WHITEMOUSE - History of Changes


DateDescription
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-09-10 update website_status TemplateWebsite => OK
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-22 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-26 update website_status IndexPageFetchError => TemplateWebsite
2023-04-05 update website_status OK => IndexPageFetchError
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-07-06 update statutory_documents CESSATION OF ELISA VICENTE ARCE AS A PSC
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISA VICENTE ARCE
2022-05-05 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-18 delete source_ip 172.64.105.4
2022-04-18 delete source_ip 172.64.104.4
2022-04-18 insert source_ip 172.67.220.222
2022-04-18 insert source_ip 104.21.24.222
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-09-25 delete source_ip 172.67.189.93
2021-09-25 delete source_ip 104.21.57.62
2021-09-25 insert source_ip 172.64.105.4
2021-09-25 insert source_ip 172.64.104.4
2021-09-07 delete address 8A TOWER STREET YORK ENGLAND YO1 9SA
2021-09-07 insert address 15 ASHTON GARDENS STAMFORD BRIDGE YORK ENGLAND YO41 1FG
2021-09-07 update registered_address
2021-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2021 FROM 8A TOWER STREET YORK YO1 9SA ENGLAND
2021-08-15 delete source_ip 172.67.167.199
2021-08-15 delete source_ip 104.21.67.21
2021-08-15 insert source_ip 172.67.189.93
2021-08-15 insert source_ip 104.21.57.62
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-29 delete source_ip 104.24.122.219
2021-01-29 delete source_ip 104.24.123.219
2021-01-29 insert source_ip 104.21.67.21
2020-06-08 update account_category TOTAL EXEMPTION FULL => null
2020-06-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-05 insert source_ip 172.67.167.199
2020-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-10-24 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 15 ASHTON GARDENS STAMFORD BRIDGE YORK NORTH YORKSHIRE UNITED KINGDOM
2018-10-07 insert address 8A TOWER STREET YORK ENGLAND YO1 9SA
2018-10-07 update registered_address
2018-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 15 ASHTON GARDENS STAMFORD BRIDGE YORK NORTH YORKSHIRE UNITED KINGDOM
2018-07-24 delete phone +44 1904 900 963
2018-07-24 insert address 8a Tower Street, York, North Yorkshire, YO1 9SA
2018-07-24 insert address 8a Tower Street, York, YO1 9SA
2018-07-24 insert alias Whitemouse
2018-07-24 insert alias Whitemouse Ltd.
2018-07-24 insert phone 01904 900 963
2018-07-24 insert registration_number 09963102
2018-07-24 insert vat GB 253865382
2018-07-24 update primary_contact null => 8a Tower Street, York, North Yorkshire, YO1 9SA
2018-03-07 delete sic_code 74100 - specialised design activities
2018-03-07 insert sic_code 73110 - Advertising agencies
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISA VICENTE ARCE / 15/09/2017
2017-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROB AWESOME HUGHES / 15/09/2017
2017-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROB AWESOME HUGHES / 15/09/2017
2017-09-24 delete general_emails he..@hub.studio
2017-09-24 delete address 2nd Street 21st Floor New York, NY
2017-09-24 delete email he..@hub.studio
2017-09-24 delete phone +34 125 678 9005
2017-09-24 update primary_contact 2nd Street 21st Floor New York, NY => null
2017-09-08 delete address 78 THE WHARF KNOTTINGLEY UNITED KINGDOM WF11 8BT
2017-09-08 insert address 15 ASHTON GARDENS STAMFORD BRIDGE YORK NORTH YORKSHIRE UNITED KINGDOM
2017-09-08 update registered_address
2017-08-10 update website_status FlippedRobots => OK
2017-08-10 delete address Nunnery Lane, York, YO23 1AA
2017-08-10 delete alias Whitemouse
2017-08-10 delete alias Whitemouse Ltd.
2017-08-10 delete registration_number 09963102
2017-08-07 update account_category NO ACCOUNTS FILED => null
2017-08-07 update accounts_last_madeup_date null => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-21 => 2018-10-31
2017-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 78 THE WHARF KNOTTINGLEY WF11 8BT UNITED KINGDOM
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELISA VICENTE ARCE / 01/08/2017
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROB AWESOME HUGHES / 01/08/2017
2017-07-21 update website_status OK => FlippedRobots
2017-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-12 update website_status FlippedRobots => OK
2017-06-12 delete index_pages_linkeddomain facebook.com
2017-06-12 delete index_pages_linkeddomain twitter.com
2017-06-12 insert address Nunnery Lane, York, YO23 1AA
2017-06-12 update primary_contact null => Nunnery Lane, York, YO23 1AA
2017-05-27 update website_status Disallowed => FlippedRobots
2017-05-12 update website_status FlippedRobots => Disallowed
2017-03-07 update website_status FailedRobots => FlippedRobots
2017-02-10 insert sic_code 74100 - specialised design activities
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-17 update website_status FlippedRobots => FailedRobots
2017-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISA VICENTE ARCE / 09/01/2017
2016-12-24 update website_status IndexPageFetchError => FlippedRobots
2016-11-04 update website_status FlippedRobots => IndexPageFetchError
2016-10-16 update website_status OK => FlippedRobots
2016-09-18 update website_status FlippedRobots => OK
2016-09-18 insert general_emails co..@whitemousedigital.com
2016-09-18 insert about_pages_linkeddomain facebook.com
2016-09-18 insert about_pages_linkeddomain linkedin.com
2016-09-18 insert about_pages_linkeddomain twitter.com
2016-09-18 insert contact_pages_linkeddomain facebook.com
2016-09-18 insert contact_pages_linkeddomain twitter.com
2016-09-18 insert email co..@whitemousedigital.com
2016-09-18 insert index_pages_linkeddomain facebook.com
2016-09-18 insert index_pages_linkeddomain twitter.com
2016-09-18 insert phone +44 (0) 7414 727 764
2016-09-11 update website_status OK => FlippedRobots
2016-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION