Date | Description |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2023-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2025-01-31 |
2023-05-27 |
delete contact_pages_linkeddomain barnet.gov.uk |
2023-05-17 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-04-20 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2023-04-07 |
delete address 55 CITYGATE BLANTYRE STREET MANCHESTER UNITED KINGDOM M15 4JT |
2023-04-07 |
insert address 13 TRINITY SQUARE LLANDUDNO WALES LL30 2RB |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-04-07 |
update registered_address |
2023-02-06 |
insert contact_pages_linkeddomain waze.com |
2022-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2022 FROM
55 CITYGATE BLANTYRE STREET
MANCHESTER
M15 4JT
UNITED KINGDOM |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-05-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2022-04-19 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-04-05 |
update statutory_documents FIRST GAZETTE |
2021-12-21 |
delete service_pages_linkeddomain wework.com |
2021-08-28 |
delete contact_pages_linkeddomain qualityinternetsolutions.co.uk |
2021-08-28 |
delete service_pages_linkeddomain qualityinternetsolutions.co.uk |
2021-08-28 |
delete terms_pages_linkeddomain qualityinternetsolutions.co.uk |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-22 |
delete index_pages_linkeddomain qualityinternetsolutions.co.uk |
2021-07-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-07-06 |
update statutory_documents FIRST GAZETTE |
2021-06-18 |
insert contact_pages_linkeddomain barnet.gov.uk |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2020-03-07 |
update accounts_last_madeup_date null => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-17 => 2021-01-31 |
2020-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-04-07 |
insert contact_pages_linkeddomain qualityinternetsolutions.co.uk |
2019-04-07 |
insert index_pages_linkeddomain qualityinternetsolutions.co.uk |
2019-04-07 |
insert service_pages_linkeddomain qualityinternetsolutions.co.uk |
2019-04-07 |
insert terms_pages_linkeddomain qualityinternetsolutions.co.uk |
2018-07-25 |
delete address Providers c/o 13 Trinity Square, Llandudno LL30 2RB |
2018-07-25 |
delete phone +1 646 863 7316 |
2018-07-25 |
delete phone +44 (0) 203 051 2375 |
2018-07-25 |
delete terms_pages_linkeddomain legislation.gov.uk |
2018-07-25 |
insert address 55 Citygate, 1 Blantyre Street, Manchester M15 4JT, United Kingdom |
2018-07-25 |
insert alias Office Provider (TOPS) Ltd |
2018-07-25 |
insert alias The Office Providers (TOPS) Ltd. |
2018-07-25 |
insert registration_number 11314269 |
2018-04-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2018-03-15 |
delete general_emails en..@theofficeproviders.com |
2018-03-15 |
delete address Princes Exchange
2 Princes Square
Leeds
LS1 4HY
UK |
2018-03-15 |
delete address Standard Chartered Tower
201 Shiji Avenue
Shanghai
China
200120 |
2018-03-15 |
delete alias The Office Providers Ltd |
2018-03-15 |
delete email en..@theofficeproviders.com |
2018-03-15 |
insert address Falcon Drive
Cardiff Bay
Cardiff
CF10 2RU |
2018-01-30 |
insert phone 0800 084 3061 |
2017-03-03 |
delete address 590 Madison Avenue
New York City
NY 1022 |
2017-03-03 |
insert address 590 Madison Avenue
New York City
NY 10022 |
2016-09-23 |
delete address 590 Madison Avenue
New York City
NY
10022 |
2016-09-23 |
delete address Suite 55 Citygate
1 Blantyre Street
Manchester
M15 4JT
UK |
2016-09-23 |
insert address 590 Madison Avenue
New York City
NY 1022 |
2016-09-23 |
insert address City Gate East
Toll House Hill
Nottingham
NG1 5FS |
2016-09-23 |
insert address Princes Exchange
2 Princes Square
Leeds
LS1 4HY
UK |
2016-09-23 |
insert address Providers c/o 13 Trinity Square, Llandudno LL30 2RB |
2016-09-23 |
insert contact_pages_linkeddomain yell.com |
2016-09-23 |
insert phone +1 646 863 7316 |
2016-04-26 |
delete address 13 Trinity Square, Conwy County, LL30 2RB |
2016-04-26 |
delete phone +44 (0) 203 368 6612 |
2016-04-26 |
delete registration_number 06968550 |
2016-04-26 |
insert phone +44 (0) 203 051 2375 |
2016-03-29 |
delete phone 07795970724 |
2016-03-29 |
insert address 590 Madison Avenue
New York City
NY
10022 |
2016-03-29 |
insert address City National Plaza
515 South Flower St
Los Angeles
CA 90071 |
2016-03-29 |
insert address First Canadian Place
100 King Street West
Toronto
M5V 1K4 |
2016-03-29 |
insert address One Canada Square
Canary Wharf
London
E14 5DY |
2016-03-29 |
insert address Standard Chartered Tower
201 Shiji Avenue
Shanghai
China
200120 |
2016-03-29 |
insert address Suite 55 Citygate
1 Blantyre Street
Manchester
M15 4JT
UK |
2016-03-29 |
insert address The Centre
99 Queens Road |
2016-03-29 |
insert address Tower 2 Darling Park
201 Sussex Street
Sydney
Australia
NSW 2000 |
2016-03-29 |
insert address Trade Centre
Bandra-Kurla
Mumbai
India
400 051
Asia Pacific |
2016-03-29 |
insert phone +44 20 3051 2375 |
2016-03-29 |
insert phone 020 3051 2375 |
2016-03-29 |
insert terms_pages_linkeddomain legislation.gov.uk |
2016-01-12 |
delete phone +44 203 368 6612 |
2016-01-12 |
delete phone 0800 0887 123 |
2016-01-12 |
insert phone 07795970724 |
2015-09-03 |
update website_status FlippedRobots => OK |
2015-08-15 |
update website_status OK => FlippedRobots |
2014-11-30 |
delete source_ip 213.165.92.176 |
2014-11-30 |
insert source_ip 23.229.237.195 |
2014-10-28 |
insert contact_pages_linkeddomain rics.org |
2014-10-28 |
insert index_pages_linkeddomain rics.org |
2014-10-28 |
insert service_pages_linkeddomain rics.org |
2014-10-28 |
insert terms_pages_linkeddomain rics.org |
2014-05-28 |
insert industry_tag Office Rental |
2014-03-06 |
delete industry_tag Office solution |
2014-03-06 |
insert address 2 Fitzalan Road, Cardiff
Wales |
2014-01-22 |
update website_status DomainNotFound => OK |
2014-01-22 |
delete contact_pages_linkeddomain helponclick.com |
2014-01-22 |
delete index_pages_linkeddomain helponclick.com |
2014-01-22 |
delete service_pages_linkeddomain helponclick.com |
2014-01-22 |
delete terms_pages_linkeddomain helponclick.com |
2013-11-27 |
update website_status OK => DomainNotFound |
2013-10-30 |
delete industry_tag Office Rental solution |
2013-10-30 |
insert industry_tag Office solution |
2013-07-09 |
delete source_ip 75.103.68.76 |
2013-07-09 |
insert source_ip 213.165.92.176 |
2013-04-09 |
insert general_emails co..@theofficeproviders.com |
2013-04-09 |
insert email co..@theofficeproviders.com |
2013-04-09 |
insert phone +44 203 368 6612 |
2013-04-09 |
insert phone 0800 0887 123 |
2012-11-25 |
delete address Holiday Drive, Foster Plaza 5, Pittsburgh, Pennsylvania |
2012-11-21 |
delete address Congress Center, SW 5th Avenue, Portland, Oregon |
2012-11-21 |
insert address Holiday Drive, Foster Plaza 5, Pittsburgh, Pennsylvania |
2012-11-15 |
delete address Featured Serviced Office - Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton |
2012-11-15 |
insert address Congress Center, SW 5th Avenue, Portland, Oregon |
2012-11-05 |
delete address 54/56 avenue Hoche, 75008 Paris |
2012-11-05 |
insert address Featured Serviced Office - Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton |
2012-10-29 |
insert address 54/56 avenue Hoche, 75008 Paris |
2012-10-25 |
insert address Avenida Vitacura 2670, Las Condes, Santiago |