I-FINITY - History of Changes


DateDescription
2023-09-18 delete address 30-34 Micklegate, York, YO1 6LF
2023-09-18 delete address 34 Micklegate, York, YO1 6LF
2023-09-18 insert address The Guildhall, Coney St, York, YO1 9QL
2023-09-18 insert address The Guildhall, Coney Street, York, YO1 9QL
2023-09-18 insert address The Guildhall, St Martins Courtyard, Coney St, York, YO1 9QL
2023-09-18 update primary_contact 30-34 Micklegate, York, YO1 6LF => The Guildhall, St Martins Courtyard, Coney St, York, YO1 9QL
2023-09-07 delete address 30-34 MICKLEGATE YORK ENGLAND YO1 6LF
2023-09-07 insert address THE GUILDHALL CONEY STREET YORK ENGLAND YO1 9QL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-07 update registered_address
2023-08-16 delete general_emails he..@i-finity.co.uk
2023-08-16 delete email he..@i-finity.co.uk
2023-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2023 FROM 30-34 MICKLEGATE YORK YO1 6LF ENGLAND
2023-08-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 31/07/2023
2023-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 31/07/2023
2023-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDEEP HUNTINGTON / 31/07/2023
2023-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MANDEEP HUNTINGTON / 31/07/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-09-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-15 insert contact_pages_linkeddomain g.page
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-07-30 delete source_ip 13.107.213.64
2021-07-30 delete source_ip 13.107.246.64
2021-07-30 insert phone 01904 652100
2021-07-30 insert source_ip 51.141.37.245
2021-04-24 delete source_ip 13.107.213.19
2021-04-24 delete source_ip 13.107.246.19
2021-04-24 insert source_ip 13.107.213.64
2021-04-24 insert source_ip 13.107.246.64
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-23 delete source_ip 13.107.246.13
2021-02-23 insert source_ip 13.107.213.19
2021-02-23 insert source_ip 13.107.246.19
2021-01-23 delete source_ip 51.141.37.245
2021-01-23 insert source_ip 13.107.246.13
2021-01-23 update robots_txt_status www.i-finity.co.uk: 404 => 200
2020-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-21 delete source_ip 23.100.15.180
2020-03-21 insert source_ip 51.141.37.245
2020-03-21 update robots_txt_status www.i-finity.co.uk: 200 => 404
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 delete address F9, THE RAYLOR CENTRE JAMES STREET YORK ENGLAND YO10 3DW
2019-05-07 insert address 30-34 MICKLEGATE YORK ENGLAND YO1 6LF
2019-05-07 update registered_address
2019-05-04 delete address The Raylor Centre, James Street, York, YO10 3DW
2019-05-04 delete phone 01904 421100
2019-05-04 insert address 30-34 Micklegate, York, YO1 6LF
2019-05-04 insert phone 01904 652100
2019-05-04 update primary_contact The Raylor Centre, James Street, York, YO10 3DW => 30-34 Micklegate, York, YO1 6LF
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM F9, THE RAYLOR CENTRE JAMES STREET YORK YO10 3DW ENGLAND
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-16 insert person Mandy Huntington
2018-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP HUNTINGTON
2018-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN HUNTINGTON
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 03/10/2018
2018-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 03/10/2018
2018-10-04 update statutory_documents CESSATION OF RUSSELL JOHN HUNTINGTON AS A PSC
2018-10-03 update statutory_documents DIRECTOR APPOINTED MRS MANDEEP HUNTINGTON
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-01 delete source_ip 157.56.181.79
2018-09-01 insert source_ip 23.100.15.180
2018-09-01 update robots_txt_status www.i-finity.co.uk: 0 => 200
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-20 delete address 91 PRINCESS STREET MANCHESTER M1 4HT
2016-12-20 insert address F9, THE RAYLOR CENTRE JAMES STREET YORK ENGLAND YO10 3DW
2016-12-20 update registered_address
2016-10-22 delete address 2a St Martins Lane, York, YO1 6LN, United Kingdom
2016-10-22 delete phone 0800 011 9485
2016-10-22 insert address F9 The Raylor Centre, James Street, York, YO10 3DW, United Kingdom
2016-10-22 insert phone 01904 421100
2016-10-22 update primary_contact 2a St Martins Lane, York, YO1 6LN, United Kingdom => F9 The Raylor Centre, James Street, York, YO10 3DW, United Kingdom
2016-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 91 PRINCESS STREET MANCHESTER M1 4HT
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-10 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-04 update statutory_documents 01/01/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-02 update statutory_documents 01/01/15 FULL LIST
2014-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 91 PRINCESS STREET MANCHESTER ENGLAND M1 4HT
2014-02-07 insert address 91 PRINCESS STREET MANCHESTER M1 4HT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-02 update statutory_documents 01/01/14 FULL LIST
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 27/12/2013
2014-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 27/12/2013
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24 delete address 11 NORTHWAY PICKERING NORTH YORKSHIRE UNITED KINGDOM YO18 8NN
2013-06-24 insert address 91 PRINCESS STREET MANCHESTER ENGLAND M1 4HT
2013-06-24 update registered_address
2013-06-24 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 update account_ref_month 1 => 12
2013-06-24 update accounts_next_due_date 2013-10-31 => 2013-09-30
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-01
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-01-29
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-10 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-10 update statutory_documents 01/01/13 FULL LIST
2013-01-08 update statutory_documents SECRETARY APPOINTED MR RUSSELL JOHN HUNTINGTON
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HUNTINGTON / 08/01/2013
2013-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HUNTINGTON
2012-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 11 NORTHWAY PICKERING NORTH YORKSHIRE YO18 8NN UNITED KINGDOM
2012-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUNTINGTON
2012-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-03 update statutory_documents 15/01/12 FULL LIST
2011-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-02 update statutory_documents 15/01/11 FULL LIST
2010-10-11 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 15/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUNTINGTON / 01/11/2009
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HUNTINGTON / 01/11/2009
2010-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER HUNTINGTON / 01/11/2009
2009-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 2 THE OLD STACK YARD FENTON LINCOLN LINCOLNSHIRE LN1 2BW
2009-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-04 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-13 update statutory_documents DIRECTOR RESIGNED
2008-02-13 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-14 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-14 update statutory_documents RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS
2004-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-14 update statutory_documents RETURN MADE UP TO 15/01/04; NO CHANGE OF MEMBERS
2003-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-13 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION