IBS CLINICS - History of Changes


DateDescription
2024-04-07 delete about_pages_linkeddomain bcnh.co.uk
2024-04-07 delete source_ip 172.67.200.74
2024-04-07 delete source_ip 104.21.52.140
2024-04-07 insert source_ip 185.199.220.38
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2022-11-21 insert index_pages_linkeddomain goo.gl
2022-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-11 insert support_emails cu..@ibsclinics.co.uk
2022-08-11 delete address 9 Weymouth St, London W1W 6DB
2022-08-11 delete person Paula Jones
2022-08-11 insert about_pages_linkeddomain cookiedatabase.org
2022-08-11 insert about_pages_linkeddomain goo.gl
2022-08-11 insert address Cavendish Osteopaths, 45 Queen Anne St, London W1G 9JF
2022-08-11 insert contact_pages_linkeddomain cookiedatabase.org
2022-08-11 insert contact_pages_linkeddomain goo.gl
2022-08-11 insert email cu..@ibsclinics.co.uk
2022-08-11 insert index_pages_linkeddomain cookiedatabase.org
2022-08-11 insert management_pages_linkeddomain cookiedatabase.org
2022-08-11 insert product_pages_linkeddomain allergyuk.org
2022-08-11 insert product_pages_linkeddomain cookiedatabase.org
2022-08-11 insert terms_pages_linkeddomain cookiedatabase.org
2022-08-11 update primary_contact 9 Weymouth St, London W1W 6DB => Cavendish Osteopaths, 45 Queen Anne St, London W1G 9JF
2022-06-05 delete about_pages_linkeddomain functionalmedicine.org
2022-06-05 delete about_pages_linkeddomain practicebetter.io
2022-06-05 delete phone 0845 600 6626
2022-06-05 insert phone 01296 612202
2022-06-05 update person_description Paula Jones => Paula Jones
2022-06-05 update website_status InternalTimeout => OK
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2021-12-20 update website_status OK => InternalTimeout
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 insert about_pages_linkeddomain practicebetter.io
2021-06-24 insert address 9 Weymouth St, London W1W 6DB
2021-06-24 insert phone 0845 600 6626
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-01 delete source_ip 104.24.110.105
2021-02-01 delete source_ip 104.24.111.105
2021-02-01 insert source_ip 104.21.52.140
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 insert source_ip 172.67.200.74
2020-05-11 delete person Julie Willford
2020-05-11 update robots_txt_status www.ibsclinics.co.uk: 404 => 200
2020-04-09 update robots_txt_status www.ibsclinics.co.uk: 200 => 404
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-03-30 delete source_ip 104.24.114.166
2019-03-30 delete source_ip 104.24.115.166
2019-03-30 insert source_ip 104.24.110.105
2019-03-30 insert source_ip 104.24.111.105
2019-02-12 delete index_pages_linkeddomain healthylifestylesmt.com
2019-02-12 delete index_pages_linkeddomain lucidpress.com
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-14 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-14 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-03-24 update statutory_documents 21/03/16 FULL LIST
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY RANDELL / 01/06/2015
2015-10-09 update account_category TOTAL EXEMPTION SMALL => null
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-10 delete address 39 MARROWAY WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5TQ
2015-07-10 insert address 39 MARROWAY WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5TQ
2015-07-10 update registered_address
2015-07-10 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-07-10 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-06-05 update statutory_documents 21/03/15 FULL LIST
2014-07-07 delete address 5 WRAYSBURY DRIVE YIEWSLEY MIDDLSESEX UB7 7FL
2014-07-07 insert address 39 MARROWAY WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5TQ
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update registered_address
2014-06-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 5 WRAYSBURY DRIVE YIEWSLEY MIDDLSESEX UB7 7FL
2014-06-07 delete address 5 WRAYSBURY DRIVE YIEWSLEY MIDDLSESEX ENGLAND UB7 7FL
2014-06-07 insert address 5 WRAYSBURY DRIVE YIEWSLEY MIDDLSESEX UB7 7FL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-06-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-05-01 update statutory_documents 21/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-08-01 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-23 update statutory_documents FIRST GAZETTE
2013-07-17 update statutory_documents 21/03/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-21 => 2013-12-31
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 21/03/12 FULL LIST
2011-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION