CHAINALYSIS UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-07-07 delete address 2ND FLOOR OFFICE 2ND FLOOR OFFICE 77 KINGSWAY LONDON ENGLAND WC2B 6SR
2023-07-07 insert address 77 KINGSWAY 2ND FLOOR OFFICE 77 KINGSWAY LONDON ENGLAND WC2B 6SR
2023-07-07 update registered_address
2023-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM 2ND FLOOR OFFICE 2ND FLOOR OFFICE 77 KINGSWAY LONDON WC2B 6SR ENGLAND
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-06-07 delete address 120 REGENT STREET LONDON ENGLAND W1B 5FE
2023-06-07 insert address 2ND FLOOR OFFICE 2ND FLOOR OFFICE 77 KINGSWAY LONDON ENGLAND WC2B 6SR
2023-06-07 update registered_address
2023-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2023 FROM 120 REGENT STREET LONDON W1B 5FE ENGLAND
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22
2022-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-01-07 delete address 152 COLES GREEN ROAD LONDON ENGLAND NW2 7HD
2022-01-07 insert address 120 REGENT STREET LONDON ENGLAND W1B 5FE
2022-01-07 update account_ref_month 12 => 1
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-10-31
2022-01-07 update registered_address
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 152 COLES GREEN ROAD LONDON NW2 7HD ENGLAND
2021-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-13 update statutory_documents CURREXT FROM 31/12/2021 TO 31/01/2022
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 update account_category NO ACCOUNTS FILED => SMALL
2019-12-07 update accounts_last_madeup_date null => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-11-14 => 2020-09-30
2019-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 6 => 12
2019-09-07 update accounts_next_due_date 2020-03-26 => 2019-11-14
2019-08-14 update statutory_documents PREVSHO FROM 30/06/2019 TO 31/12/2018
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LEVIN
2019-02-11 update statutory_documents DIRECTOR APPOINTED MR JONATHAN LEVIN
2019-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAINALYSIS, INC.
2019-02-08 update statutory_documents CESSATION OF CHARLES LEVIN AS A PSC
2018-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION