HULLABALOOK - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
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
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-01-29 update robots_txt_status www.hullabalook.com: 404 => 200
2023-01-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-20 delete source_ip 54.195.164.66
2022-11-20 insert source_ip 172.67.143.102
2022-11-20 insert source_ip 104.21.39.52
2022-11-20 update robots_txt_status www.hullabalook.com: 200 => 404
2022-06-16 delete source_ip 52.31.121.206
2022-06-16 insert source_ip 54.195.164.66
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-07 insert about_pages_linkeddomain cookiedatabase.org
2022-02-07 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-02-07 insert index_pages_linkeddomain cookiedatabase.org
2022-02-07 insert solution_pages_linkeddomain cookiedatabase.org
2022-02-07 insert terms_pages_linkeddomain cookiedatabase.org
2022-02-02 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-02 update statutory_documents ADOPT ARTICLES 27/01/2022
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR CARLES FERRER ROQUETA
2022-01-27 update statutory_documents 27/01/22 STATEMENT OF CAPITAL GBP 49170.59
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address CAPITAL TOWER 91 WATERLOO ROAD LONDON ENGLAND SE1 8RT
2020-05-07 insert address THE COACH HOUSE 90 WEST HILL LONDON ENGLAND SW15 2UJ
2020-05-07 update registered_address
2020-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2020 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT ENGLAND
2020-03-25 update website_status InternalLimits => OK
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-12 update statutory_documents CESSATION OF ARTHUR BARNABAS DARBY AS A PSC
2020-03-12 update statutory_documents CESSATION OF BRYONY HOPE ELLIOTT AS A PSC
2020-03-12 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/12/2019
2020-02-07 delete address MERCURY HOUSE WATERLOO ROAD LONDON ENGLAND SE1 8UL
2020-02-07 insert address CAPITAL TOWER 91 WATERLOO ROAD LONDON ENGLAND SE1 8RT
2020-02-07 update registered_address
2020-01-24 update website_status OK => InternalLimits
2020-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2020 FROM MERCURY HOUSE WATERLOO ROAD LONDON SE1 8UL ENGLAND
2019-12-17 update statutory_documents 09/12/19 STATEMENT OF CAPITAL GBP 34812.06
2019-10-24 update statutory_documents ADOPT ARTICLES 04/10/2019
2019-10-14 update statutory_documents 04/10/19 STATEMENT OF CAPITAL GBP 33104.11
2019-07-24 delete source_ip 104.18.46.84
2019-07-24 delete source_ip 104.18.47.84
2019-07-24 insert source_ip 52.31.121.206
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address 2ND FLOOR, WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON ENGLAND EC1R 5DF
2018-10-07 insert address MERCURY HOUSE WATERLOO ROAD LONDON ENGLAND SE1 8UL
2018-10-07 update registered_address
2018-09-25 delete index_pages_linkeddomain zendesk.com
2018-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 2ND FLOOR, WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND
2018-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-10-19 insert about_pages_linkeddomain playfaircapital.com
2017-10-19 insert person Amanda Ferrer
2017-10-19 insert person James Dix
2017-09-07 update account_category NO ACCOUNTS FILED => null
2017-09-07 update accounts_last_madeup_date null => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-02 => 2018-12-31
2017-09-05 update statutory_documents 10/08/2017
2017-09-02 update statutory_documents 10/08/17 STATEMENT OF CAPITAL GBP 27408.74
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-01 delete personal_emails he..@hullabalook.com
2017-07-01 delete email he..@hullabalook.com
2017-05-07 insert sic_code 62012 - Business and domestic software development
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-11 insert index_pages_linkeddomain zendesk.com
2017-03-11 insert terms_pages_linkeddomain zendesk.com
2017-02-26 update statutory_documents 12/02/17 STATEMENT OF CAPITAL GBP 23724.57
2017-02-08 delete address THE COACH HOUSE THE COACH HOUSE 90 WEST HILL LONDON CHOOSE A STATE UNITED KINGDOM SW15 2UJ
2017-02-08 insert address 2ND FLOOR, WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON ENGLAND EC1R 5DF
2017-02-08 update registered_address
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO
2017-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2017 FROM THE COACH HOUSE THE COACH HOUSE 90 WEST HILL LONDON CHOOSE A STATE SW15 2UJ UNITED KINGDOM
2017-01-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04 update statutory_documents SECOND FILED SH01 - 18/03/16 STATEMENT OF CAPITAL GBP 17044.44
2016-12-21 update statutory_documents 20/12/16 STATEMENT OF CAPITAL GBP 21122.21
2016-12-20 update statutory_documents 19/12/16 STATEMENT OF CAPITAL GBP 18519.85
2016-08-31 update statutory_documents 07/06/16 STATEMENT OF CAPITAL GBP 17941.55
2016-08-31 update statutory_documents 18/03/16 STATEMENT OF CAPITAL GBP 17044.44
2016-07-29 delete source_ip 94.136.40.103
2016-07-29 insert source_ip 104.18.46.84
2016-07-29 insert source_ip 104.18.47.84
2016-07-29 update robots_txt_status www.hullabalook.com: 404 => 200
2016-03-31 update statutory_documents 18/03/16 STATEMENT OF CAPITAL GBP 10000
2016-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION