OCAT CLOUD APPS - History of Changes


DateDescription
2025-05-10 update website_status FlippedRobots => FailedRobots
2025-04-17 update website_status OK => FlippedRobots
2025-02-13 update website_status IndexPageFetchError => OK
2025-01-12 update website_status OK => IndexPageFetchError
2024-11-28 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
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
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-04-12 insert about_pages_linkeddomain motopress.com
2022-04-12 insert about_pages_linkeddomain wordpress.org
2022-04-12 insert contact_pages_linkeddomain motopress.com
2022-04-12 insert contact_pages_linkeddomain wordpress.org
2022-04-12 insert index_pages_linkeddomain motopress.com
2022-04-12 insert index_pages_linkeddomain wordpress.org
2022-04-12 insert solution_pages_linkeddomain motopress.com
2022-04-12 insert solution_pages_linkeddomain wordpress.org
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, 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
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-08-07 delete source_ip 185.123.96.72
2020-08-07 insert source_ip 35.214.3.178
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-02 delete about_pages_linkeddomain freshdesk.com
2020-05-02 delete contact_pages_linkeddomain freshdesk.com
2020-05-02 delete index_pages_linkeddomain freshdesk.com
2020-05-02 delete solution_pages_linkeddomain freshdesk.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 insert about_pages_linkeddomain freshdesk.com
2019-12-02 insert contact_pages_linkeddomain freshdesk.com
2019-12-02 insert index_pages_linkeddomain freshdesk.com
2019-12-02 insert solution_pages_linkeddomain freshdesk.com
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-06-26 delete address 34 Westgate, Huddersfield, West Yorkshire, HD1 1PA
2018-06-26 delete contact_pages_linkeddomain mysolarshop.co.uk
2018-06-26 delete contact_pages_linkeddomain wholesalesolar.co.uk
2018-06-26 delete phone (+44) 01491 220080
2018-06-26 delete phone (+44) 01491 220081
2018-06-26 delete phone +44 1491 220080
2018-03-08 delete source_ip 185.123.96.50
2018-03-08 insert source_ip 185.123.96.72
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
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-09 delete address COUCHING HOUSE 42 COUCHING STREET WATLINGTON ENGLAND OX49 5PX
2017-12-09 insert address 1 WATLINGTON BUSINESS CENTRE HIGH STREET WATLINGTON OXON ENGLAND OX49 5PH
2017-12-09 update registered_address
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM COUCHING HOUSE 42 COUCHING STREET WATLINGTON OX49 5PX ENGLAND
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-05-09 delete source_ip 185.123.97.110
2017-05-09 insert source_ip 185.123.96.50
2017-02-09 delete address 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA
2017-02-09 insert address COUCHING HOUSE 42 COUCHING STREET WATLINGTON ENGLAND OX49 5PX
2017-02-09 update registered_address
2017-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2017 FROM COUCHING HOUSE 41 COUCHING STREET WATLINGTON OX49 5PX ENGLAND
2017-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 insert company_previous_name MYSOLARSHOP/WHOLESALESOLAR LIMITED
2015-12-08 update name MYSOLARSHOP/WHOLESALESOLAR LIMITED => OCAT CLOUD APPS LIMITED
2015-11-19 update statutory_documents COMPANY NAME CHANGED MYSOLARSHOP/WHOLESALESOLAR LIMITED CERTIFICATE ISSUED ON 19/11/15
2015-09-08 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-09-08 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-08-27 update statutory_documents 23/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-09-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-08-29 update statutory_documents 23/08/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-09-06 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-08-28 update statutory_documents 23/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2012-03-05 => 2012-08-23
2013-06-22 update returns_next_due_date 2013-04-02 => 2013-09-20
2013-06-21 insert company_previous_name MYSOLARSHOP.CO.UK LIMITED
2013-06-21 update name MYSOLARSHOP.CO.UK LIMITED => MYSOLARSHOP/WHOLESALESOLAR LIMITED
2012-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-23 update statutory_documents 23/08/12 FULL LIST
2012-07-12 update statutory_documents COMPANY NAME CHANGED MYSOLARSHOP.CO.UK LIMITED CERTIFICATE ISSUED ON 12/07/12
2012-03-07 update statutory_documents 05/03/12 FULL LIST
2012-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HOWARD / 05/03/2012
2011-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-15 update statutory_documents 05/03/11 FULL LIST
2010-08-20 update statutory_documents COMPANY NAME CHANGED ITMANAGER.CO.UK LIMITED CERTIFICATE ISSUED ON 20/08/10
2010-08-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-19 update statutory_documents DIRECTOR APPOINTED ANNE MARIE HOWARD
2010-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD
2010-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE HOWARD
2010-03-09 update statutory_documents 05/03/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HILARY HOWARD / 05/03/2010
2009-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-06 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents DIRECTOR APPOINTED NIGEL HILARY HOWARD
2008-06-06 update statutory_documents SECRETARY APPOINTED ANNE HOWARD
2008-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED
2008-06-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED
2008-05-31 update statutory_documents COMPANY NAME CHANGED JUNGLE STRATEGIES LIMITED CERTIFICATE ISSUED ON 04/06/08
2008-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION