INTERACTIVE NETWORK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-02-16 insert index_pages_linkeddomain junkgator.com
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-11 update robots_txt_status www.rubbish.com: 200 => 404
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-11 update website_status EmptyPage => OK
2018-12-11 delete source_ip 104.27.138.18
2018-12-11 delete source_ip 104.27.139.18
2018-12-11 insert source_ip 88.208.252.9
2018-10-07 delete address GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN
2018-10-07 insert address SENTINEL HOUSE ALBERT STREET ECCLES MANCHESTER ENGLAND M30 0SS
2018-10-07 update registered_address
2018-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN
2018-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM PO BOX M30 0SS SENTINEL HOUSE ALBERT STREET ECCLES MANCHESTER M30 0SS ENGLAND
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-06-15 update website_status OK => EmptyPage
2018-04-10 delete source_ip 104.25.51.109
2018-04-10 delete source_ip 104.25.52.109
2018-04-10 insert source_ip 104.27.138.18
2018-04-10 insert source_ip 104.27.139.18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-12 delete management_pages_linkeddomain facebook.com
2018-01-12 delete management_pages_linkeddomain twitter.com
2018-01-12 delete management_pages_linkeddomain youtube.com
2017-12-14 insert management_pages_linkeddomain facebook.com
2017-12-14 insert management_pages_linkeddomain twitter.com
2017-12-14 insert management_pages_linkeddomain youtube.com
2017-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-07-02 delete management_pages_linkeddomain facebook.com
2017-07-02 delete management_pages_linkeddomain twitter.com
2017-07-02 delete management_pages_linkeddomain youtube.com
2017-05-16 insert management_pages_linkeddomain facebook.com
2017-05-16 insert management_pages_linkeddomain twitter.com
2017-05-16 insert management_pages_linkeddomain youtube.com
2016-12-31 delete source_ip 104.25.6.29
2016-12-31 delete source_ip 104.25.7.29
2016-12-31 insert source_ip 104.25.51.109
2016-12-31 insert source_ip 104.25.52.109
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-06 delete address 1st Choice - Kent, BR29JH
2016-07-06 delete phone 01260 279 700
2016-07-06 delete phone 01322 634 339
2016-07-06 insert address 1st Choice - Kent, BR28HA
2016-07-06 insert phone 07932 559 652
2016-05-04 delete address 10a Bryn Gwyn Street , Caerphilly, CF838BA
2016-05-04 delete address 14 Whitburn Place, Dundee, DD30SA
2016-05-04 delete address 153 Yorkland Avenue, Welling, DA162LQ
2016-05-04 delete address 27-29 North Street, Hornchurch, Essex, RM111RS
2016-05-04 delete address Unit 4, George Street Industrial Estate, Seaham, Durham, SR77SL
2016-05-04 delete address Unit 7, Albright ind Estate, Ferry Lane, Rainham, Essex, RM139BU
2016-05-04 delete phone 0800 756 3208
2016-05-04 delete source_ip 141.101.127.164
2016-05-04 delete source_ip 108.162.200.165
2016-05-04 insert address Alternative Skip Hire - Caerphilly, CF838BA
2016-05-04 insert address B K Clearance Scotland - Dundee, DD30SA
2016-05-04 insert phone 07568 199 137
2016-05-04 insert source_ip 104.25.6.29
2016-05-04 insert source_ip 104.25.7.29
2016-05-04 update primary_contact Unit 4, George Street Industrial Estate, Seaham, Durham, SR77SL => B K Clearance Scotland - Dundee, DD30SA
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-03 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-22 delete source_ip 5.102.184.38
2015-09-22 insert source_ip 141.101.127.164
2015-09-22 insert source_ip 108.162.200.165
2015-09-22 update robots_txt_status www.gumamah.co.uk: 404 => 200
2015-09-07 delete sic_code 95210 - Repair of consumer electronics
2015-09-07 insert sic_code 96090 - Other service activities n.e.c.
2015-09-07 update returns_last_madeup_date 2015-04-27 => 2015-08-04
2015-09-07 update returns_next_due_date 2016-05-25 => 2016-09-01
2015-08-05 update statutory_documents 04/08/15 FULL LIST
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI LIJEE / 18/12/2013
2015-05-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-27 update statutory_documents 27/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM ENGLAND OL4 1FN
2014-05-07 insert address GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM ENGLAND OL8 1LR
2014-01-07 insert address GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM ENGLAND OL4 1FN
2014-01-07 update registered_address
2013-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL8 1LR ENGLAND
2013-12-07 delete address ACORN HOUSE 115 SPOTLAND ROAD ROCHDALE ENGLAND OL12 6PJ
2013-12-07 insert address GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM ENGLAND OL8 1LR
2013-12-07 update registered_address
2013-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM ACORN HOUSE 115 SPOTLAND ROAD ROCHDALE OL12 6PJ ENGLAND
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-27 => 2014-01-31
2013-05-03 update statutory_documents 27/04/13 FULL LIST
2012-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-16 update statutory_documents 27/04/12 FULL LIST
2011-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION