PIABC - History of Changes


DateDescription
2024-03-14 insert index_pages_linkeddomain iom3.org
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-10-25 delete index_pages_linkeddomain newsletter.co.uk
2022-09-23 delete source_ip 92.205.19.178
2022-09-23 insert source_ip 92.205.106.204
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORTI
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-21 insert index_pages_linkeddomain newsletter.co.uk
2022-04-19 delete index_pages_linkeddomain newsletter.co.uk
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-19 delete source_ip 46.32.228.204
2021-09-19 insert casestudy_pages_linkeddomain newsletter.co.uk
2021-09-19 insert index_pages_linkeddomain newsletter.co.uk
2021-09-19 insert source_ip 92.205.19.178
2021-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-06-15 delete source_ip 217.199.160.45
2021-06-15 insert source_ip 46.32.228.204
2021-03-22 update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER WINSTON CORTI
2021-03-22 update statutory_documents DIRECTOR APPOINTED MR NEIL EDWARD GLOVER
2021-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 insert alias The PIABC Limited
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-07 update statutory_documents DIRECTOR APPOINTED DR COLIN ANDREW CHURCH
2019-02-15 delete otherexecutives Ian Bowbrick
2019-02-15 delete personal_emails ia..@iom3.org
2019-02-15 delete personal_emails pa..@iom3.org
2019-02-15 delete email ia..@iom3.org
2019-02-15 delete email pa..@iom3.org
2019-02-15 delete person Ian Bowbrick
2019-02-15 delete person Paul Preston
2019-02-15 insert phone +44(0)1476 513884
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD RICKINSON
2018-10-07 delete address 297 EUSTON ROAD LONDON UNITED KINGDOM NW1 3AQ
2018-10-07 delete sic_code 99999 - Dormant Company
2018-10-07 insert address 297 EUSTON ROAD LONDON ENGLAND NW1 3AD
2018-10-07 insert sic_code 85600 - Educational support services
2018-10-07 update registered_address
2018-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM, 297 EUSTON ROAD, LONDON, NW1 3AQ, UNITED KINGDOM
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-07-08 update account_category NO ACCOUNTS FILED => SMALL
2018-07-08 update accounts_last_madeup_date null => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-06-12 => 2019-09-30
2018-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-07 update account_ref_day 30 => 31
2018-04-07 update account_ref_month 9 => 12
2018-03-08 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/12/2017
2018-03-07 update statutory_documents DIRECTOR APPOINTED DR BERNARD ALAN RICKINSON
2018-03-07 update statutory_documents DIRECTOR APPOINTED DR MICHAEL JOHN MAY
2018-03-07 update statutory_documents SECRETARY APPOINTED MISS JULIJA BUGAJEVA
2018-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIJA BUGAJEVA
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-05-01 update description
2017-02-14 delete address 297 Euston Road, London, NW1 3AQ
2017-02-14 insert address 297 Euston Road, London, NW1 3AD
2017-02-14 update primary_contact 297 Euston Road, London, NW1 3AQ => 297 Euston Road, London, NW1 3AD
2016-10-25 update website_status FlippedRobots => OK
2016-10-25 delete source_ip 88.208.252.171
2016-10-25 insert source_ip 217.199.160.45
2016-10-25 update robots_txt_status www.piabc.org.uk: 404 => 200
2016-10-06 update website_status OK => FlippedRobots
2016-09-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-07-05 delete source_ip 213.171.218.67
2015-07-05 insert source_ip 88.208.252.171
2014-12-27 delete email pi..@iom3.org
2014-10-14 update description
2014-09-01 update description
2014-05-22 insert email pi..@iom3.org
2013-12-25 update description
2013-01-06 delete email pa..@iom3.org
2012-10-24 delete email go..@iom3.org
2012-10-24 delete email st..@iom3.org
2012-10-24 insert email pa..@iom3.org