COLEAGO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 delete source_ip 84.18.210.76
2024-03-20 insert source_ip 185.136.248.153
2024-03-20 update website_status FailedRobots => OK
2023-10-05 update website_status FlippedRobots => FailedRobots
2023-09-07 update website_status FailedRobots => FlippedRobots
2023-08-20 update website_status FlippedRobots => FailedRobots
2023-07-23 update website_status OK => FlippedRobots
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-05-20 update website_status FlippedRobots => OK
2023-05-02 update website_status FailedRobots => FlippedRobots
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
2023-03-15 update website_status FlippedRobots => FailedRobots
2023-02-19 update website_status OK => FlippedRobots
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address 118 PALL MALL LONDON ENGLAND SW1Y 5ED
2022-07-07 insert address 118 PALL MALL LONDON ENGLAND SW1Y 5EA
2022-07-07 update registered_address
2022-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-04-12 delete address 118 Pall Mall, London SW1Y 5ED, UK
2022-04-12 insert address 118 Pall Mall, London SW1Y 5EA, UK
2022-04-12 update primary_contact 118 Pall Mall, London SW1Y 5ED, UK => 118 Pall Mall, London SW1Y 5EA, UK
2022-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 03/01/2022
2022-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 03/01/2022
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
2021-09-27 delete general_emails in..@coleago.com
2021-09-27 insert general_emails co..@coleago.com
2021-09-27 delete email in..@coleago.com
2021-09-27 insert email co..@coleago.com
2021-09-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 02/07/2021
2021-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 09/07/2021
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-04-08 delete service_pages_linkeddomain popcorndev.co.uk
2021-02-08 delete source_ip 206.188.193.127
2021-02-08 insert source_ip 84.18.210.76
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
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
2018-08-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-03-05 delete address 120 Pall Mall London SW1Y 5EA
2018-03-05 insert address 118 Pall Mall London SW1Y 5ED
2018-03-05 update primary_contact 120 Pall Mall London SW1Y 5EA => 118 Pall Mall London SW1Y 5ED
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-07 delete address 120 PALL MALL LONDON ENGLAND SW1Y 5EA
2017-12-07 insert address 118 PALL MALL LONDON ENGLAND SW1Y 5ED
2017-12-07 update registered_address
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND
2017-10-06 delete personal_emails ch..@coleago.com
2017-10-06 delete address New Bond House 124 New Bond Street London W1S 1DX
2017-10-06 delete email ch..@coleago.com
2017-10-06 delete phone +44 7770 862 950
2017-10-06 insert address 120 Pall Mall London SW1Y 5EA
2017-10-06 insert person Sarah Johnson
2017-10-06 update primary_contact New Bond House 124 New Bond Street London W1S 1DX => 120 Pall Mall London SW1Y 5EA
2017-07-07 delete address NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX
2017-07-07 insert address 120 PALL MALL LONDON ENGLAND SW1Y 5EA
2017-07-07 update registered_address
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX
2017-05-10 delete person Chris White
2017-05-10 delete person John Parker
2017-05-10 delete person Len Schuch
2017-05-10 delete person Peter Scott
2017-05-10 delete person Victoria Kalugina
2017-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-23 insert person Tim Bosworth
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-28 update statutory_documents DIRECTOR APPOINTED MR CHRIS BUIST
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 02/04/16 FULL LIST
2016-03-16 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 insert person Ade Ajibulu
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2016-03-01 => 2016-04-30
2015-04-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2015-03-12 update statutory_documents 02/02/15 FULL LIST
2015-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BUIST
2015-03-07 delete person Chris Hayward
2015-03-07 delete person Muhammad Tabani
2015-03-07 insert about_pages_linkeddomain google.com
2015-03-07 insert client_pages_linkeddomain google.com
2015-03-07 insert contact_pages_linkeddomain google.com
2015-03-07 insert index_pages_linkeddomain google.com
2015-03-07 insert management_pages_linkeddomain google.com
2015-03-07 insert partner_pages_linkeddomain google.com
2015-01-13 update website_status FlippedRobots => OK
2015-01-13 delete source_ip 205.178.189.131
2015-01-13 insert source_ip 206.188.193.127
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-28 update website_status OK => FlippedRobots
2014-04-10 delete about_pages_linkeddomain kdweb.co.uk
2014-04-10 delete client_pages_linkeddomain kdweb.co.uk
2014-04-10 delete contact_pages_linkeddomain kdweb.co.uk
2014-04-10 delete index_pages_linkeddomain kdweb.co.uk
2014-04-10 delete management_pages_linkeddomain kdweb.co.uk
2014-04-10 delete service_pages_linkeddomain kdweb.co.uk
2014-04-10 update statutory_documents DIRECTOR APPOINTED MR CHRIS GRAEHAM BUIST
2014-03-07 delete address NEW BOND HOUSE 124 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DX
2014-03-07 insert address NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-06 update statutory_documents 02/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-14 update statutory_documents 02/02/13 FULL LIST
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 08/07/2012
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS IVERSEN
2012-02-10 update statutory_documents 02/02/12 FULL LIST
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN
2011-02-08 update statutory_documents 02/02/11 FULL LIST
2010-12-06 update statutory_documents DIRECTOR APPOINTED MR SCOTT ROBERT MCKENZIE
2010-12-03 update statutory_documents DIRECTOR APPOINTED MR HANS CHRISTIAN IVERSEN
2010-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DUCKWORTH
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 02/02/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUCKWORTH / 04/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FRIEND / 04/02/2010
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW
2008-02-07 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-02-06 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09 update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 82 POULTON STREET KIRKHAM PRESTON PR4 2AH
2005-03-08 update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20 update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08 update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 47 HOLLAND PARK LONDON W11 3RS
2002-09-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-01 update statutory_documents NEW SECRETARY APPOINTED
2002-03-01 update statutory_documents SECRETARY RESIGNED
2002-03-01 update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-02-15 update statutory_documents S369(4) SHT NOTICE MEET 02/02/01
2001-02-15 update statutory_documents S80A AUTH TO ALLOT SEC 02/02/01
2001-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15 update statutory_documents DIRECTOR RESIGNED
2001-02-15 update statutory_documents SECRETARY RESIGNED
2001-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION