STUDY INTERACTIVE - History of Changes


DateDescription
2025-04-22 delete source_ip 108.128.50.90
2025-04-22 delete source_ip 34.242.122.216
2025-04-22 delete source_ip 52.213.97.178
2025-04-22 insert source_ip 34.248.16.254
2025-04-22 insert source_ip 52.50.96.219
2025-04-22 insert source_ip 54.216.24.58
2025-03-22 delete source_ip 99.80.23.192
2025-03-22 delete source_ip 34.246.35.215
2025-03-22 delete source_ip 54.77.198.99
2025-03-22 insert source_ip 108.128.50.90
2025-03-22 insert source_ip 34.242.122.216
2025-03-22 insert source_ip 52.213.97.178
2025-02-18 delete source_ip 52.16.139.64
2025-02-18 delete source_ip 52.48.106.107
2025-02-18 delete source_ip 52.214.208.83
2025-02-18 insert source_ip 99.80.23.192
2025-02-18 insert source_ip 34.246.35.215
2025-02-18 insert source_ip 54.77.198.99
2025-01-17 delete source_ip 54.194.34.131
2025-01-17 insert source_ip 52.16.139.64
2024-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2024-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/23
2024-12-16 delete source_ip 108.128.89.179
2024-12-16 delete source_ip 46.137.118.115
2024-12-16 delete source_ip 54.171.81.61
2024-12-16 insert source_ip 52.48.106.107
2024-12-16 insert source_ip 52.214.208.83
2024-12-16 insert source_ip 54.194.34.131
2024-11-15 delete source_ip 63.35.25.212
2024-11-15 delete source_ip 52.16.20.77
2024-11-15 delete source_ip 52.213.215.9
2024-11-15 insert source_ip 108.128.89.179
2024-11-15 insert source_ip 46.137.118.115
2024-11-15 insert source_ip 54.171.81.61
2024-10-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-10-14 delete source_ip 99.81.187.246
2024-10-14 delete source_ip 34.240.51.105
2024-10-14 delete source_ip 54.246.231.90
2024-10-14 insert source_ip 63.35.25.212
2024-10-14 insert source_ip 52.16.20.77
2024-10-14 insert source_ip 52.213.215.9
2024-10-14 update website_status FlippedRobots => OK
2024-10-07 update website_status OK => FlippedRobots
2024-09-24 update statutory_documents FIRST GAZETTE
2024-09-05 delete source_ip 34.252.98.137
2024-09-05 delete source_ip 52.30.41.242
2024-09-05 delete source_ip 54.155.31.72
2024-09-05 insert source_ip 99.81.187.246
2024-09-05 insert source_ip 34.240.51.105
2024-09-05 insert source_ip 54.246.231.90
2024-08-23 update statutory_documents DIRECTOR APPOINTED DANILO KRIVENKO
2024-08-05 delete source_ip 34.241.114.87
2024-08-05 delete source_ip 52.210.148.248
2024-08-05 delete source_ip 54.229.111.167
2024-08-05 insert source_ip 34.252.98.137
2024-08-05 insert source_ip 52.30.41.242
2024-08-05 insert source_ip 54.155.31.72
2024-07-04 delete source_ip 108.128.106.234
2024-07-04 delete source_ip 34.249.74.139
2024-07-04 delete source_ip 52.30.188.214
2024-07-04 insert source_ip 34.241.114.87
2024-07-04 insert source_ip 52.210.148.248
2024-07-04 insert source_ip 54.229.111.167
2024-06-20 update statutory_documents DIRECTOR APPOINTED EVGENE GROYSMAN
2024-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY LEJUNE
2024-06-01 delete source_ip 34.252.87.216
2024-06-01 delete source_ip 52.211.125.213
2024-06-01 delete source_ip 54.73.44.3
2024-06-01 insert source_ip 108.128.106.234
2024-06-01 insert source_ip 34.249.74.139
2024-06-01 insert source_ip 52.30.188.214
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22
2023-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLESYA WEHLAU
2023-10-27 update statutory_documents DIRECTOR APPOINTED OLESYA WEHLAU
2023-10-17 delete about_pages_linkeddomain studyinteractive.org
2023-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-26 update statutory_documents FIRST GAZETTE
2023-09-15 delete source_ip 34.250.8.200
2023-09-15 delete source_ip 52.17.207.28
2023-09-15 delete source_ip 54.77.210.46
2023-09-15 insert about_pages_linkeddomain studyinteractive.org
2023-09-15 insert source_ip 34.252.87.216
2023-09-15 insert source_ip 52.211.125.213
2023-09-15 insert source_ip 54.73.44.3
2023-08-13 delete source_ip 34.241.100.83
2023-08-13 delete source_ip 34.242.210.20
2023-08-13 delete source_ip 52.208.155.57
2023-08-13 insert source_ip 34.250.8.200
2023-08-13 insert source_ip 52.17.207.28
2023-08-13 insert source_ip 54.77.210.46
2023-07-10 delete source_ip 108.128.10.94
2023-07-10 delete source_ip 52.214.9.51
2023-07-10 delete source_ip 54.246.138.227
2023-07-10 insert source_ip 34.241.100.83
2023-07-10 insert source_ip 34.242.210.20
2023-07-10 insert source_ip 52.208.155.57
2023-07-04 update statutory_documents CESSATION OF GLOBAL UNIVERSITY SYSTEMS B.V. AS A PSC
2023-07-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/07/2023
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-30
2023-06-06 delete source_ip 108.128.119.164
2023-06-06 delete source_ip 34.248.205.127
2023-06-06 delete source_ip 34.251.58.108
2023-06-06 insert contact_pages_linkeddomain studyinteractive.org
2023-06-06 insert source_ip 108.128.10.94
2023-06-06 insert source_ip 52.214.9.51
2023-06-06 insert source_ip 54.246.138.227
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2023-03-02 delete contact_pages_linkeddomain studyinteractive.org
2023-03-02 delete source_ip 52.51.36.35
2023-03-02 delete source_ip 52.208.43.59
2023-03-02 delete source_ip 54.216.176.51
2023-03-02 insert source_ip 108.128.119.164
2023-03-02 insert source_ip 34.248.205.127
2023-03-02 insert source_ip 34.251.58.108
2022-12-28 delete source_ip 52.30.101.247
2022-12-28 delete source_ip 52.211.255.59
2022-12-28 delete source_ip 54.72.30.236
2022-12-28 insert source_ip 52.51.36.35
2022-12-28 insert source_ip 52.208.43.59
2022-12-28 insert source_ip 54.216.176.51
2022-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2022-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLESYA WEHLAU
2022-11-26 delete source_ip 3.248.152.170
2022-11-26 delete source_ip 52.49.20.38
2022-11-26 delete source_ip 54.72.189.227
2022-11-26 insert source_ip 52.30.101.247
2022-11-26 insert source_ip 52.211.255.59
2022-11-26 insert source_ip 54.72.30.236
2022-11-21 update statutory_documents DIRECTOR APPOINTED MRS OLESYA WEHLAU
2022-10-25 delete phone +91-8929007710
2022-10-25 delete phone +91-9460767345
2022-10-25 delete phone +91-9958407852
2022-10-25 delete source_ip 63.34.59.33
2022-10-25 delete source_ip 52.50.29.81
2022-10-25 delete source_ip 54.73.8.186
2022-10-25 insert email en..@upes.ac.in
2022-10-25 insert email re..@edology.global
2022-10-25 insert phone +91-8451901560
2022-10-25 insert phone +91-9599038760
2022-10-25 insert phone 18001031495
2022-10-25 insert source_ip 3.248.152.170
2022-10-25 insert source_ip 52.49.20.38
2022-10-25 insert source_ip 54.72.189.227
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY NICOLE LEJUNE / 06/10/2022
2022-08-21 delete source_ip 34.251.228.127
2022-08-21 delete source_ip 54.76.97.142
2022-08-21 insert source_ip 63.34.59.33
2022-08-21 insert source_ip 54.73.8.186
2022-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / GLOBAL UNIVERSITY SYSTEMS B.V. / 01/05/2022
2022-07-22 delete about_pages_linkeddomain studyinteractive.org
2022-07-22 delete source_ip 18.203.39.28
2022-07-22 delete source_ip 54.75.160.237
2022-07-22 insert source_ip 34.251.228.127
2022-07-22 insert source_ip 52.50.29.81
2022-06-20 delete source_ip 34.254.107.165
2022-06-20 delete source_ip 54.78.243.136
2022-06-20 delete source_ip 54.247.158.154
2022-06-20 insert about_pages_linkeddomain studyinteractive.org
2022-06-20 insert source_ip 18.203.39.28
2022-06-20 insert source_ip 54.75.160.237
2022-06-20 insert source_ip 54.76.97.142
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-05-20 delete source_ip 18.202.105.85
2022-05-20 delete source_ip 52.50.92.6
2022-05-20 delete source_ip 54.74.172.95
2022-05-20 insert source_ip 34.254.107.165
2022-05-20 insert source_ip 54.78.243.136
2022-05-20 insert source_ip 54.247.158.154
2022-04-19 delete source_ip 108.129.32.32
2022-04-19 delete source_ip 34.255.251.75
2022-04-19 delete source_ip 54.154.92.207
2022-04-19 insert source_ip 18.202.105.85
2022-04-19 insert source_ip 52.50.92.6
2022-04-19 insert source_ip 54.74.172.95
2022-03-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2022-03-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2022-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2021-12-12 delete about_pages_linkeddomain studyinteractive.org
2021-12-12 delete source_ip 108.128.236.108
2021-12-12 delete source_ip 18.203.113.117
2021-12-12 delete source_ip 54.77.120.23
2021-12-12 insert source_ip 108.129.32.32
2021-12-12 insert source_ip 34.255.251.75
2021-12-12 insert source_ip 54.154.92.207
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-28 update statutory_documents FIRST GAZETTE
2021-09-19 insert about_pages_linkeddomain studyinteractive.org
2021-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL UNIVERSITY SYSTEMS B.V.
2021-07-20 update statutory_documents CESSATION OF ARKADY ETINGEN AS A PSC
2021-06-15 delete about_pages_linkeddomain studyinteractive.org
2021-06-15 delete source_ip 108.129.28.238
2021-06-15 delete source_ip 52.31.250.245
2021-06-15 delete source_ip 52.215.105.14
2021-06-15 insert source_ip 108.128.236.108
2021-06-15 insert source_ip 18.203.113.117
2021-06-15 insert source_ip 54.77.120.23
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY NICOLE LEJUNE / 21/04/2021
2021-04-07 delete address BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA
2021-04-07 insert address 30 HOLBORN BUCHANAN HOUSE LONDON ENGLAND EC1N 2HS
2021-04-07 update registered_address
2021-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA
2021-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRWIN MITCHELL SECRETARIES LIMITED
2021-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2021-02-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2021-01-26 delete partner AB
2021-01-26 delete source_ip 63.35.206.21
2021-01-26 delete source_ip 34.240.247.49
2021-01-26 delete source_ip 54.77.159.250
2021-01-26 insert source_ip 108.129.28.238
2021-01-26 insert source_ip 52.31.250.245
2021-01-26 insert source_ip 52.215.105.14
2020-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2020-11-24 update statutory_documents DIRECTOR APPOINTED MS AMY NICOLE LEJUNE
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA COX
2020-06-01 insert about_pages_linkeddomain studyinteractive.org
2020-06-01 insert contact_pages_linkeddomain studyinteractive.org
2020-06-01 insert index_pages_linkeddomain studyinteractive.org
2020-06-01 insert partner_pages_linkeddomain studyinteractive.org
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-07 update num_mort_charges 8 => 9
2020-03-07 update num_mort_satisfied 6 => 7
2020-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065882110008
2020-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110009
2020-01-01 delete source_ip 63.34.174.67
2020-01-01 insert source_ip 63.35.206.21
2019-12-02 delete source_ip 52.51.215.112
2019-12-02 delete source_ip 52.210.19.38
2019-12-02 insert source_ip 63.34.174.67
2019-12-02 insert source_ip 54.77.159.250
2019-11-01 delete source_ip 63.32.3.15
2019-11-01 delete source_ip 52.31.244.213
2019-11-01 delete source_ip 52.50.96.242
2019-11-01 insert source_ip 34.240.247.49
2019-11-01 insert source_ip 52.51.215.112
2019-11-01 insert source_ip 52.210.19.38
2019-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-10-07 update statutory_documents DIRECTOR APPOINTED REBECCA SUZANNE COX
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN
2019-10-02 delete source_ip 52.208.138.160
2019-10-02 insert source_ip 63.32.3.15
2019-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2019-08-03 update website_status IndexPageFetchError => OK
2019-08-03 insert general_emails in..@interactivepro.org.uk
2019-08-03 insert legal_emails le..@gus.global
2019-08-03 delete email da..@hesa.ac.uk
2019-08-03 delete partner The London Institute of Banking & Finance
2019-08-03 delete partner The University of Wolverhampton
2019-08-03 delete source_ip 52.209.225.101
2019-08-03 delete source_ip 54.171.203.81
2019-08-03 delete terms_pages_linkeddomain hesa.ac.uk
2019-08-03 delete terms_pages_linkeddomain legislation.gov.uk
2019-08-03 delete terms_pages_linkeddomain statisticsauthority.gov.uk
2019-08-03 delete terms_pages_linkeddomain www.gov.uk
2019-08-03 insert address Tower H, WTC Amsterdam, Zuidplein 36, 1077 XV Amsterdam, The Netherlands
2019-08-03 insert email da..@gus.global
2019-08-03 insert email in..@interactivepro.org.uk
2019-08-03 insert email le..@gus.global
2019-08-03 insert partner AB
2019-08-03 insert partner SBL
2019-08-03 insert partner SBR
2019-08-03 insert phone + 44 (0) 20 3435 4455
2019-08-03 insert registration_number 55367453
2019-08-03 insert registration_number 6588211
2019-08-03 insert source_ip 52.31.244.213
2019-08-03 insert source_ip 52.50.96.242
2019-08-03 insert source_ip 52.208.138.160
2019-08-03 insert terms_pages_linkeddomain interactivepro.org.uk
2019-08-03 update robots_txt_status f.edology.com: 403 => 404
2019-06-20 update num_mort_charges 7 => 8
2019-06-20 update num_mort_outstanding 1 => 2
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110008
2018-12-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-12-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-07-07 update num_mort_outstanding 7 => 1
2018-07-07 update num_mort_satisfied 0 => 6
2018-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065882110002
2018-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065882110003
2018-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065882110004
2018-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065882110005
2018-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065882110006
2018-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065882110007
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-04-08 update website_status OK => IndexPageFetchError
2018-03-07 update num_mort_charges 5 => 7
2018-03-07 update num_mort_outstanding 5 => 7
2018-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110007
2018-01-07 insert general_emails he..@edology.com
2018-01-07 delete email on..@debroc.ac.uk
2018-01-07 delete partner De Broc School of Business
2018-01-07 delete phone +44 (0) 20 3535 1187
2018-01-07 insert email he..@edology.com
2018-01-07 insert partner The University of Law Business School
2017-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110006
2017-12-10 delete source_ip 54.230.9.15
2017-12-10 delete source_ip 54.230.9.34
2017-12-10 delete source_ip 54.230.9.122
2017-12-10 delete source_ip 54.230.9.142
2017-12-10 delete source_ip 54.230.9.188
2017-12-10 delete source_ip 54.230.9.227
2017-12-10 delete source_ip 54.230.9.252
2017-12-10 delete source_ip 54.230.9.253
2017-12-10 insert source_ip 52.209.225.101
2017-12-10 insert source_ip 54.171.203.81
2017-11-03 delete source_ip 54.230.199.40
2017-11-03 delete source_ip 54.230.199.50
2017-11-03 delete source_ip 54.230.199.56
2017-11-03 delete source_ip 54.230.199.99
2017-11-03 delete source_ip 54.230.199.101
2017-11-03 delete source_ip 54.230.199.144
2017-11-03 delete source_ip 54.230.199.163
2017-11-03 delete source_ip 54.230.199.238
2017-11-03 insert source_ip 54.230.9.15
2017-11-03 insert source_ip 54.230.9.34
2017-11-03 insert source_ip 54.230.9.122
2017-11-03 insert source_ip 54.230.9.142
2017-11-03 insert source_ip 54.230.9.188
2017-11-03 insert source_ip 54.230.9.227
2017-11-03 insert source_ip 54.230.9.252
2017-11-03 insert source_ip 54.230.9.253
2017-10-07 update account_category GROUP => SMALL
2017-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-10-07 update accounts_next_due_date 2017-07-28 => 2018-04-30
2017-09-26 delete partner F1
2017-09-26 delete source_ip 52.85.69.11
2017-09-26 delete source_ip 52.85.69.40
2017-09-26 delete source_ip 52.85.69.48
2017-09-26 delete source_ip 52.85.69.55
2017-09-26 delete source_ip 52.85.69.56
2017-09-26 delete source_ip 52.85.69.108
2017-09-26 delete source_ip 52.85.69.117
2017-09-26 delete source_ip 52.85.69.214
2017-09-26 insert source_ip 54.230.199.40
2017-09-26 insert source_ip 54.230.199.50
2017-09-26 insert source_ip 54.230.199.56
2017-09-26 insert source_ip 54.230.199.99
2017-09-26 insert source_ip 54.230.199.101
2017-09-26 insert source_ip 54.230.199.144
2017-09-26 insert source_ip 54.230.199.163
2017-09-26 insert source_ip 54.230.199.238
2017-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-08-11 delete source_ip 54.230.9.9
2017-08-11 delete source_ip 54.230.9.24
2017-08-11 delete source_ip 54.230.9.102
2017-08-11 delete source_ip 54.230.9.182
2017-08-11 delete source_ip 54.230.9.189
2017-08-11 delete source_ip 54.230.9.197
2017-08-11 delete source_ip 54.230.9.198
2017-08-11 delete source_ip 54.230.9.210
2017-08-11 insert email da..@hesa.ac.uk
2017-08-11 insert partner F1
2017-08-11 insert source_ip 52.85.69.11
2017-08-11 insert source_ip 52.85.69.40
2017-08-11 insert source_ip 52.85.69.48
2017-08-11 insert source_ip 52.85.69.55
2017-08-11 insert source_ip 52.85.69.56
2017-08-11 insert source_ip 52.85.69.108
2017-08-11 insert source_ip 52.85.69.117
2017-08-11 insert source_ip 52.85.69.214
2017-08-11 insert terms_pages_linkeddomain hesa.ac.uk
2017-08-11 insert terms_pages_linkeddomain ico.org.uk
2017-08-11 insert terms_pages_linkeddomain legislation.gov.uk
2017-08-11 insert terms_pages_linkeddomain statisticsauthority.gov.uk
2017-08-11 insert terms_pages_linkeddomain www.gov.uk
2017-07-14 delete source_ip 138.91.60.142
2017-07-14 insert source_ip 54.230.9.9
2017-07-14 insert source_ip 54.230.9.24
2017-07-14 insert source_ip 54.230.9.102
2017-07-14 insert source_ip 54.230.9.182
2017-07-14 insert source_ip 54.230.9.189
2017-07-14 insert source_ip 54.230.9.197
2017-07-14 insert source_ip 54.230.9.198
2017-07-14 insert source_ip 54.230.9.210
2017-06-07 update account_ref_day 31 => 30
2017-06-07 update accounts_next_due_date 2017-04-30 => 2017-07-28
2017-06-04 insert address 30 Holborn, London, EC1N 2LX, United Kingdom
2017-06-04 insert address Plzeňská 3217/16, Prague 5 Czech Republic
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-08 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/07/2016
2017-03-20 delete email ia..@studyinteractive.org
2017-03-20 delete email ia..@studyinteractive.org
2017-03-20 delete phone +44 (0) 203 005 6291
2017-03-20 delete phone +44 (0) 203 535 1263
2017-03-20 insert about_pages_linkeddomain interactivepro.org.uk
2017-03-20 insert career_pages_linkeddomain interactivepro.org.uk
2017-03-20 insert contact_pages_linkeddomain interactivepro.org.uk
2017-03-20 insert index_pages_linkeddomain interactivepro.org.uk
2017-03-20 insert terms_pages_linkeddomain hesa.ac.uk
2017-03-20 insert terms_pages_linkeddomain interactivepro.org.uk
2016-12-20 update num_mort_charges 4 => 5
2016-12-20 update num_mort_outstanding 4 => 5
2016-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110005
2016-08-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016
2016-07-07 update num_mort_charges 3 => 4
2016-07-07 update num_mort_outstanding 3 => 4
2016-06-27 update robots_txt_status enrol.studyinteractive.org: 404 => 200
2016-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110004
2016-06-08 update accounts_last_madeup_date 2014-05-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-10 update statutory_documents 08/05/16 FULL LIST
2016-05-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 17/12/2015
2016-05-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-05 delete source_ip 40.113.87.117
2016-03-05 insert source_ip 138.91.60.142
2016-01-08 update account_ref_month 5 => 7
2016-01-08 update accounts_next_due_date 2016-02-29 => 2016-04-30
2015-12-21 update statutory_documents PREVEXT FROM 31/05/2015 TO 31/07/2015
2015-10-11 delete source_ip 94.236.98.164
2015-10-11 insert source_ip 40.113.87.117
2015-10-04 update statutory_documents ARTICLES OF ASSOCIATION
2015-09-13 delete partner Edexcel
2015-09-13 insert address 9 Holborn, London EC1N 2LL London, United Kingdom
2015-09-13 insert partner Geneva Business School
2015-08-10 update num_mort_charges 2 => 3
2015-08-10 update num_mort_outstanding 2 => 3
2015-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110003
2015-07-23 update statutory_documents FACILITY AGREEMENT, SECTION 282 DOCUMENTS 06/05/2015
2015-07-07 update num_mort_charges 1 => 2
2015-07-07 update num_mort_outstanding 1 => 2
2015-06-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065882110002
2015-05-13 update statutory_documents 08/05/15 FULL LIST
2015-05-08 delete partner Geneva Business School
2015-05-07 update accounts_last_madeup_date 2012-11-30 => 2014-05-31
2015-05-07 update accounts_next_due_date 2014-09-30 => 2016-02-29
2015-04-07 update account_category MEDIUM => GROUP
2015-04-07 update accounts_next_due_date 2015-02-28 => 2014-09-30
2015-03-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-03-10 insert partner Concordia University Chicago
2015-03-10 insert partner Geneva Business School
2015-03-10 insert partner The University of Wolverhampton
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 11 => 5
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-02-28
2014-08-31 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/05/2014
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-22 update statutory_documents 08/05/14 FULL LIST
2014-02-04 delete partner Chartered Institute of Management Accountants
2013-11-17 delete privacy_emails pr..@lsbf.org.uk
2013-11-17 delete address of 8-9 Holborn, London EC1N 2LL
2013-11-17 delete email pr..@lsbf.org.uk
2013-11-17 delete terms_pages_linkeddomain ecornell.com
2013-10-07 update account_category SMALL => MEDUM
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-23 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-25 insert terms_pages_linkeddomain ecornell.com
2013-05-13 update statutory_documents 08/05/13 FULL LIST
2013-05-13 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 05/05/2013
2013-02-01 update website_status OK
2013-02-01 delete phone +44 (0) 20 7099 0077
2013-02-01 insert phone + 44 (0) 20 3535 1274
2013-01-24 update website_status FlippedRobotsTxt
2012-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-09 update statutory_documents 08/05/12 FULL LIST
2011-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-09 update statutory_documents 08/05/11 FULL LIST
2010-09-13 update statutory_documents CURREXT FROM 31/05/2010 TO 30/11/2010
2010-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON ETINGEN / 01/10/2009
2010-05-10 update statutory_documents 08/05/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON ETINGEN / 19/04/2010
2010-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERY KISILEVSKY / 19/04/2010
2009-05-08 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 36-37 FURNIVAL STREET LONDON GREATER LONDON EC4A 1JQ UNITED KINGDOM
2008-08-27 update statutory_documents SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2008-07-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2008-06-30 update statutory_documents SECRETARY APPOINTED VALERY KISILEVSKY
2008-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION