ALPHA BETA SOLUTIONS - 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2023-08-07 insert address 69 VALLANCE ROAD LONDON ENGLAND E1 5BS
2023-08-07 update registered_address
2023-07-31 update robots_txt_status www.alphabetasolutions.co.uk: 0 => 200
2023-07-31 update website_status FlippedRobots => OK
2023-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2023 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2023-07-02 update website_status OK => FlippedRobots
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-10 delete email ab@alphabetasolutions.co.uk
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-07 delete source_ip 109.169.48.158
2022-03-07 insert source_ip 65.108.53.201
2022-03-07 update robots_txt_status www.alphabetasolutions.co.uk: 200 => 0
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-17 delete contact_pages_linkeddomain theinternetmarketingcompany.co.uk
2021-09-17 delete index_pages_linkeddomain theinternetmarketingcompany.co.uk
2021-09-17 insert contact_pages_linkeddomain pb-hosts.co.uk
2021-09-17 insert index_pages_linkeddomain pb-hosts.co.uk
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-04 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-17 update statutory_documents 31/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON ENGLAND W1F 7LD
2015-03-07 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-23 update statutory_documents 31/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE BARNARD
2014-09-07 delete address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-09-07 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON ENGLAND W1F 7LD
2014-09-07 update registered_address
2014-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-07-07 delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2014-07-07 delete sic_code 99999 - Dormant Company
2014-07-07 insert address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-07-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2014-01-31 => 2014-02-01
2014-06-16 update statutory_documents 01/02/14 FULL LIST
2014-06-07 delete address UNIT C 9 ESSEX ROAD HALLING ROCHESTER KENT ME2 1AU
2014-06-07 insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2014-06-07 update registered_address
2014-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM UNIT C 9 ESSEX ROAD HALLING ROCHESTER KENT ME2 1AU
2014-04-07 delete address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-04-07 insert address UNIT C 9 ESSEX ROAD HALLING ROCHESTER KENT ME2 1AU
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-03-07 delete address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2014-03-07 insert address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-06 update statutory_documents 31/01/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update returns_last_madeup_date null => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete address 65 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 7LS
2013-06-22 insert address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2013-06-22 update registered_address
2013-02-05 update statutory_documents 31/01/13 FULL LIST
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE BARNARD / 01/09/2012
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BARNARD / 01/09/2012
2012-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM
2012-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION