COSMOGRAPHICS - History of Changes


DateDescription
2024-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-02-13 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-23 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-09-26 insert product_pages_linkeddomain greysellsglobal.com
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-20 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-29 delete source_ip 54.72.186.86
2021-09-29 insert source_ip 176.32.230.22
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-28 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-03 delete address Monaco House Unit 1 Monaco Works Kings Langley Hertfordshire WD4 8LA
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-23 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-28 delete address Suite B, 5th Floor Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA
2018-07-28 insert address Monaco House Unit 1 Monaco Works Kings Langley Hertfordshire WD4 8LA
2018-07-28 insert address Monaco House Unit 1 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ
2018-07-28 insert phone +44(0) 1923 277963
2018-07-28 insert phone 01923 277963
2018-07-28 update primary_contact Suite B, 5th Floor Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA => Monaco House Unit 1 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-18 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2016-01-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-12-24 update statutory_documents 02/11/15 FULL LIST
2015-10-11 delete source_ip 94.136.52.25
2015-10-11 insert source_ip 54.72.186.86
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-18 update statutory_documents 02/11/14 FULL LIST
2014-11-01 delete contact_pages_linkeddomain google.com
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-21 delete address Suite C 3rd Floor Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA
2014-08-21 delete fax +44(0) 1923 211 657
2014-08-21 insert address Suite B, 5th Floor Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA
2014-08-21 update primary_contact Suite C 3rd Floor Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA => Suite B, 5th Floor Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-19 update statutory_documents 02/11/13 FULL LIST
2013-10-10 update website_status FlippedRobots => OK
2013-10-10 delete source_ip 195.102.241.30
2013-10-10 insert alias Cosmographics Ltd
2013-10-10 insert index_pages_linkeddomain sitewizard.co.uk
2013-10-10 insert source_ip 94.136.52.25
2013-10-10 update robots_txt_status www.cosmographics.co.uk: 404 => 200
2013-10-06 update website_status OK => FlippedRobots
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-10 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents 02/11/12 FULL LIST
2012-07-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 02/11/11 FULL LIST
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT GRIMWADE / 19/10/2011
2011-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN CRAWFORD / 19/10/2011
2011-04-11 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 02/11/10 FULL LIST
2010-09-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 02/11/09 FULL LIST
2009-08-18 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION