Date | Description |
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 |