GALLUS. CONSULTING - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-09-21 delete source_ip 35.187.185.229
2022-09-21 insert source_ip 141.193.213.11
2022-09-21 insert source_ip 141.193.213.10
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-04 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW FITZROY SEUNARAYAN / 14/02/2022
2022-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SHARON SEUNARAYAN / 14/02/2022
2022-02-08 delete about_pages_linkeddomain t.co
2022-02-08 delete index_pages_linkeddomain t.co
2022-02-08 delete terms_pages_linkeddomain t.co
2021-12-03 insert about_pages_linkeddomain t.co
2021-12-03 insert index_pages_linkeddomain t.co
2021-12-03 insert terms_pages_linkeddomain t.co
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-05 update robots_txt_status www.gallusconsulting.com: 200 => 404
2021-08-17 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-02 delete about_pages_linkeddomain t.co
2021-08-02 delete index_pages_linkeddomain t.co
2021-08-02 delete terms_pages_linkeddomain t.co
2021-07-02 insert about_pages_linkeddomain t.co
2021-07-02 insert index_pages_linkeddomain t.co
2021-07-02 insert terms_pages_linkeddomain t.co
2021-05-30 delete about_pages_linkeddomain t.co
2021-05-30 delete index_pages_linkeddomain t.co
2021-05-30 delete terms_pages_linkeddomain t.co
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-10-04 delete cfo Andrew Seunarayan
2020-10-04 insert founder Andrew Seunarayan
2020-10-04 delete person Anna Ricchetti
2020-10-04 update person_title Andrew Seunarayan: Head of Finance => Co - Founder
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-28 insert about_pages_linkeddomain t.co
2020-07-28 insert index_pages_linkeddomain t.co
2020-07-28 insert terms_pages_linkeddomain t.co
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-27 delete about_pages_linkeddomain t.co
2020-06-27 delete index_pages_linkeddomain t.co
2020-06-27 delete terms_pages_linkeddomain t.co
2019-11-26 insert about_pages_linkeddomain t.co
2019-11-26 insert index_pages_linkeddomain t.co
2019-11-26 insert terms_pages_linkeddomain t.co
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-10-26 delete about_pages_linkeddomain t.co
2019-10-26 delete index_pages_linkeddomain t.co
2019-10-26 delete terms_pages_linkeddomain t.co
2019-09-25 insert about_pages_linkeddomain t.co
2019-09-25 insert index_pages_linkeddomain t.co
2019-09-25 insert terms_pages_linkeddomain t.co
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
2019-08-15 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-27 delete about_pages_linkeddomain t.co
2019-07-27 delete index_pages_linkeddomain t.co
2019-07-27 delete terms_pages_linkeddomain t.co
2019-05-21 insert about_pages_linkeddomain t.co
2019-05-21 insert index_pages_linkeddomain t.co
2019-05-21 insert terms_pages_linkeddomain t.co
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-10-20 delete person Helena Smith
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
2018-09-18 delete about_pages_linkeddomain t.co
2018-09-18 delete index_pages_linkeddomain t.co
2018-09-18 delete terms_pages_linkeddomain t.co
2018-08-10 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-01 update robots_txt_status www.gallusconsulting.com: 404 => 200
2018-05-19 delete source_ip 185.151.28.150
2018-05-19 insert source_ip 35.187.185.229
2018-05-19 update robots_txt_status www.gallusconsulting.com: 200 => 404
2017-12-29 delete address Newton House Northampton Science Park Moulton Park Kings Park Road Northampton NN3 6LG
2017-12-29 delete address Newton House Northampton Science Park Moulton Park Northampton NN3 6L
2017-12-29 delete phone +44 (0)1604 652025
2017-12-29 insert address Headlands House 1 Kings Court, Kettering Parkway Kettering Northamptonshire United Kingdom NN15 6WJ
2017-12-29 insert phone +44 (0) 77 093 64533
2017-12-29 update primary_contact Newton House Northampton Science Park Moulton Park Northampton NN3 6L => Headlands House 1 Kings Court, Kettering Parkway Kettering Northamptonshire United Kingdom NN15 6WJ
2017-12-08 delete address SUITE 22 NEWTON HOUSE NORTHAMPTON SCIENCE PARK, KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG
2017-12-08 insert address HEADLANDS HOUSE, 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN15 6WJ
2017-12-08 update registered_address
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SUITE 22 NEWTON HOUSE NORTHAMPTON SCIENCE PARK, KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG
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
2017-08-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-18 update statutory_documents 12/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2015-01-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-12-04 update statutory_documents 12/11/14 FULL LIST
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
2014-08-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address SUITE 22 NEWTON HOUSE NORTHAMPTON SCIENCE PARK, KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON UNITED KINGDOM NN3 6LG
2013-12-07 insert address SUITE 22 NEWTON HOUSE NORTHAMPTON SCIENCE PARK, KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-12 update statutory_documents 12/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
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
2013-05-07 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 12/11/12 FULL LIST
2012-06-12 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 12/11/11 FULL LIST
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 30 MAWSLEY CHASE MAWSLEY KETTERING NN14 1TQ
2011-03-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 12/11/10 FULL LIST
2010-05-21 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents 12/11/09 FULL LIST
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITZROY SEUNARAYAN / 12/11/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SHARON SEUNARAYAN / 12/11/2009
2009-04-21 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-16 update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-18 update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-16 update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-23 update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents SECRETARY RESIGNED
2003-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION