abbey House Grenville Place Bracknell Berkshire RG12 1BP => 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2014-10-27 update statutory_documents 18/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-11-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-10-01 update statutory_documents 18/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-05-18 update website_status OK => DNSError
2012-09-24 update statutory_documents 18/08/12 FULL LIST
2012-03-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 18/08/11 FULL LIST
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 18/08/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT OATEN LLOYD / 09/10/2009
2010-05-19 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents PREVEXT FROM 31/08/2009 TO 30/09/2009
2009-09-01 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION