CREATIVE CORE - History of Changes


DateDescription
2024-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/24, NO UPDATES
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-16 update website_status OK => InternalTimeout
2022-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-03 delete source_ip 69.16.194.114
2021-10-03 insert source_ip 3.65.141.147
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-29 delete phone +44 1224 793973
2020-09-29 insert address 17 Braehead Crescent, Stonehaven, AB39 2PP
2020-09-29 insert phone +44 7713 257919
2020-09-29 update primary_contact null => 17 Braehead Crescent, Stonehaven, AB39 2PP
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-16 insert index_pages_linkeddomain mpembed.com
2018-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-13 update website_status FlippedRobots => OK
2018-03-08 update website_status OK => FlippedRobots
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-08 delete source_ip 194.105.165.163
2016-03-08 insert source_ip 69.16.194.114
2016-01-08 insert general_emails in..@creativecore.net
2016-01-08 insert address 10 Douglas Street, Dundee DD1 5AJ
2016-01-08 insert address 5 Rubislaw Place Aberdeen AB10 1XN
2016-01-08 insert alias Creative Core Limited
2016-01-08 insert email in..@creativecore.net
2016-01-08 insert fax 01224 355501
2016-01-08 insert index_pages_linkeddomain core-ar.com
2016-01-08 insert phone 01224 793973
2016-01-08 insert registration_number 252929
2016-01-08 update primary_contact null => 10 Douglas Street, Dundee DD1 5AJ
2016-01-08 update robots_txt_status www.creative-core.co.uk: 404 => 200
2015-11-07 delete general_emails in..@creativecore.net
2015-11-07 delete address 5 Rubislaw Place Aberdeen AB10 1XN
2015-11-07 delete alias CREATIVE CORE LIMITED
2015-11-07 delete alias Creative Core Ltd.
2015-11-07 delete email in..@creativecore.net
2015-11-07 delete phone 01224 793973
2015-11-07 insert industry_tag design
2015-11-07 update description
2015-11-07 update primary_contact 5 Rubislaw Place Aberdeen AB10 1XN => null
2015-10-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-10-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-09-04 update statutory_documents 17/07/15 FULL LIST
2015-08-14 delete address 10 Douglas Street, Dundee DD1 5AJ
2015-08-14 delete address Torridon House 73-75 Regent Quay Aberdeen AB11 5AR
2015-08-14 delete fax 01224 355501
2015-08-14 delete index_pages_linkeddomain core-ar.com
2015-08-14 delete phone 01224 336360
2015-08-14 delete registration_number 252929
2015-08-14 insert address 5 Rubislaw Place Aberdeen AB10 1XN
2015-08-14 insert alias Creative Core Ltd.
2015-08-14 insert phone 01224 793973
2015-08-14 update primary_contact 10 Douglas Street, Dundee DD1 5AJ => 5 Rubislaw Place Aberdeen AB10 1XN
2015-08-14 update robots_txt_status www.creative-core.co.uk: 200 => 404
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 58 LONG LANE BROUGHTY FERRY DUNDEE SCOTLAND DD5 1HH
2014-08-07 insert address 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-29 update statutory_documents 17/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-04-30
2014-05-29 insert index_pages_linkeddomain core-ar.com
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 10 DOUGLAS STREET DUNDEE DD1 5AS
2013-11-07 insert address 58 LONG LANE BROUGHTY FERRY DUNDEE SCOTLAND DD5 1HH
2013-11-07 update registered_address
2013-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AS
2013-09-06 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-09-06 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-08-13 update statutory_documents 17/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 delete sic_code 7481 - Portrait photographic activities, other specialist photography, film processing
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-21 update returns_next_due_date 2012-08-14 => 2013-08-14
2013-05-08 delete portfolio_pages_linkeddomain arr-craib.co.uk
2013-05-08 insert portfolio_pages_linkeddomain fifecoastandcountrysidetrust.co.uk
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 17/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 17/07/11 FULL LIST
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 17/07/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS WOOD / 17/07/2010
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-17 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-17 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-10-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-25 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN MCELROY
2008-11-17 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-10-29 update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-18 update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-02 update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-18 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-31 update statutory_documents DIRECTOR RESIGNED
2003-07-31 update statutory_documents DIRECTOR RESIGNED
2003-07-31 update statutory_documents SECRETARY RESIGNED
2003-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION