DEMONCODE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATTHEWS
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-07 delete sic_code 70229 - Management consultancy activities other than financial management
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-02 delete source_ip 52.222.242.13
2020-01-02 delete source_ip 52.222.242.138
2020-01-02 delete source_ip 52.222.242.171
2020-01-02 delete source_ip 52.222.242.204
2020-01-02 insert source_ip 54.154.0.246
2020-01-02 update robots_txt_status sme.sh: 404 => 200
2020-01-02 update robots_txt_status www.sme.sh: 404 => 200
2019-11-30 delete source_ip 13.224.227.36
2019-11-30 delete source_ip 13.224.227.99
2019-11-30 delete source_ip 13.224.227.111
2019-11-30 delete source_ip 13.224.227.121
2019-11-30 insert source_ip 52.222.242.13
2019-11-30 insert source_ip 52.222.242.138
2019-11-30 insert source_ip 52.222.242.171
2019-11-30 insert source_ip 52.222.242.204
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-20 delete source_ip 13.32.142.32
2019-10-20 delete source_ip 13.32.142.98
2019-10-20 delete source_ip 13.32.142.130
2019-10-20 delete source_ip 13.32.142.173
2019-10-20 insert source_ip 13.224.227.36
2019-10-20 insert source_ip 13.224.227.99
2019-10-20 insert source_ip 13.224.227.111
2019-10-20 insert source_ip 13.224.227.121
2019-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-20 delete source_ip 13.32.123.30
2019-09-20 delete source_ip 13.32.123.195
2019-09-20 delete source_ip 13.32.123.198
2019-09-20 delete source_ip 13.32.123.221
2019-09-20 insert source_ip 13.32.142.32
2019-09-20 insert source_ip 13.32.142.98
2019-09-20 insert source_ip 13.32.142.130
2019-09-20 insert source_ip 13.32.142.173
2019-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BEECH
2019-08-21 delete source_ip 143.204.192.123
2019-08-21 delete source_ip 143.204.192.113
2019-08-21 delete source_ip 143.204.192.90
2019-08-21 delete source_ip 143.204.192.59
2019-08-21 insert source_ip 13.32.123.30
2019-08-21 insert source_ip 13.32.123.195
2019-08-21 insert source_ip 13.32.123.198
2019-08-21 insert source_ip 13.32.123.221
2019-07-21 delete source_ip 99.86.115.63
2019-07-21 delete source_ip 99.86.115.67
2019-07-21 delete source_ip 99.86.115.99
2019-07-21 delete source_ip 99.86.115.103
2019-07-21 insert source_ip 143.204.192.123
2019-07-21 insert source_ip 143.204.192.113
2019-07-21 insert source_ip 143.204.192.90
2019-07-21 insert source_ip 143.204.192.59
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-06-21 delete source_ip 143.204.192.123
2019-06-21 delete source_ip 143.204.192.113
2019-06-21 delete source_ip 143.204.192.90
2019-06-21 delete source_ip 143.204.192.59
2019-06-21 insert source_ip 99.86.115.63
2019-06-21 insert source_ip 99.86.115.67
2019-06-21 insert source_ip 99.86.115.99
2019-06-21 insert source_ip 99.86.115.103
2019-04-29 delete source_ip 13.32.64.12
2019-04-29 delete source_ip 13.32.64.21
2019-04-29 delete source_ip 13.32.64.73
2019-04-29 delete source_ip 13.32.64.174
2019-04-29 insert source_ip 143.204.192.123
2019-04-29 insert source_ip 143.204.192.113
2019-04-29 insert source_ip 143.204.192.90
2019-04-29 insert source_ip 143.204.192.59
2019-03-29 delete source_ip 143.204.192.123
2019-03-29 delete source_ip 143.204.192.113
2019-03-29 delete source_ip 143.204.192.90
2019-03-29 delete source_ip 143.204.192.59
2019-03-29 insert source_ip 13.32.64.12
2019-03-29 insert source_ip 13.32.64.21
2019-03-29 insert source_ip 13.32.64.73
2019-03-29 insert source_ip 13.32.64.174
2019-01-05 delete source_ip 52.85.58.43
2019-01-05 delete source_ip 52.85.58.143
2019-01-05 delete source_ip 52.85.58.186
2019-01-05 delete source_ip 52.85.58.249
2019-01-05 insert source_ip 143.204.192.123
2019-01-05 insert source_ip 143.204.192.113
2019-01-05 insert source_ip 143.204.192.90
2019-01-05 insert source_ip 143.204.192.59
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-18 delete source_ip 54.230.19.25
2018-10-18 delete source_ip 54.230.19.113
2018-10-18 delete source_ip 54.230.19.194
2018-10-18 delete source_ip 54.230.19.240
2018-10-18 insert source_ip 52.85.58.43
2018-10-18 insert source_ip 52.85.58.143
2018-10-18 insert source_ip 52.85.58.186
2018-10-18 insert source_ip 52.85.58.249
2018-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-29 delete source_ip 54.154.0.246
2018-08-29 insert source_ip 54.230.19.25
2018-08-29 insert source_ip 54.230.19.113
2018-08-29 insert source_ip 54.230.19.194
2018-08-29 insert source_ip 54.230.19.240
2018-08-29 update robots_txt_status sme.sh: 200 => 404
2018-08-29 update robots_txt_status www.sme.sh: 200 => 404
2018-07-04 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DENTON MATTHEWS
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-05-31 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-25 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES
2017-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES QUICK
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-08-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-08-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-07-30 update statutory_documents 22/05/16 FULL LIST
2016-04-08 update website_status FailedRobots => OK
2016-04-08 delete about_pages_linkeddomain diesel.com
2016-04-08 delete about_pages_linkeddomain orange.co.uk
2016-04-08 delete about_pages_linkeddomain zeebox.com
2016-04-08 delete address Third Floor Fergusson House 124-128 City Road London, EC1V 2NJ
2016-04-08 delete casestudy_pages_linkeddomain bbc.co.uk
2016-04-08 delete casestudy_pages_linkeddomain internetweekeurope.com
2016-04-08 delete casestudy_pages_linkeddomain smeshup.com
2016-04-08 delete casestudy_pages_linkeddomain zeebox.com
2016-04-08 insert address 20 East Road London N1 6AD
2016-04-08 insert casestudy_pages_linkeddomain internetweekny.com
2016-04-08 insert casestudy_pages_linkeddomain youtube.com
2016-04-08 update primary_contact Third Floor Fergusson House 124-128 City Road London, EC1V 2NJ => 20 East Road London N1 6AD
2016-01-22 update website_status FailedRobotsLimitReached => FailedRobots
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-20 update website_status FailedRobots => FailedRobotsLimitReached
2015-10-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-08-09 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-07-19 update statutory_documents 22/05/15 FULL LIST
2015-06-22 update website_status OK => FailedRobots
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-25 delete source_ip 176.34.252.193
2015-01-25 insert source_ip 54.154.0.246
2014-08-22 delete address 91-93 Great Eastern Street London EC2A 3HZ
2014-08-22 delete contact_pages_linkeddomain google.co.uk
2014-08-22 insert address Third Floor Fergusson House 124-128 City Road London, EC1V 2NJ
2014-08-22 update primary_contact 91-93 Great Eastern Street London EC2A 3HZ => Third Floor Fergusson House 124-128 City Road London, EC1V 2NJ
2014-06-07 delete address 10 PORTFLEET PLACE DE BEAUVOIR ROAD LONDON UNITED KINGDOM N1 5SZ
2014-06-07 insert address 10 PORTFLEET PLACE DE BEAUVOIR ROAD LONDON N1 5SZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-06-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-05-23 update statutory_documents 22/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 62012 - Business and domestic software development
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-05-23 update statutory_documents 22/05/13 FULL LIST
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 01/04/2013
2013-02-27 update statutory_documents ADOPT ARTICLES 22/01/2013
2013-02-27 update statutory_documents SUB-DIVISION 22/01/12
2013-02-02 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents ADOPT ARTICLES 11/05/2012
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 12/06/2012
2012-06-11 update statutory_documents 22/05/12 FULL LIST
2012-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 01/05/2012
2012-06-06 update statutory_documents DIRECTOR APPOINTED JAMES BOOTH
2012-06-06 update statutory_documents 11/05/12 STATEMENT OF CAPITAL GBP 500
2012-05-30 update statutory_documents DIRECTOR APPOINTED PETER BEECH
2012-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 31 HIGHBURY PARK HIGHBURY LONDON N5 1TH UK
2011-11-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 22/05/11 FULL LIST
2011-02-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents 22/05/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUICK / 22/05/2010
2009-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION