ADROC - History of Changes


DateDescription
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/24, NO UPDATES
2024-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHYS ANTHONY EVANS / 12/04/2024
2024-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS ANTHONY EVANS / 12/04/2024
2024-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN ANDRE PAISEY / 12/04/2024
2024-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHYS ANTHONY EVANS / 12/04/2024
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-16 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-27 insert address 60 Petty France London SW1H 9EU
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN ANDRE PAISEY / 17/05/2023
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN ANDRE PAISEY / 17/05/2023
2023-05-06 delete phone 020 7877 0877
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017
2023-02-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2018
2023-02-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2019
2023-02-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2016
2023-01-18 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-07-18 insert index_pages_linkeddomain service.gov.uk
2021-07-18 insert index_pages_linkeddomain tekteam.co.uk
2021-07-18 insert terms_pages_linkeddomain tekteam.co.uk
2021-02-22 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS ANTHONY EVANS / 14/08/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 1
2019-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN ANDRE PAISEY
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHYS ANTHONY EVANS / 20/12/2018
2019-08-15 delete address 88 Wood Street, London EC2V 7QR
2019-08-15 delete contact_pages_linkeddomain bing.com
2019-08-15 delete index_pages_linkeddomain bing.com
2019-08-15 delete phone 0208 5281603
2019-08-15 delete terms_pages_linkeddomain bing.com
2019-08-15 insert address Tower 42, 25 Old Broad Street, London, EC2N 1HN
2019-08-15 insert phone 020 7877 0877
2019-08-15 update primary_contact 88 Wood Street, London EC2V 7QR => Tower 42, 25 Old Broad Street, London, EC2N 1HN
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-05 update website_status FlippedRobots => OK
2019-02-05 delete address 11th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7BB United Kingdom
2019-02-05 delete alias AdRoc Digital
2019-02-05 delete index_pages_linkeddomain tekteam.co.uk
2019-02-05 delete phone +44 (0) 203 586 2285
2019-02-05 delete terms_pages_linkeddomain tekteam.co.uk
2019-02-05 insert address 88 Wood Street, London EC2V 7QR
2019-02-05 insert index_pages_linkeddomain bing.com
2019-02-05 insert phone 0208 5281603
2019-02-05 insert terms_pages_linkeddomain bing.com
2019-02-05 update primary_contact 11th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7BB United Kingdom => 88 Wood Street, London EC2V 7QR
2019-01-06 update website_status OK => FlippedRobots
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-12 update statutory_documents DIRECTOR APPOINTED MR SEBASTIEN ANDRE PAISEY
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-08-02 delete source_ip 94.136.40.82
2017-08-02 insert source_ip 5.77.39.124
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS ANTHONY EVANS / 20/07/2017
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 0 => 1
2017-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077604820002
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-03 update statutory_documents SUB-DIVISION 11/04/16
2016-04-28 update statutory_documents ADOPT ARTICLES 11/04/2016
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-11 delete address Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS
2016-02-11 delete index_pages_linkeddomain codeeffective.net
2016-02-11 delete index_pages_linkeddomain t.co
2016-02-11 delete phone +44 (0) 20 3206 1543
2016-02-11 insert address 11th Floor Beaufort House 15 St Botolph Street London EC3A 7BB United Kingdom
2016-02-11 insert phone +44 (0) 20 3786 3420
2016-02-11 update primary_contact Longcroft House 2-8 Victoria Avenue London, EC2M 4NS => 11th Floor Beaufort House 15 St Botolph Street London EC3A 7BB United Kingdom
2016-02-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-07 update num_mort_outstanding 1 => 0
2016-01-07 update num_mort_satisfied 0 => 1
2015-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077604820001
2015-10-10 delete source_ip 94.136.40.103
2015-10-10 insert source_ip 94.136.40.82
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-16 update statutory_documents 02/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-04 delete person Mid-level Rails
2014-10-07 delete address 10 WESTERN ROAD ROMFORD ESSEX ENGLAND RM1 3JT
2014-10-07 insert address 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-10 update statutory_documents 02/09/14 FULL LIST
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS ANTHONY EVANS / 02/07/2014
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077604820001
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents 02/09/13 FULL LIST
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address 37 BEECH HALL ROAD LONDON UNITED KINGDOM E4 9NJ
2013-06-21 insert address 10 WESTERN ROAD ROMFORD ESSEX ENGLAND RM1 3JT
2013-06-21 update account_ref_month 9 => 6
2013-06-21 update accounts_next_due_date 2013-06-02 => 2013-03-30
2013-06-21 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-30 => 2014-03-31
2012-09-11 update statutory_documents 02/09/12 FULL LIST
2012-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-25 update statutory_documents CURRSHO FROM 30/09/2012 TO 30/06/2012
2012-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 37 BEECH HALL ROAD LONDON E4 9NJ UNITED KINGDOM
2011-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION