GLOBAL TELEPORTS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-02 update statutory_documents FIRST GAZETTE
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 delete address The Bio Park, Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3AX England, UK
2020-05-07 delete phone +44 (0) 1707 648 310
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-05 delete phone +44(0)2080999840
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-07 insert address Tolmers Park Farm Newgate Street Village Hertford Hertfordshire SG13 8RG England
2019-02-07 insert phone +44(0)2080999840
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-08-10 delete source_ip 23.229.192.199
2018-08-10 insert source_ip 160.153.128.32
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update account_ref_day 30 => 31
2018-04-07 update account_ref_month 6 => 5
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-26 update statutory_documents CURRSHO FROM 30/06/2018 TO 31/05/2018
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-04 delete address Suite 105 - 107 The Bio Park Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX England
2017-03-04 delete address Suite 105 - 107 The Bio Park, Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3AX England, UK
2017-03-04 insert email he..@radicalmovespr.co.uk
2017-03-04 insert phone +44 1570 434632
2017-03-04 insert phone +44 7733 231922
2016-10-20 delete email he..@radicalmovespr.co.uk
2016-10-20 delete phone +44 1570 434632
2016-10-20 delete phone +44 7733 231922
2016-09-22 update website_status Disallowed => OK
2016-09-22 insert address Suite 105 - 107 The Bio Park Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX England
2016-09-22 insert address Suite 105 - 107 The Bio Park, Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3AX England, UK
2016-09-22 insert alias Global Teleports
2016-09-22 insert alias Global Teleports (UK) Ltd
2016-09-22 insert alias Global Teleports Ltd
2016-09-22 insert email br..@globalteleports.com
2016-09-22 insert email he..@radicalmovespr.co.uk
2016-09-22 insert index_pages_linkeddomain linkedin.com
2016-09-22 insert index_pages_linkeddomain twitter.com
2016-09-22 insert phone +44 1570 434632
2016-09-22 insert phone +44 7733 231922
2016-09-22 update primary_contact null => Suite 105 - 107 The Bio Park, Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3AX England, UK
2016-09-22 update robots_txt_status www.globalteleports.com: 404 => 200
2016-07-27 update website_status FlippedRobots => Disallowed
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-19 update website_status FailedRobots => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-05 update website_status FlippedRobots => FailedRobots
2015-09-15 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-09-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-08-28 update statutory_documents 27/08/15 FULL LIST
2015-06-19 update website_status Disallowed => OK
2015-06-19 delete source_ip 79.170.44.108
2015-06-19 insert source_ip 23.229.192.199
2015-06-19 update robots_txt_status www.globalteleports.com: 0 => 404
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update website_status FlippedRobots => Disallowed
2015-04-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-26 update website_status OK => FlippedRobots
2015-01-22 update website_status Disallowed => OK
2015-01-22 delete source_ip 75.127.114.162
2015-01-22 insert source_ip 79.170.44.108
2015-01-22 update robots_txt_status www.globalteleports.com: 404 => 0
2014-11-20 update website_status FlippedRobots => Disallowed
2014-10-16 update website_status IndexPageFetchError => FlippedRobots
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-16 update statutory_documents 27/08/14 FULL LIST
2014-07-18 update website_status FlippedRobots => IndexPageFetchError
2014-06-21 update website_status EmptyPage => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-09 update website_status FlippedRobots => EmptyPage
2014-01-02 update website_status OK => FlippedRobots
2013-10-10 update website_status IndexPageFetchError => OK
2013-10-07 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-10-07 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-09-27 update website_status OK => IndexPageFetchError
2013-09-16 update robots_txt_status www.globalteleports.com: 200 => 404
2013-09-05 update statutory_documents 27/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 6420 - Telecommunications
2013-06-22 insert sic_code 61300 - Satellite telecommunications activities
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-05-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-09-24 update statutory_documents 27/08/12 FULL LIST
2012-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWN
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents PREVSHO FROM 31/08/2011 TO 30/06/2011
2011-09-08 update statutory_documents 27/08/11 FULL LIST
2011-05-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 27/08/10 FULL LIST
2010-07-22 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN BOWN
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MASTERS
2009-10-13 update statutory_documents 27/08/09 FULL LIST
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 31/08/06 TOTAL EXEMPTION SMALL
2007-10-05 update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-10-16 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-17 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-15 update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-09 update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-25 update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2000-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-13 update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/99 FROM: ASHBOURNE BACK LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4NY
1999-09-28 update statutory_documents DIRECTOR RESIGNED
1999-09-28 update statutory_documents SECRETARY RESIGNED
1999-09-28 update statutory_documents RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-09-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-23 update statutory_documents NEW SECRETARY APPOINTED
1998-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 6 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DA
1998-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-16 update statutory_documents NEW SECRETARY APPOINTED
1998-09-07 update statutory_documents DIRECTOR RESIGNED
1998-09-07 update statutory_documents SECRETARY RESIGNED
1998-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION