B-ENGAGED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-18 delete career_pages_linkeddomain google.com
2023-12-11 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-11-28 update statutory_documents ADOPT ARTICLES 14/11/2023
2023-11-21 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 14/10/2023
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-23 delete person Joshua Johnson
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 03/01/2023
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 03/01/2023
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-07-05 delete person Mid-Weight Creative
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-24 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-05 delete phone +44 (0) 208 065 0224
2022-04-05 insert address 35 Shore, Road, London, E9 7FL
2022-04-05 insert person Juliet Aldersley
2022-04-05 insert phone +44 (0) 20 3488 3424
2022-04-05 update website_status InternalTimeout => OK
2022-03-07 delete address 60 GRAY'S INN ROAD LONDON ENGLAND WC1X 8AQ
2022-03-07 insert address UNIT 4 35 SHORE ROAD LONDON ENGLAND E9 7FL
2022-03-07 update registered_address
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2022-02-14 update statutory_documents SECOND FILED SH01 - 14/10/21 STATEMENT OF CAPITAL GBP 126
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM 60 GRAY'S INN ROAD LONDON WC1X 8AQ ENGLAND
2022-01-28 update statutory_documents 14/10/21 STATEMENT OF CAPITAL GBP 1
2021-12-23 update website_status OK => InternalTimeout
2021-09-07 update num_mort_charges 0 => 1
2021-09-07 update num_mort_outstanding 0 => 1
2021-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087320890001
2021-04-21 delete ceo Ehsen Shah
2021-04-21 delete founder Ehsen Shah
2021-04-21 delete person Aleix Torres
2021-04-21 delete person Ash Shuttleworth
2021-04-21 delete person Callum Bruce
2021-04-21 delete person Charlie Hoare
2021-04-21 delete person Christian Martin
2021-04-21 delete person Ehsen Shah
2021-04-21 delete person Harry Isherwood
2021-04-21 delete person Ignasi Cardó
2021-04-21 delete person Jack Castledine
2021-04-21 delete person Joan Sanmarti
2021-04-21 delete person Jordan Foster
2021-04-21 delete person Joshua Johnson
2021-04-21 delete person Maria Antó
2021-04-21 delete person Mathew Adeyeye
2021-04-21 delete person Peter Jones
2021-04-21 delete person Tom Owen
2021-04-21 delete person Warwick Martin
2021-04-21 delete person Will Minns
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EHSEN SHAH / 14/10/2020
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 14/12/2020
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2021-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EHSEN SHAH / 14/10/2020
2020-12-07 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-08-06 delete address 60 Grays Inn Rd, London, WC1X 8AQ
2020-08-06 insert index_pages_linkeddomain mailchimp.com
2020-08-06 insert registration_number 08732089
2020-08-06 update primary_contact 60 Grays Inn Rd, London, WC1X 8AQ => 60 Gray's Inn Road, London, WC1X 8AQ
2020-08-06 update website_status InternalTimeout => OK
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-07 update website_status OK => InternalTimeout
2020-03-08 update website_status InternalTimeout => OK
2020-03-08 delete source_ip 185.119.173.84
2020-03-08 insert source_ip 5.134.13.82
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-08-19 update website_status Disallowed => InternalTimeout
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-20 update website_status FlippedRobots => Disallowed
2019-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-29 update website_status OK => FlippedRobots
2019-03-07 delete address 105 SEVEN SISTERS ROAD LONDON N7 7QP
2019-03-07 insert address 60 GRAY'S INN ROAD LONDON ENGLAND WC1X 8AQ
2019-03-07 update registered_address
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP
2019-02-04 delete otherexecutives Nick Pandya
2019-02-04 delete person Nick Pandya
2019-02-04 delete phone +44 (0) 203 4882 136
2019-02-04 delete phone 020 3488 2136
2019-02-04 insert about_pages_linkeddomain mailtrack.io
2019-02-04 insert address 60 Grays Inn Road, London, WC1X 8AQ
2019-02-04 insert person Charlie Hoare
2019-02-04 insert person Warwick Martin
2019-02-04 insert person Will Avery
2019-02-04 insert phone +44 (0) 208 065 0224
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-07-31
2018-08-29 update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 125
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-08-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-03 delete otherexecutives Ehsen Shah
2018-01-03 insert managingdirector Ehsen Shah
2018-01-03 insert otherexecutives Nick Pandya
2018-01-03 delete address 24 Endell Street, Covent Garden, London, WC2H 9HQ
2018-01-03 delete address Mappin House, Oxford Street, London, W1W 8HF
2018-01-03 delete person Jonathan Hatt
2018-01-03 insert address 14 Grays Inn Rd, London WC1X 8HN
2018-01-03 insert person Andreu Freixes
2018-01-03 insert person Nick Pandya
2018-01-03 update person_title Ehsen Shah: Director; Member of the Management Team => Managing Director; Member of the Management Team
2018-01-03 update person_title Kieran Clarke: Media & Design; Member of the Management Team => Creative Manager; Member of the Management Team
2018-01-03 update primary_contact 24 Endell Street, Covent Garden, London, WC2H 9HQ => 14 Grays Inn Rd, London WC1X 8HN
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-07-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-08-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2014-10-31
2015-11-07 update accounts_next_due_date 2015-07-15 => 2016-07-31
2015-11-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-16 update statutory_documents 15/10/15 FULL LIST
2015-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-10-13 update statutory_documents FIRST GAZETTE
2015-01-07 delete address 105 SEVEN SISTERS ROAD LONDON ENGLAND N7 7QP
2015-01-07 insert address 105 SEVEN SISTERS ROAD LONDON N7 7QP
2015-01-07 insert sic_code 96090 - Other service activities n.e.c.
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-10-15
2015-01-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-12-15 update statutory_documents 15/10/14 FULL LIST
2014-05-07 delete address 34 CHADVILLE GARDENS ROMFORD ENGLAND RM6 5UA
2014-05-07 insert address 105 SEVEN SISTERS ROAD LONDON ENGLAND N7 7QP
2014-05-07 update registered_address
2014-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 34 CHADVILLE GARDENS ROMFORD RM6 5UA ENGLAND
2013-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION