BENITAGO - History of Changes


DateDescription
2024-04-07 insert company_previous_name BENITAGO LIMITED
2024-04-07 update account_category UNAUDITED ABRIDGED => SMALL
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2021-04-30 => 2021-12-31
2024-04-07 update accounts_next_due_date 2023-07-29 => 2024-03-22
2024-04-07 update name BENITAGO LIMITED => COVE BRANDS LIMITED
2024-04-07 update num_mort_charges 4 => 7
2024-04-07 update num_mort_outstanding 2 => 5
2023-10-07 update account_ref_day 31 => 30
2023-09-28 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-26 update statutory_documents FIRST GAZETTE
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 4 => 12
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-29
2023-04-29 update statutory_documents CURRSHO FROM 30/04/2022 TO 31/12/2021
2023-04-20 delete address 433 Broadway New York, NY 10013
2023-04-20 insert address 1 Liberty Plaza New York, NY 10006
2023-04-20 update primary_contact 433 Broadway New York, NY 10013 => 1 Liberty Plaza New York, NY 10006
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-01-23 update statutory_documents 24/12/22 STATEMENT OF CAPITAL GBP 2000002
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-11-12 delete contact_pages_linkeddomain recruitee.com
2022-11-12 update website_status InternalTimeout => OK
2022-04-13 update website_status OK => InternalTimeout
2022-04-07 update num_mort_outstanding 3 => 2
2022-04-07 update num_mort_satisfied 1 => 2
2022-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101114650001
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-10-01 insert alias Benitago Inc.
2021-10-01 insert terms_pages_linkeddomain adobe.com
2021-10-01 insert terms_pages_linkeddomain freeprivacypolicy.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 delete address Shelton Street London, WC2H 9JQ
2021-06-29 insert address 71-75 Shelton St. London, WC2H 9JQ
2021-06-29 insert contact_pages_linkeddomain linkedin.com
2021-06-29 insert index_pages_linkeddomain linkedin.com
2021-06-29 insert terms_pages_linkeddomain linkedin.com
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENITAGO INC.
2021-04-15 update statutory_documents CESSATION OF BENEDICT DOHMEN AS A PSC
2021-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DOHMEN / 01/01/2021
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENEDICT DOHMEN / 01/01/2021
2021-04-14 update statutory_documents CESSATION OF SANTIAGO NESTARES LAMPO AS A PSC
2021-04-11 insert index_pages_linkeddomain techcrunch.com
2021-02-16 insert index_pages_linkeddomain forbes.com
2021-02-16 insert index_pages_linkeddomain influencive.com
2021-02-16 insert index_pages_linkeddomain tim.blog
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANTIAGO NESTARES LAMPO / 22/12/2020
2020-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANTIAGO NESTARES LAMPO / 22/12/2020
2020-10-05 delete address 600 Congress Austin, TX 78701
2020-10-05 insert address 433 Broadway New York, NY 10013
2020-10-05 update primary_contact 600 Congress Austin, TX 78701 => 433 Broadway New York, NY 10013
2020-08-01 delete source_ip 160.153.137.210
2020-08-01 insert source_ip 23.23.186.38
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-07-07 update num_mort_outstanding 4 => 3
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101114650002
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENEDICT DOHMEN / 30/04/2018
2019-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DOHMEN / 04/03/2019
2019-02-18 delete fax +1 (407) 227 5893
2019-02-18 delete fax +44 (0) 7933 757 583
2019-02-18 delete phone +1 (407) 227 2158
2019-02-18 delete phone +44 (0) 7933 757 697
2019-02-18 delete source_ip 160.153.138.74
2019-02-18 insert email pe..@benitago.com
2019-02-18 insert source_ip 160.153.137.210
2018-12-15 delete address 701 Brazos Street Austin, TX 78701
2018-12-15 insert address 600 Congress Austin, TX 78701
2018-12-15 update primary_contact 701 Brazos Street Austin, TX 78701 => 600 Congress Austin, TX 78701
2018-12-06 update num_mort_charges 2 => 4
2018-12-06 update num_mort_outstanding 2 => 4
2018-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101114650004
2018-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101114650003
2018-07-13 update statutory_documents DIRECTOR APPOINTED MR SANTIAGO NESTARES LAMPO
2018-06-07 delete address FITZWILLIAM COLLEGE STOREY'S WAY CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB3 0DG
2018-06-07 insert address 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-07 update num_mort_charges 1 => 2
2018-06-07 update num_mort_outstanding 1 => 2
2018-06-07 update registered_address
2018-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101114650002
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANTIAGO NESTARES LAMPO / 24/05/2018
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANTIAGO NESTARES LAMPO / 24/05/2018
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANTIAGO NESTARES LAMPO / 24/05/2018
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANTIAGO NESTARES LAMPO / 24/05/2018
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM FITZWILLIAM COLLEGE STOREY'S WAY CAMBRIDGE CB3 0DG ENGLAND
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DOHMEN / 23/05/2018
2018-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENEDICT DOHMEN / 23/05/2018
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM FITZWILLIAM COLLEGE STOREY'S WAY CAMBRIDGE CAMBRIDGESHIRE CB3 0DG UNITED KINGDOM
2018-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DOHMEN / 20/05/2018
2018-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-05-07 update num_mort_charges 0 => 1
2018-05-07 update num_mort_outstanding 0 => 1
2018-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101114650001
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-07 => 2019-01-31
2018-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2017-10-07 insert address FITZWILLIAM COLLEGE STOREY'S WAY CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB3 0DG
2017-10-07 update registered_address
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2017-07-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2017-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-27 update statutory_documents FIRST GAZETTE
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT DOHMEN
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTIAGO NESTARES LAMPO
2017-06-07 delete address 10111465: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2017-06-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2017-06-07 update registered_address
2017-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM PO BOX 4385 10111465: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2016-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT DOHMEN / 20/10/2016
2016-08-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2016-08-07 insert address 10111465: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2016-08-07 update registered_address
2016-07-13 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 13/07/2016 TO PO BOX 4385, 10111465: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2016-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION