INTELLICA - History of Changes


DateDescription
2024-04-12 delete otherexecutives John Campbell
2024-04-12 insert cfo Jenelle De Peza
2024-04-12 delete address 4 St Paul's Square Floor 2 Liverpool L3 9SJ
2024-04-12 delete person Jenny Clements
2024-04-12 delete person John Campbell
2024-04-12 insert address The Royal Liver Building Part Mezzanine Floor Liverpool L3 1HU
2024-04-12 insert person Connor Watters
2024-04-12 insert person Hannah Blomfield
2024-04-12 insert person Jenelle De Peza
2024-04-12 update person_title Garreth Hirons: Technical Lead => Business Analysis Manager
2024-04-12 update primary_contact 4 St Paul's Square Floor 2 Liverpool L3 9SJ => The Royal Liver Building Part Mezzanine Floor Liverpool L3 1HU
2024-04-07 delete address 4 ST. PAULS SQUARE 2ND FLOOR LIVERPOOL ENGLAND L3 9SJ
2024-04-07 insert address THE ROYAL LIVER BUILDING SUITE 15-16 MEZZANINE FLOOR LIVERPOOL ENGLAND L3 1HU
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
2024-04-07 update registered_address
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES
2024-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2024 FROM 4 ST. PAULS SQUARE 2ND FLOOR LIVERPOOL L3 9SJ ENGLAND
2023-10-04 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-25 update person_description Garreth Hirons => Garreth Hirons
2023-07-25 update robots_txt_status staging.intellica.co.uk: 0 => 200
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2023-03-15 delete person Climate Mupfiga
2023-03-15 delete person Matt Evetts
2023-03-15 delete person Robbie Donnelly
2023-03-15 delete person Sam Cassidy
2023-03-15 delete person Steven Rigby
2023-03-15 delete person Tom Blears
2022-12-21 insert general_emails en..@intellica.co.uk
2022-12-21 delete source_ip 162.241.183.27
2022-12-21 insert email en..@intellica.co.uk
2022-12-21 insert source_ip 172.67.178.94
2022-12-21 insert source_ip 104.21.91.192
2022-11-19 update person_title Amy Currie: Marketing Executive => Marketing Manager
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-08 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-03-14 delete person Gareth Pugh
2022-03-14 insert person Rebecca Brooks
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-05-29 insert otherexecutives Grant Stanley
2021-05-29 insert person Grant Stanley
2021-05-29 insert person Jenny Clements
2021-05-29 insert person Robbie Donnelly
2021-05-29 insert person Sam Cassidy
2021-05-29 update person_description Amy Currie => Amy Currie
2021-05-29 update person_title Matt Beasley: Database Developer => Head of Product
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-04-11 update person_description Brendan Doherty => Brendan Doherty
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089157890001
2021-02-24 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2021-02-07 delete address 4 ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ
2021-02-07 insert address 4 ST. PAULS SQUARE 2ND FLOOR LIVERPOOL ENGLAND L3 9SJ
2021-02-07 update registered_address
2021-01-16 delete otherexecutives Anthony Pardoe
2021-01-16 delete otherexecutives Brendan Doherty
2021-01-16 insert ceo Brendan Doherty
2021-01-16 insert otherexecutives John Campbell
2021-01-16 insert vpsales Chris Devlin
2021-01-16 delete address Suite 214 Cotton Exchange Building Bixteth Street Liverpool L3 9LQ
2021-01-16 delete person Anthony Pardoe
2021-01-16 delete person Katie Tang
2021-01-16 delete person Shelagh Hamilton Jones
2021-01-16 delete person Sophie Gilbert
2021-01-16 insert address 4 St Paul's Square Floor 2 Liverpool L3 9SJ
2021-01-16 insert person Climate Mupfiga
2021-01-16 insert person Danielle Brown
2021-01-16 insert person John Campbell
2021-01-16 insert person Matt Evetts
2021-01-16 insert person Michelle Bonner
2021-01-16 insert person Steven Rigby
2021-01-16 update person_title Amy Currie: Client Relationship Manager => Marketing Executive
2021-01-16 update person_title Brendan Doherty: Executive Director => Chief Executive Officer
2021-01-16 update person_title Chris Devlin: Business Development Manager => Head of Sales
2021-01-16 update person_title Garreth Hirons: Head of Pensions => Technical Lead
2021-01-16 update person_title Matt Beasley: Head of Software Development => Database Developer
2021-01-16 update person_title Tom Blears: Client Relationship Manager => Business Analyst
2021-01-16 update primary_contact Suite 214 Cotton Exchange Building Bixteth Street Liverpool L3 9LQ => 4 St Paul's Square Floor 2 Liverpool L3 9SJ
2021-01-04 update statutory_documents CESSATION OF ANTHONY LEE PARDOE AS A PSC
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARDOE
2020-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 4 ST. PAULS SQUARE LIVERPOOL L3 9SJ ENGLAND
2020-12-07 delete address SUITE 214 COTTON EXCHANGE EDMUND STREET LIVERPOOL ENGLAND L3 9JR
2020-12-07 insert address 4 ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ
2020-12-07 update registered_address
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM SUITE 214 COTTON EXCHANGE EDMUND STREET LIVERPOOL L3 9JR ENGLAND
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-04-01 delete person Carl Ball
2020-04-01 update person_description Amy Currie => Amy Currie
2020-04-01 update robots_txt_status staging.intellica.co.uk: 404 => 0
2019-12-27 insert person Chris Devlin
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
2019-11-29 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-05-23 insert chairman Paul Bingham
2019-05-23 insert person Paul Bingham
2019-05-23 insert person Shelagh Hamilton
2019-05-23 update person_title Carl Ball: Projects Delivery Manager => Project Delivery Manager
2019-04-22 delete source_ip 173.254.28.75
2019-04-22 insert source_ip 162.241.183.27
2019-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE PARDOE / 12/04/2019
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-02-20 update statutory_documents DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-06 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-07-07 delete address SUITE 143, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL ENGLAND L2 3AB
2018-07-07 insert address SUITE 214 COTTON EXCHANGE EDMUND STREET LIVERPOOL ENGLAND L3 9JR
2018-07-07 update registered_address
2018-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM SUITE 143, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB ENGLAND
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-15 delete address 5th Floor Horton House Exchange Flags Liverpool L2 3PF
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-10-07 delete address APARTMENT 29 26 CORNHILL LIVERPOOL L1 8DT
2017-10-07 insert address SUITE 143, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL ENGLAND L2 3AB
2017-10-07 update registered_address
2017-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM APARTMENT 29 26 CORNHILL LIVERPOOL L1 8DT
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-06-08 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-05-03 update statutory_documents 27/02/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-27 => 2016-11-30
2015-11-20 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-02-27
2015-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-13 update statutory_documents 27/02/15 FULL LIST
2014-12-07 delete address CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE ENGLAND RG21 7JE
2014-12-07 insert address APARTMENT 29 26 CORNHILL LIVERPOOL L1 8DT
2014-12-07 update registered_address
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE ENGLAND
2014-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION