FITTRA - 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
2023-10-05 insert person Meet Nataliia Lemisca
2023-10-05 update person_description Natalia Lemisca => Natalia Lemisca
2023-08-01 delete managingdirector Igor Pryslubskyy
2023-08-01 insert chiefcommercialofficer Ivan Cheprak
2023-08-01 insert person Natalia Lemisca
2023-08-01 update person_title Igor Pryslubskyy: Managing Director => Head of Residential
2023-08-01 update person_title Ivan Cheprak: Managing Director => Head of Commercial; Managing Director
2023-08-01 update person_title Roman Pryslubskyi: Project Manager => Project Manager; Operations Manager
2023-08-01 update person_title Tamara Prokofyeva: Office Manager; Assistant Project Manager => Projects Coordinator
2023-04-23 update website_status FlippedRobots => OK
2023-04-07 delete address 14A STATION ROAD HANWELL LONDON ENGLAND W7 3JE
2023-04-07 insert address 13 PARK PARADE GUNNERSBURY AVENUE LONDON ENGLAND W3 9BD
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 registered_address
2023-03-29 update website_status OK => FlippedRobots
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR PRYSLUBSKYY / 26/01/2022
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2023-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IGOR PRYSLUBSKYY / 26/01/2022
2023-01-17 delete source_ip 54.38.73.56
2023-01-17 insert source_ip 213.133.104.92
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM 14A STATION ROAD HANWELL LONDON W7 3JE ENGLAND
2022-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVAN CHEPRAK / 26/01/2022
2022-03-12 insert person Roman Pryslubskyi
2022-03-12 insert projects_pages_linkeddomain addtoany.com
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 insert person Tamara Prokofyeva
2021-09-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update website_status DomainNotFound => OK
2021-07-29 update website_status OK => DomainNotFound
2021-04-18 delete source_ip 94.130.54.183
2021-04-18 insert source_ip 54.38.73.56
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-23 update website_status FlippedRobots => OK
2021-01-23 insert industry_tag building construction
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVAN CHEPRAK / 10/01/2021
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CHEPRAK / 10/01/2021
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CHEPRAK / 10/01/2021
2020-11-27 update statutory_documents DIRECTOR APPOINTED MR IVAN CHEPRAK
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN CHEPRAK
2020-09-28 update website_status OK => FlippedRobots
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-25 update statutory_documents CESSATION OF IVAN CHEPRAK AS A PSC
2020-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN CHEPRAK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 delete contact_pages_linkeddomain digitalskylab.co.uk
2020-04-20 delete index_pages_linkeddomain digitalskylab.co.uk
2020-04-20 delete projects_pages_linkeddomain digitalskylab.co.uk
2020-04-20 delete service_pages_linkeddomain digitalskylab.co.uk
2020-04-20 delete terms_pages_linkeddomain digitalskylab.co.uk
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-03-20 update website_status DomainNotFound => OK
2020-02-19 update website_status OK => DomainNotFound
2019-12-12 insert contact_pages_linkeddomain digitalskylab.co.uk
2019-12-12 insert index_pages_linkeddomain digitalskylab.co.uk
2019-12-12 insert projects_pages_linkeddomain digitalskylab.co.uk
2019-12-12 insert service_pages_linkeddomain digitalskylab.co.uk
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-31 update website_status NoTargetPages => OK
2019-03-31 delete source_ip 104.31.92.199
2019-03-31 delete source_ip 104.31.93.199
2019-03-31 insert source_ip 94.130.54.183
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-01-18 update website_status OK => NoTargetPages
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 delete address 3 Clocktower mews,Hanwell,W7 3SY
2018-10-24 insert address 14A Station Road, Hanwell, London, W7 3JE
2018-10-24 update primary_contact 3 Clocktower mews,Hanwell,W7 3SY => 14A Station Road, Hanwell, London, W7 3JE
2018-10-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 3 CLOCKTOWER MEWS LONDON ENGLAND W7 3SY
2018-06-07 insert address 14A STATION ROAD HANWELL LONDON ENGLAND W7 3JE
2018-06-07 update registered_address
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 3 CLOCKTOWER MEWS LONDON W7 3SY ENGLAND
2018-04-03 delete phone 02034 414310
2018-04-03 insert phone 02082 438568
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-03 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 insert sic_code 41202 - Construction of domestic buildings
2016-05-12 update returns_last_madeup_date null => 2016-03-22
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-04-19
2016-04-08 update statutory_documents DIRECTOR APPOINTED MR IGOR PRYSLUBSKYY
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CHEPRAK / 01/04/2016
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VADYM LYAKHOVSKYY / 01/04/2016
2016-03-23 update statutory_documents 22/03/16 FULL LIST
2015-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION