SOFAFOX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-06 => 2023-03-06
2024-04-07 update accounts_next_due_date 2023-12-06 => 2024-12-06
2023-10-19 delete about_pages_linkeddomain neadoo.london
2023-10-19 delete contact_pages_linkeddomain neadoo.london
2023-10-19 delete index_pages_linkeddomain neadoo.london
2023-10-19 delete partner Neadoo Digital LTD.
2023-10-19 delete partner_pages_linkeddomain neadoo.london
2023-10-19 delete product_pages_linkeddomain neadoo.london
2023-10-19 delete terms_pages_linkeddomain neadoo.london
2023-04-07 delete address 178 MITCHAM ROAD LONDON UNITED KINGDOM SW17 9NJ
2023-04-07 insert address 184 MITCHAM ROAD LONDON ENGLAND SW17 9NJ
2023-04-07 update accounts_last_madeup_date 2021-03-06 => 2022-03-06
2023-04-07 update accounts_next_due_date 2022-12-06 => 2023-12-06
2023-04-07 update registered_address
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DYRGA / 06/06/2018
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2023-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DYRGA / 06/06/2018
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM 178 MITCHAM ROAD LONDON SW17 9NJ UNITED KINGDOM
2022-11-22 update statutory_documents 06/03/22 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-06 => 2021-03-06
2022-01-07 update accounts_next_due_date 2021-12-06 => 2022-12-06
2021-12-06 update statutory_documents 06/03/21 TOTAL EXEMPTION FULL
2021-06-30 update website_status FlippedRobots => OK
2021-06-07 update website_status OK => FlippedRobots
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-06 => 2020-03-06
2021-02-08 update accounts_next_due_date 2021-03-06 => 2021-12-06
2021-01-11 update statutory_documents 06/03/20 TOTAL EXEMPTION FULL
2020-07-18 delete phone 0208 640 1411
2020-07-08 update accounts_next_due_date 2020-12-06 => 2021-03-06
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-01-15 delete phone (+44) 0208 640 14 11
2019-12-07 update accounts_last_madeup_date 2018-03-06 => 2019-03-06
2019-12-07 update accounts_next_due_date 2019-12-06 => 2020-12-06
2019-11-27 update statutory_documents 06/03/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2019-02-03 delete contact_pages_linkeddomain hotjar.com
2019-02-03 delete index_pages_linkeddomain hotjar.com
2019-01-07 update accounts_last_madeup_date 2017-03-06 => 2018-03-06
2019-01-07 update accounts_next_due_date 2018-12-06 => 2019-12-06
2018-12-30 insert index_pages_linkeddomain hotjar.com
2018-12-06 update statutory_documents 06/03/18 TOTAL EXEMPTION FULL
2018-10-10 insert contact_pages_linkeddomain hotjar.com
2018-09-04 delete about_pages_linkeddomain theeucookielaw.com
2018-09-04 delete contact_pages_linkeddomain theeucookielaw.com
2018-09-04 delete index_pages_linkeddomain theeucookielaw.com
2018-09-04 delete partner_pages_linkeddomain theeucookielaw.com
2018-09-04 delete product_pages_linkeddomain theeucookielaw.com
2018-09-04 delete terms_pages_linkeddomain theeucookielaw.com
2018-09-04 insert address 178 Mitcham Road, London, United Kingdom, SW17 9NJ
2018-08-09 delete address 57 ALDENSLEY ROAD LONDON UNITED KINGDOM W6 0DL
2018-08-09 insert address 178 MITCHAM ROAD LONDON UNITED KINGDOM SW17 9NJ
2018-08-09 update registered_address
2018-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 57 ALDENSLEY ROAD LONDON W6 0DL UNITED KINGDOM
2018-06-08 delete address 57 ALDENSLEY ROAD LONDON ENGLAND W6 0DL
2018-06-08 insert address 57 ALDENSLEY ROAD LONDON UNITED KINGDOM W6 0DL
2018-06-08 update registered_address
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 17A WELTJE ROAD LONDON W6 9TG UNITED KINGDOM
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 57 ALDENSLEY ROAD LONDON W6 0DL ENGLAND
2018-04-19 insert terms_pages_linkeddomain hotjar.com
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-06 => 2017-03-06
2018-01-07 update accounts_next_due_date 2017-12-06 => 2018-12-06
2017-12-06 update statutory_documents 06/03/17 TOTAL EXEMPTION FULL
2017-05-19 delete source_ip 46.105.117.102
2017-05-19 insert source_ip 51.255.92.102
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-06 => 2016-03-06
2017-01-08 update accounts_next_due_date 2016-12-06 => 2017-12-06
2016-12-05 update statutory_documents 06/03/16 TOTAL EXEMPTION SMALL
2016-11-25 delete about_pages_linkeddomain neadoo.eu
2016-11-25 delete contact_pages_linkeddomain neadoo.eu
2016-11-25 delete index_pages_linkeddomain neadoo.eu
2016-11-25 delete terms_pages_linkeddomain neadoo.eu
2016-11-25 insert about_pages_linkeddomain neadoo.london
2016-11-25 insert contact_pages_linkeddomain neadoo.london
2016-11-25 insert index_pages_linkeddomain neadoo.london
2016-11-25 insert terms_pages_linkeddomain neadoo.london
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-15 update statutory_documents 07/03/16 FULL LIST
2016-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DYRGA / 01/10/2015
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 31 => 6
2016-01-08 update accounts_last_madeup_date null => 2015-03-06
2016-01-08 update accounts_next_due_date 2015-12-07 => 2016-12-06
2015-12-03 update statutory_documents 06/03/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents PREVSHO FROM 31/03/2015 TO 06/03/2015
2015-06-09 delete address FLAT A, BLOCK 4 MAYTREE COURT 50 GROVE ROAD MITCHAM CR4 1SA
2015-06-09 insert address 57 ALDENSLEY ROAD LONDON ENGLAND W6 0DL
2015-06-09 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-03-07
2015-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM FLAT A, BLOCK 4 MAYTREE COURT 50 GROVE ROAD MITCHAM CR4 1SA
2015-04-07 delete address FLAT A, BLOCK 4 MAYTREE COURT 50 GROVE ROAD MITCHAM ENGLAND CR4 1SA
2015-04-07 insert address FLAT A, BLOCK 4 MAYTREE COURT 50 GROVE ROAD MITCHAM CR4 1SA
2015-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2015-04-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-24 update statutory_documents 07/03/15 FULL LIST
2014-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION