ONEBILL TELECOM - 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
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 9 => 11
2023-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XLN LIMITED
2023-09-13 update statutory_documents CESSATION OF ONEBILL LIMITED AS A PSC
2023-08-07 update num_mort_charges 10 => 11
2023-08-07 update num_mort_outstanding 1 => 2
2023-07-10 update website_status OK => IndexPageFetchError
2023-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970011
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
2023-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-24 delete partner Daisy Communications Ltd.
2023-02-24 delete registration_number 718842
2023-01-24 insert partner Daisy Communications Ltd.
2023-01-24 insert registration_number 718842
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-08-05 update statutory_documents SAIL ADDRESS CREATED
2022-08-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2022-04-07 delete address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON SW1P 4QP
2022-04-07 insert address LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON ENGLAND BB9 5SR
2022-04-07 update num_mort_charges 9 => 10
2022-04-07 update num_mort_satisfied 8 => 9
2022-04-07 update registered_address
2022-03-26 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-25 update statutory_documents ADOPT ARTICLES 04/03/2022
2022-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON SW1P 4QP
2022-03-14 update statutory_documents DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2022-03-14 update statutory_documents DIRECTOR APPOINTED MR STUART NORMAN MORTEN
2022-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
2022-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CONAGHAN
2022-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PANAYIOTIS KOULLAS
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040378970009
2022-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970010
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
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-04-13 update robots_txt_status www.onebilltelecom.co.uk: 404 => 200
2021-04-13 update robots_txt_status www.onebilltelecom.com: 404 => 200
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
2021-02-07 update num_mort_charges 8 => 9
2021-02-07 update num_mort_satisfied 7 => 8
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040378970008
2020-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970009
2020-10-03 insert phone 0344 880 7777
2020-10-03 insert phone 0344 880 9000
2020-10-03 insert registration_number Z1270454
2020-10-03 insert registration_number Z2467280
2020-10-03 insert registration_number Z9714096
2020-10-03 insert registration_number ZA194488
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN
2020-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAEED SHEIKH
2020-06-26 update robots_txt_status www.onebilltelecom.co.uk: 200 => 404
2020-06-26 update robots_txt_status www.onebilltelecom.com: 200 => 404
2020-04-26 delete phone 07537416264
2020-04-26 delete phone 07537416266
2020-04-26 delete phone 07786207304
2020-04-26 delete phone 07786207306
2020-03-26 insert phone 07537416264
2020-03-26 insert phone 07537416266
2020-03-26 insert phone 07786207304
2020-03-26 insert phone 07786207306
2020-02-18 update website_status OK => FlippedRobots
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
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-04-12 update statutory_documents DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH
2019-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
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
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-08-08 delete email da..@onebill.co.uk
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
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-16 delete source_ip 83.231.163.6
2017-09-16 insert source_ip 35.176.159.166
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01 delete source_ip 62.233.121.5
2016-08-01 insert index_pages_linkeddomain linkedin.com
2016-08-01 insert index_pages_linkeddomain ofcom.org.uk
2016-08-01 insert index_pages_linkeddomain youtube.com
2016-08-01 insert phone 0344 880 0444
2016-08-01 insert source_ip 83.231.163.6
2016-02-11 update returns_last_madeup_date 2015-07-20 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-08-17 => 2017-01-28
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08 delete address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON ENGLAND SW1P 4QP
2015-09-08 insert address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON SW1P 4QP
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-08 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-11 update statutory_documents 20/07/15 FULL LIST
2015-03-12 delete address PO Box 42177, London, SW8 1UE
2015-03-12 delete address The Brewery Building, 69 Bondway, London, SW8 1SQ
2015-03-12 insert address First Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP
2015-03-12 insert address PO Box 72283 London SW1P 9NW
2015-03-12 update primary_contact PO Box 42177, London, SW8 1UE => PO Box 72283 London SW1P 9NW
2015-02-07 delete address THE BREWERY BUILDING 69 BONDWAY LONDON SW8 1SQ
2015-02-07 insert address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON ENGLAND SW1P 4QP
2015-02-07 update registered_address
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM THE BREWERY BUILDING 69 BONDWAY LONDON SW8 1SQ
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
2014-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07 update num_mort_charges 7 => 8
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 5 => 7
2014-10-24 update statutory_documents ADOPT ARTICLES 03/10/2014
2014-10-20 update statutory_documents AGREEMENT & DEBENTURE 03/10/2014
2014-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040378970007
2014-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970008
2014-08-12 insert support_emails se..@onebilltelecom.com
2014-08-12 delete phone 0844 880 9000
2014-08-12 delete terms_pages_linkeddomain onebilltelecom.co.uk
2014-08-12 insert email se..@onebilltelecom.com
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-25 update statutory_documents 20/07/14 FULL LIST
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
2014-01-07 update num_mort_charges 6 => 7
2014-01-07 update num_mort_satisfied 4 => 5
2013-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970007
2013-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-27 update statutory_documents 20/07/13 FULL LIST
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN NELLEMANN / 18/03/2013
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS CONAGHAN / 18/03/2013
2013-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS KOULLAS / 18/03/2013
2013-07-03 delete source_ip 83.231.163.6
2013-07-03 insert source_ip 62.233.121.5
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 delete sic_code 6420 - Telecommunications
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25 delete phone 0800 652 2545
2012-10-25 insert phone 0844 225 0728
2012-10-25 delete phone 0844 225 0728
2012-10-25 insert phone 0800 652 2545
2012-10-25 delete phone 0844 567 6777
2012-10-25 insert phone 0844 880 0444
2012-08-01 update statutory_documents 20/07/12 FULL LIST
2012-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06 update statutory_documents 20/07/11 FULL LIST
2011-04-21 update statutory_documents DIRECTOR APPOINTED MR NEIL FRANCIS CONAGHAN
2010-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-13 update statutory_documents DOCUMENTS 24/09/2010
2010-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KARIBIAN
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY TIPPER
2010-10-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-11 update statutory_documents 20/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM TIPPER / 20/07/2010
2009-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02 update statutory_documents PREVSHO FROM 31/01/2010 TO 31/03/2009
2009-09-01 update statutory_documents NOTICE OF RES REMOVING AUDITOR
2009-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09
2009-09-01 update statutory_documents SECTION 519
2009-08-10 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS KOULLAS / 07/08/2009
2009-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY OWEN BLOODWORTH
2009-02-24 update statutory_documents PREVEXT FROM 31/07/2008 TO 31/01/2009
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP
2009-02-24 update statutory_documents DIRECTOR APPOINTED ANTHONY DICKIN
2009-02-24 update statutory_documents DIRECTOR APPOINTED ANTHONY VAHAN KARIBIAN
2009-02-24 update statutory_documents DIRECTOR APPOINTED CHRISTIAN NELLEMANN
2009-02-24 update statutory_documents DIRECTOR APPOINTED GARY WILLIAM TIPPER
2009-02-24 update statutory_documents SECRETARY APPOINTED PANAYIOTIS KOULLAS
2009-02-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNA MARTIN
2009-02-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM THORNLEY
2009-02-24 update statutory_documents ADOPT ARTICLES 17/02/2009
2009-02-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-15 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-26 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-25 update statutory_documents NC INC ALREADY ADJUSTED 20/07/06
2006-08-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-24 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents DIRECTOR RESIGNED
2006-01-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05 update statutory_documents LOAN AGREEMENT 20/12/05
2005-12-14 update statutory_documents NEW SECRETARY APPOINTED
2005-12-14 update statutory_documents SECRETARY RESIGNED
2005-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-08 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-17 update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-30 update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-07 update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-26 update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/01 FROM: AMELIA HOUSE, CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RP
2000-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-24 update statutory_documents NEW SECRETARY APPOINTED
2000-07-24 update statutory_documents DIRECTOR RESIGNED
2000-07-24 update statutory_documents SECRETARY RESIGNED
2000-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION