ALPHACARD - History of Changes


DateDescription
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
2024-03-24 delete address 22 place du Général Catroux 75017 Paris
2024-03-24 delete email ka..@alpha-cards.com
2024-03-24 delete email ro..@alpha-cards.com
2024-03-24 delete person Kate Shropshall
2024-03-24 delete person Rob Scaife
2024-03-24 insert address 15, Quai des Chartrons 33000 Bordeaux
2024-03-24 insert email gi..@alpha-cards.com
2024-03-24 insert email ko..@alphacardmedia.de
2024-03-24 insert email ma..@alpha-cards.com
2024-03-24 insert person Giac Celentano
2024-03-24 insert person Maddy Cheney
2024-03-24 insert person Nguyen Thuy Tien Köhler
2024-03-24 update person_title Alina Riza: Accounts and Admin Assistant => Senior Accounts Assistant
2024-03-24 update person_title Arthur Ramette: French & Luxembourg Territory Manager => Territory Manager France
2024-03-24 update person_title Jaiminie Mistry: Junior Graphic Designer => Graphic Designer
2024-03-24 update person_title Marita Eckmann: Business Development Manager Germany & Austria => Sales Support Germany & Austria
2024-03-24 update person_title Tawanda Purdie: Business Development Manager USA & Canada => Sales Support USA & Canada
2023-10-07 update num_mort_charges 2 => 3
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085880100003
2023-08-08 delete address Suite 1A, Realtex House, 2 Leeds Road, Rawdon, Leeds, LS19 6AX, United Kingdom
2023-08-08 insert address First Floor, 43-45 Oxford Road, Guiseley, Leeds, LS20 8AB, United Kingdom
2023-08-07 delete address SUITE 1A REALTEX HOUSE 2 LEEDS ROAD RAWDON LEEDS ENGLAND LS19 6AX
2023-08-07 insert address 43-45 OXFORD ROAD 43-45 OXFORD ROAD GUISELEY LEEDS ENGLAND LS20 8AB
2023-08-07 update registered_address
2023-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2023 FROM SUITE 1A REALTEX HOUSE 2 LEEDS ROAD RAWDON LEEDS LS19 6AX ENGLAND
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-03 delete about_pages_linkeddomain fyber.co.uk
2023-06-03 delete contact_pages_linkeddomain fyber.co.uk
2023-06-03 delete index_pages_linkeddomain fyber.co.uk
2023-06-03 delete management_pages_linkeddomain fyber.co.uk
2023-06-03 delete phone +49 (0)89 - 51 65 76 93
2023-06-03 delete product_pages_linkeddomain fyber.co.uk
2023-06-03 delete terms_pages_linkeddomain fyber.co.uk
2023-06-03 insert about_pages_linkeddomain fyberdigital.com
2023-06-03 insert contact_pages_linkeddomain fyberdigital.com
2023-06-03 insert index_pages_linkeddomain fyberdigital.com
2023-06-03 insert management_pages_linkeddomain fyberdigital.com
2023-06-03 insert phone +49 (0)89 - 20 70 88 55
2023-06-03 insert product_pages_linkeddomain fyberdigital.com
2023-06-03 insert terms_pages_linkeddomain fyberdigital.com
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
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-03-09 insert email al..@alpha-cards.com
2022-03-09 insert person Alina Riza
2022-03-09 update person_title Arthur Ramette: Business Development Manager France & Luxembourg => French & Luxembourg Territory Manager
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 update person_title James Nightingale: Head of Sales => Sales Director
2021-10-07 delete address 60 RAWDON ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5EW
2021-10-07 insert address SUITE 1A REALTEX HOUSE 2 LEEDS ROAD RAWDON LEEDS ENGLAND LS19 6AX
2021-10-07 update registered_address
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM 60 RAWDON ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5EW
2021-09-12 insert email ja..@alpha-cards.com
2021-09-12 insert person Jaiminie Mistry
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-05-25 update statutory_documents DIRECTOR APPOINTED MR JAMES ELLIOTT NIGHTINGALE
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
2021-01-22 update website_status FlippedRobots => OK
2021-01-22 delete source_ip 212.110.173.201
2021-01-22 insert source_ip 165.232.102.244
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update website_status OK => FlippedRobots
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-05 delete address First Floor 43-45 Oxford Road Guiseley Leeds LS20 8AB
2020-03-05 delete phone 0044 (0) 1943 87 11 66
2020-03-05 delete phone 0044 (0) 843 21 000 26
2020-03-05 insert address Suite 1a Realtex House 2 Leeds Road Rawdon LS19 6AX
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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-04 delete phone +1 407 622 9056
2019-11-04 insert phone +1 407 698 3592
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-06-05 delete phone +41 79 610 41 51
2019-06-05 delete phone +49 (0) 151 10668256
2019-06-05 delete phone 07534951955
2019-06-05 delete phone 07772307636
2019-06-05 delete phone 07799697475
2019-06-05 delete phone 07957658737
2019-06-05 insert phone +49 (0) 89 51657693
2019-06-05 update person_title Kat Fox: Job Title Operations Director and Company Secretary; Job Title Operations Director => Job Title Operations Director
2019-05-06 insert email ma..@alpha-cards.com
2019-05-06 insert person Matt Marston
2019-04-05 delete general_emails en..@alpha-cards.com
2019-04-05 delete general_emails in..@alpha-cards.com
2019-04-05 delete email en..@alpha-cards.com
2019-04-05 delete email in..@alpha-cards.com
2019-04-05 insert address Gautinger Straße 8 82061 Neuried München Germany
2019-04-05 insert alias Alpha Card Compact Media GmbH
2019-04-05 insert phone +1 407 622 9056
2019-01-24 delete phone +44 (0)843 210 0026
2019-01-24 insert phone +44 (0)1943 871 166
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WHITFIELD
2018-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER MAIN
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-05-28 insert phone 407 622 9056
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
2017-12-07 delete source_ip 134.213.176.163
2017-12-07 insert source_ip 212.110.173.201
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-16 delete general_emails in..@alpha-card.com
2017-07-16 delete email in..@alpha-card.com
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-05-31 update statutory_documents DIRECTOR APPOINTED MISS KATHERINE ALISON FOX
2017-04-29 delete general_emails in..@alpha-card.co.uk
2017-04-29 insert general_emails in..@alpha-card.com
2017-04-29 delete email in..@alpha-card.co.uk
2017-04-29 insert email in..@alpha-card.com
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-16 delete source_ip 95.131.69.252
2017-01-16 insert source_ip 134.213.176.163
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-19 update statutory_documents 27/06/16 FULL LIST
2016-06-05 delete contact_pages_linkeddomain t.co
2016-06-05 delete index_pages_linkeddomain t.co
2016-06-05 delete product_pages_linkeddomain t.co
2016-03-14 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-07 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-22 update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL WHITFIELD
2015-07-22 update statutory_documents 27/06/15 FULL LIST
2015-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE ALISON FOX / 01/06/2015
2015-06-07 update num_mort_charges 1 => 2
2015-06-07 update num_mort_satisfied 0 => 1
2015-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITFIELD
2015-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085880100001
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085880100002
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-31 delete email ca..@alpha-card.co.uk
2014-11-28 insert email ca..@alpha-card.co.uk
2014-10-10 update statutory_documents DIRECTOR APPOINTED MR IAN WHITFIELD
2014-10-09 update statutory_documents SECRETARY APPOINTED MISS KATHERINE ALISON FOX
2014-09-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 6 => 3
2014-09-07 update accounts_next_due_date 2015-03-27 => 2014-12-31
2014-09-07 update returns_last_madeup_date null => 2014-06-27
2014-09-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-08-01 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-08-01 update statutory_documents 27/06/14 FULL LIST
2014-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WHITFIELD / 01/08/2014
2014-08-01 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 100000
2014-06-06 insert contact_pages_linkeddomain t.co
2014-06-06 insert index_pages_linkeddomain t.co
2014-06-06 insert product_pages_linkeddomain t.co
2014-05-07 delete address UNIT 2 CITY LINK INDUSTRIAL PARK PHOENIX WAY DICK LANE BRADFORD WEST YORKSHIRE BD4 8JF
2014-05-07 insert address 60 RAWDON ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5EW
2014-05-07 update registered_address
2014-04-25 delete contact_pages_linkeddomain t.co
2014-04-25 delete index_pages_linkeddomain t.co
2014-04-25 delete product_pages_linkeddomain t.co
2014-04-25 update statutory_documents DIRECTOR APPOINTED MR PETER ALEXANDER MAIN
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 2 CITY LINK INDUSTRIAL PARK PHOENIX WAY DICK LANE BRADFORD WEST YORKSHIRE BD4 8JF
2013-09-06 delete address 33 ST PAULS STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2JJ
2013-09-06 insert address UNIT 2 CITY LINK INDUSTRIAL PARK PHOENIX WAY DICK LANE BRADFORD WEST YORKSHIRE BD4 8JF
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-09-06 update registered_address
2013-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 33 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JJ UNITED KINGDOM
2013-08-30 update statutory_documents THE SITUATION OF THE REGISTERED OFFICE TO BE CHANGED 19/08/2013
2013-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085880100001
2013-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION