INFLOWGENICS - History of Changes


DateDescription
2024-03-09 delete address Unit 14 Oak Court Business Centre Sandridge Park, Porters Wood Porters Wood St Albans Hertfordshire AL3 6PH
2024-03-09 delete fax 01727 810257
2024-03-09 delete phone 01727 810254
2024-03-09 insert address 3 Holywell Hill St Albans Hertfordshire AL1 1ER
2024-03-09 insert phone 01727 640223
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-04-07 delete address UNIT 14 OAK COURT SANDRIDGE PARK, PORTERS WOOD ST. ALBANS ENGLAND AL3 6PH
2023-04-07 insert address 25 FIDDLE BRIDGE LANE HATFIELD ENGLAND AL10 0SP
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
2023-04-07 update registered_address
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM UNIT 14 OAK COURT SANDRIDGE PARK, PORTERS WOOD ST. ALBANS AL3 6PH ENGLAND
2022-06-13 delete source_ip 212.110.176.215
2022-06-13 insert source_ip 172.67.218.109
2022-06-13 insert source_ip 104.21.67.76
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
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
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
2020-12-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-03-21 delete address Kingsley House Unit 14 Oak Court Business Centre, Sandridge Park, Porters Wood Porters Wood St Albans Hertfordshire AL3 6PH
2017-01-07 delete address 100 HIGH STREET WHITSTABLE KENT CT5 1AT
2017-01-07 insert address UNIT 14 OAK COURT SANDRIDGE PARK, PORTERS WOOD ST. ALBANS ENGLAND AL3 6PH
2017-01-07 update registered_address
2016-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AT
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-07 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-24 update statutory_documents 19/11/15 FULL LIST
2015-11-08 update account_ref_day 30 => 31
2015-11-08 update account_ref_month 11 => 3
2015-11-08 update accounts_next_due_date 2016-08-31 => 2016-12-31
2015-10-07 update statutory_documents CURREXT FROM 30/11/2015 TO 31/03/2016
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-19 => 2016-08-31
2015-08-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 100 HIGH STREET WHITSTABLE KENT UNITED KINGDOM CT5 1AT
2014-12-07 insert address 100 HIGH STREET WHITSTABLE KENT CT5 1AT
2014-12-07 insert sic_code 58290 - Other software publishing
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-20 update statutory_documents 19/11/14 FULL LIST
2014-06-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-06-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-05 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 75
2014-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX CONROY BUTLER / 28/05/2014
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUBA SUBRAMANIAM
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION