QIXPAY - 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
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-08-28 delete cio Steve Ousley
2023-08-28 delete person Chris Russell
2023-08-28 delete person Dan Roberts
2023-08-28 delete person Mike Greenall
2023-08-28 delete person Steve Ousley
2023-08-28 delete source_ip 18.168.188.173
2023-08-28 insert source_ip 3.8.49.231
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
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-06 delete source_ip 3.10.191.129
2023-03-06 insert source_ip 18.168.188.173
2023-03-06 update website_status FlippedRobots => OK
2023-02-10 update website_status OK => FlippedRobots
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-09 insert address 7 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL
2022-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073734350003
2022-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073734350004
2022-09-07 update num_mort_outstanding 2 => 1
2022-09-07 update num_mort_satisfied 0 => 1
2022-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-08-07 delete general_emails in..@qixpay.co.uk
2022-08-07 insert general_emails in..@qixpay.com
2022-08-07 delete email in..@qixpay.co.uk
2022-08-07 delete source_ip 18.132.88.147
2022-08-07 insert email in..@qixpay.com
2022-08-07 insert source_ip 3.10.191.129
2022-08-07 update website_status FlippedRobots => OK
2022-07-16 update website_status OK => FlippedRobots
2022-06-15 delete person Alona Zeneli
2022-06-15 delete person Rori Logan
2022-03-14 delete general_emails in..@qixpay.com
2022-03-14 insert general_emails in..@qixpay.co.uk
2022-03-14 delete email in..@qixpay.com
2022-03-14 delete index_pages_linkeddomain payacardservices.com
2022-03-14 delete phone 0333 123 1243
2022-03-14 delete source_ip 34.253.123.125
2022-03-14 insert email in..@qixpay.co.uk
2022-03-14 insert phone 0333 123 1249
2022-03-14 insert source_ip 18.132.88.147
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT THOMSON
2021-09-14 update statutory_documents CESSATION OF RICHMOND INTERNATIONAL LIMITED AS A PSC
2021-09-07 update num_mort_charges 1 => 2
2021-09-07 update num_mort_outstanding 1 => 2
2021-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073734350003
2021-05-28 delete address 7 Billing Road, Northampton, NN1 5AN
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-08 delete address 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN1 5AN
2021-02-08 insert address 1 WESTLEIGH OFFICE PARK SCIROCCO CLOSE NORTHAMPTON ENGLAND NN3 6BW
2021-02-08 update registered_address
2021-01-13 delete address 3rd Floor, Lakeside House, 9 The Lakes, Bedford Road, Northampton, NN4 7HD
2021-01-13 insert address Scirocco Close, Moulton Park, Northampton, NN3 6BW
2021-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AN UNITED KINGDOM
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 delete address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA
2020-02-18 insert address 7 Billing Road, Northampton, NN1 5AN
2020-02-18 update primary_contact Victory House, 400 Pavilion Drive, Northampton, NN4 7PA => 7 Billing Road, Northampton, NN1 5AN
2020-02-07 delete address VICTORY HOUSE 400, PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7PA
2020-02-07 insert address 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN1 5AN
2020-02-07 update registered_address
2020-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2020 FROM VICTORY HOUSE 400, PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND
2020-01-13 insert address 3rd Floor, Lakeside House, 9 The Lakes, Bedford Road, Northampton, NN4 7HD
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-03-30 delete contact_pages_linkeddomain twitter.com
2019-03-30 delete index_pages_linkeddomain twitter.com
2019-02-16 delete source_ip 34.250.55.80
2019-02-16 insert source_ip 34.253.123.125
2019-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-09-30 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-06 delete index_pages_linkeddomain payatrader.com
2019-01-06 delete source_ip 54.230.9.97
2019-01-06 delete source_ip 54.230.9.136
2019-01-06 delete source_ip 54.230.9.212
2019-01-06 delete source_ip 54.230.9.219
2019-01-06 insert alias Qixpay Limited
2019-01-06 insert index_pages_linkeddomain facebook.com
2019-01-06 insert index_pages_linkeddomain payacardservices.com
2019-01-06 insert index_pages_linkeddomain secure-operations.com
2019-01-06 insert index_pages_linkeddomain twitter.com
2019-01-06 insert phone 0333 123 1243
2019-01-06 insert phone 0333 123 1246
2019-01-06 insert registration_number 07373435
2019-01-06 insert source_ip 34.250.55.80
2019-01-06 update robots_txt_status www.qixpay.com: 403 => 200
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-27 delete source_ip 54.230.62.177
2018-09-27 delete source_ip 54.230.62.188
2018-09-27 delete source_ip 54.230.62.232
2018-09-27 delete source_ip 54.230.62.247
2018-09-27 insert source_ip 54.230.9.97
2018-09-27 insert source_ip 54.230.9.136
2018-09-27 insert source_ip 54.230.9.212
2018-09-27 insert source_ip 54.230.9.219
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-07-25 delete source_ip 52.222.168.41
2018-07-25 delete source_ip 52.222.168.52
2018-07-25 delete source_ip 52.222.168.56
2018-07-25 delete source_ip 52.222.168.142
2018-07-25 delete source_ip 52.222.168.148
2018-07-25 delete source_ip 52.222.168.180
2018-07-25 delete source_ip 52.222.168.196
2018-07-25 delete source_ip 52.222.168.244
2018-07-25 insert source_ip 54.230.62.177
2018-07-25 insert source_ip 54.230.62.188
2018-07-25 insert source_ip 54.230.62.232
2018-07-25 insert source_ip 54.230.62.247
2018-07-08 update account_ref_day 30 => 31
2018-07-08 update account_ref_month 9 => 3
2018-07-08 update accounts_next_due_date 2018-06-30 => 2018-12-31
2018-06-20 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/03/2018
2018-04-23 delete source_ip 52.85.184.5
2018-04-23 delete source_ip 52.85.184.44
2018-04-23 delete source_ip 52.85.184.76
2018-04-23 delete source_ip 52.85.184.105
2018-04-23 delete source_ip 52.85.184.120
2018-04-23 delete source_ip 52.85.184.133
2018-04-23 delete source_ip 52.85.184.188
2018-04-23 delete source_ip 52.85.184.195
2018-04-23 insert source_ip 52.222.168.41
2018-04-23 insert source_ip 52.222.168.52
2018-04-23 insert source_ip 52.222.168.56
2018-04-23 insert source_ip 52.222.168.142
2018-04-23 insert source_ip 52.222.168.148
2018-04-23 insert source_ip 52.222.168.180
2018-04-23 insert source_ip 52.222.168.196
2018-04-23 insert source_ip 52.222.168.244
2018-02-24 delete source_ip 54.192.2.88
2018-02-24 delete source_ip 54.192.2.89
2018-02-24 delete source_ip 54.192.2.97
2018-02-24 delete source_ip 54.192.2.151
2018-02-24 delete source_ip 54.192.2.165
2018-02-24 delete source_ip 54.192.2.211
2018-02-24 delete source_ip 54.192.2.217
2018-02-24 delete source_ip 54.192.2.222
2018-02-24 insert source_ip 52.85.184.5
2018-02-24 insert source_ip 52.85.184.44
2018-02-24 insert source_ip 52.85.184.76
2018-02-24 insert source_ip 52.85.184.105
2018-02-24 insert source_ip 52.85.184.120
2018-02-24 insert source_ip 52.85.184.133
2018-02-24 insert source_ip 52.85.184.188
2018-02-24 insert source_ip 52.85.184.195
2018-01-05 delete source_ip 52.85.69.32
2018-01-05 delete source_ip 52.85.69.42
2018-01-05 delete source_ip 52.85.69.91
2018-01-05 delete source_ip 52.85.69.94
2018-01-05 delete source_ip 52.85.69.116
2018-01-05 delete source_ip 52.85.69.126
2018-01-05 delete source_ip 52.85.69.157
2018-01-05 delete source_ip 52.85.69.195
2018-01-05 insert source_ip 54.192.2.88
2018-01-05 insert source_ip 54.192.2.89
2018-01-05 insert source_ip 54.192.2.97
2018-01-05 insert source_ip 54.192.2.151
2018-01-05 insert source_ip 54.192.2.165
2018-01-05 insert source_ip 54.192.2.211
2018-01-05 insert source_ip 54.192.2.217
2018-01-05 insert source_ip 54.192.2.222
2017-11-21 delete source_ip 52.222.227.6
2017-11-21 delete source_ip 52.222.227.19
2017-11-21 delete source_ip 52.222.227.20
2017-11-21 delete source_ip 52.222.227.74
2017-11-21 delete source_ip 52.222.227.211
2017-11-21 delete source_ip 52.222.227.235
2017-11-21 delete source_ip 52.222.227.239
2017-11-21 delete source_ip 52.222.227.247
2017-11-21 insert source_ip 52.85.69.32
2017-11-21 insert source_ip 52.85.69.42
2017-11-21 insert source_ip 52.85.69.91
2017-11-21 insert source_ip 52.85.69.94
2017-11-21 insert source_ip 52.85.69.116
2017-11-21 insert source_ip 52.85.69.126
2017-11-21 insert source_ip 52.85.69.157
2017-11-21 insert source_ip 52.85.69.195
2017-10-17 delete source_ip 52.85.69.15
2017-10-17 delete source_ip 52.85.69.18
2017-10-17 delete source_ip 52.85.69.19
2017-10-17 delete source_ip 52.85.69.129
2017-10-17 delete source_ip 52.85.69.179
2017-10-17 delete source_ip 52.85.69.201
2017-10-17 delete source_ip 52.85.69.235
2017-10-17 delete source_ip 52.85.69.249
2017-10-17 insert source_ip 52.222.227.6
2017-10-17 insert source_ip 52.222.227.19
2017-10-17 insert source_ip 52.222.227.20
2017-10-17 insert source_ip 52.222.227.74
2017-10-17 insert source_ip 52.222.227.211
2017-10-17 insert source_ip 52.222.227.235
2017-10-17 insert source_ip 52.222.227.239
2017-10-17 insert source_ip 52.222.227.247
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHMOND INTERNATIONAL LIMITED
2017-09-14 update statutory_documents CESSATION OF CHARLES ANTHONY WHITTLE AS A PSC
2017-09-14 update statutory_documents CESSATION OF DAHNTAY PROPERTIES LTD AS A PSC
2017-09-03 delete investor The Pervaiz Naviede Family Trust
2017-09-03 delete source_ip 52.222.226.4
2017-09-03 delete source_ip 52.222.226.70
2017-09-03 delete source_ip 52.222.226.88
2017-09-03 delete source_ip 52.222.226.112
2017-09-03 delete source_ip 52.222.226.122
2017-09-03 delete source_ip 52.222.226.131
2017-09-03 delete source_ip 52.222.226.155
2017-09-03 delete source_ip 52.222.226.168
2017-09-03 insert about_pages_linkeddomain payatrader.com
2017-09-03 insert career_pages_linkeddomain payatrader.com
2017-09-03 insert contact_pages_linkeddomain payatrader.com
2017-09-03 insert index_pages_linkeddomain payatrader.com
2017-09-03 insert product_pages_linkeddomain payatrader.com
2017-09-03 insert service_pages_linkeddomain payatrader.com
2017-09-03 insert source_ip 52.85.69.15
2017-09-03 insert source_ip 52.85.69.18
2017-09-03 insert source_ip 52.85.69.19
2017-09-03 insert source_ip 52.85.69.129
2017-09-03 insert source_ip 52.85.69.179
2017-09-03 insert source_ip 52.85.69.201
2017-09-03 insert source_ip 52.85.69.235
2017-09-03 insert source_ip 52.85.69.249
2017-07-30 delete source_ip 52.218.48.58
2017-07-30 insert source_ip 52.222.226.4
2017-07-30 insert source_ip 52.222.226.70
2017-07-30 insert source_ip 52.222.226.88
2017-07-30 insert source_ip 52.222.226.112
2017-07-30 insert source_ip 52.222.226.122
2017-07-30 insert source_ip 52.222.226.131
2017-07-30 insert source_ip 52.222.226.155
2017-07-30 insert source_ip 52.222.226.168
2017-07-30 update robots_txt_status www.qixpay.com: 404 => 403
2017-07-02 delete address Ocean House The Ring BRACKNELL RG12 1AX
2017-07-02 delete phone 0800 084 5235
2017-07-02 delete source_ip 54.231.131.92
2017-07-02 insert address Victory House 400 Pavilion Drive Northampton NN4 7PA
2017-07-02 insert phone 0333 123 1249
2017-07-02 insert source_ip 52.218.48.58
2017-07-02 update primary_contact Ocean House The Ring BRACKNELL RG12 1AX => Victory House 400 Pavilion Drive Northampton NN4 7PA
2017-05-16 delete source_ip 108.61.48.194
2017-05-16 insert source_ip 54.231.131.92
2017-05-07 delete address OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP
2017-05-07 insert address VICTORY HOUSE 400, PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7PA
2017-05-07 update registered_address
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-21 update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMSON
2017-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP
2017-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITTLE
2017-03-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-23 delete source_ip 88.208.252.194
2016-12-23 insert source_ip 108.61.48.194
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-01 delete address Premier Gate Easthampstead Road Bracknell Berkshire RG12 1JS
2016-02-01 insert address Ocean House The Ring BRACKNELL RG12 1AX
2016-02-01 insert alias Qixpay Ltd
2016-02-01 update primary_contact Premier Gate Easthampstead Road Bracknell Berkshire RG12 1JS => Ocean House The Ring BRACKNELL RG12 1AX
2015-10-08 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-08 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-21 update statutory_documents 13/09/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address OPTIMUM HOUSE CLIPPERS QUAY SALFORD ENGLAND M50 3XP
2014-10-07 insert address OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-15 update statutory_documents 13/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-09-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-13 update statutory_documents 13/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-06-13 => 2013-06-30
2013-06-22 delete sic_code 7134 - Rent other machinery & equip
2013-06-22 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2012-09-17 update statutory_documents 13/09/12 FULL LIST
2012-08-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD
2012-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA WOOD
2011-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM
2011-11-03 update statutory_documents 13/09/11 FULL LIST
2011-10-24 update statutory_documents DIRECTOR APPOINTED CHARLES WHITTLE
2010-12-14 update statutory_documents COMPANY NAME CHANGED CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED CERTIFICATE ISSUED ON 14/12/10
2010-12-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-12 update statutory_documents DIRECTOR APPOINTED MR DEREK GRAHAM RICHARD WOOD
2010-10-07 update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 100
2010-10-05 update statutory_documents SECRETARY APPOINTED JOANNA CHRISTINE WOOD
2010-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION