EIGHT FOUR TWO LIMITED - 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
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-10-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-16 delete managingdirector Derek Sumsion
2022-08-16 insert otherexecutives Monty Verdi
2022-08-16 delete about_pages_linkeddomain ec.europa.eu
2022-08-16 delete contact_pages_linkeddomain ec.europa.eu
2022-08-16 delete index_pages_linkeddomain ec.europa.eu
2022-08-16 delete management_pages_linkeddomain ec.europa.eu
2022-08-16 delete person Georgina Kerwin
2022-08-16 delete person Mark Roughly
2022-08-16 delete person Martin Clarke
2022-08-16 delete person Sinéad Costello
2022-08-16 delete service_pages_linkeddomain ec.europa.eu
2022-08-16 delete source_ip 64.98.145.30
2022-08-16 insert person Amber Blastock
2022-08-16 insert person Ian Peters
2022-08-16 insert person Joe Wigens
2022-08-16 insert person Matthew Higgs
2022-08-16 insert person Monty Verdi
2022-08-16 insert person Tilly Stephenson
2022-08-16 insert source_ip 216.40.34.41
2022-08-16 update person_description Derek Sumsion => Derek Sumsion
2022-08-16 update person_description Eve McLoughlin => Eve McLoughlin
2022-08-16 update person_description Rachel Goh => Rachel Goh
2022-08-16 update person_title Derek Sumsion: Managing Director => Financial Planner
2022-08-16 update person_title Rachel Goh: Relationship Manager => Business Development Manager
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-08 update person_title Christopher Cole: Adviser => Consultant
2020-10-16 delete vat 164478678
2020-10-16 insert alias Eight Four Two Trustees Limited
2020-10-16 insert index_pages_linkeddomain ec.europa.eu
2020-10-16 insert industry_tag financial services
2020-10-16 insert registration_number 10678853
2020-10-16 update robots_txt_status www.eightfourtwo.co.uk: 404 => 200
2020-10-16 update robots_txt_status www.eightfourtwo.com: 404 => 200
2020-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE BOWEN / 26/09/2020
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE
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
2020-06-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-13 delete address 20 St Dunstan's Hill London EC3R 8HL
2020-04-13 delete phone 0203 795 2842
2020-04-13 insert address 14 Gower's Walk London E1 8PY
2020-04-13 insert phone 020 3861 0842
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082304060001
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-08-02 delete address 21 Bedford Square, London, WC1B 3HH
2018-08-02 update robots_txt_status www.eightfourtwo.co.uk: 200 => 404
2018-08-02 update robots_txt_status www.eightfourtwo.com: 200 => 404
2018-07-05 update statutory_documents DIRECTOR APPOINTED MR MARTIN DAVID CLARKE
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PAUL SUMSION / 01/03/2018
2018-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE BOWEN / 31/10/2017
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK PAUL SUMSION / 01/03/2018
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS BECKI SPURDLE / 01/03/2018
2017-10-03 update robots_txt_status www.eightfourtwo.co.uk: 404 => 200
2017-10-03 update robots_txt_status www.eightfourtwo.com: 404 => 200
2017-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PAUL SUMSION / 27/09/2017
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-04 delete source_ip 174.129.25.170
2017-07-04 insert source_ip 64.98.145.30
2017-07-04 update robots_txt_status www.eightfourtwo.co.uk: 200 => 404
2017-06-07 delete address 21 BEDFORD SQUARE LONDON WC1B 3HH
2017-06-07 insert address SUMMIT HOUSE 170 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 6BP
2017-06-07 update registered_address
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-12 delete source_ip 194.9.28.102
2016-10-12 insert source_ip 174.129.25.170
2016-10-12 update robots_txt_status www.eightfourtwo.co.uk: 404 => 200
2016-10-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-03 update robots_txt_status www.eightfourtwo.co.uk: 0 => 404
2016-06-03 update robots_txt_status www.eightfourtwo.com: 0 => 404
2016-01-11 delete address St Clements House 27-28 Clement's Lane London EC4N 7AE
2016-01-11 delete phone 020 3207 9447
2016-01-11 insert address 20 St Dunstan's Hill London EC3R 8HL
2016-01-11 insert index_pages_linkeddomain financial-ombudsman.org.uk
2016-01-11 insert phone 0203 795 2842
2015-11-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-26 update statutory_documents DIRECTOR APPOINTED MATTHEW CLIVE BOWEN
2015-10-01 update statutory_documents 26/09/15 FULL LIST
2015-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MCKEOWN
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-27 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 200
2015-05-26 update statutory_documents ALTER ARTICLES 01/04/2015
2014-10-16 update website_status DomainNotFound => OK
2014-10-16 delete source_ip 54.229.105.96
2014-10-16 insert source_ip 194.9.28.102
2014-10-07 delete address 21 BEDFORD SQUARE LONDON UNITED KINGDOM WC1B 3HH
2014-10-07 insert address 21 BEDFORD SQUARE LONDON WC1B 3HH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-10-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-09-26 update statutory_documents 26/09/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR APPOINTED HELEN MCKEOWN
2014-06-27 update website_status OK => DomainNotFound
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-14 delete person Syeda Irtizaali
2013-12-07 update account_ref_month 10 => 3
2013-12-07 update accounts_next_due_date 2014-07-31 => 2014-12-31
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_day 30 => 31
2013-11-07 update account_ref_month 9 => 10
2013-11-07 update accounts_last_madeup_date null => 2012-10-31
2013-11-07 update accounts_next_due_date 2014-06-26 => 2014-07-31
2013-11-05 update statutory_documents CURREXT FROM 31/10/2013 TO 31/03/2014
2013-10-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-23 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/10/2012
2013-10-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-10-07 update returns_last_madeup_date null => 2013-09-26
2013-10-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-09-27 update statutory_documents 26/09/13 FULL LIST
2012-09-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION