INVITEQ - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-07 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-03 insert general_emails in..@inviteq.co.uk
2023-04-03 delete about_pages_linkeddomain brilliant.ltd.uk
2023-04-03 delete alias Inviteq Limited
2023-04-03 delete contact_pages_linkeddomain brilliant.ltd.uk
2023-04-03 delete index_pages_linkeddomain brilliant.ltd.uk
2023-04-03 delete phone +44 7585 55 43 45
2023-04-03 delete terms_pages_linkeddomain brilliant.ltd.uk
2023-04-03 insert address 3 Wellbrook Court Girton CB3 0NA
2023-04-03 insert email in..@inviteq.co.uk
2023-04-03 insert phone +44 (0)7585554345
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2023-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND DOUGLAS WILSON / 23/02/2023
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-05-27 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-05-18 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2020-10-04 delete source_ip 141.138.137.235
2020-10-04 insert source_ip 213.246.108.153
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-19 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-04-27 update website_status OK => DomainNotFound
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2019-12-07 delete address TRINITY HOUSE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH
2019-12-07 insert address 3 WELLBROOK COURT GIRTON CAMBRIDGE ENGLAND CB3 0NA
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-07 update registered_address
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2019 FROM TRINITY HOUSE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND DOUGLAS WILSON / 14/03/2018
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND DOUGLAS WILSON / 12/12/2017
2018-01-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-18 update statutory_documents 12/12/17 STATEMENT OF CAPITAL GBP 75.00
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-29 update website_status OK => EmptyPage
2017-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND DOUGLAS WILSON / 05/04/2016
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE WILSON
2016-03-03 update statutory_documents 24/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-16 update statutory_documents 24/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE WILSON / 07/10/2014
2014-09-22 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE WILSON / 18/08/2014
2014-05-07 delete address TRINITY HOUSE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX ENGLAND EN9 1PH
2014-05-07 insert address TRINITY HOUSE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-05-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-04-10 update statutory_documents 24/02/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-24 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-24 => 2013-11-30
2013-03-05 update statutory_documents 24/02/13 FULL LIST
2012-07-09 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 24/02/12 FULL LIST
2011-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE WILSON WILSON / 01/03/2011
2011-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION