SOAMPLI - History of Changes


DateDescription
2024-04-07 delete sic_code 73110 - Advertising agencies
2024-04-07 insert sic_code 62090 - Other information technology service activities
2024-03-08 insert general_emails co..@soampli.com
2024-03-08 delete index_pages_linkeddomain cookieinfoscript.com
2024-03-08 delete terms_pages_linkeddomain cookieinfoscript.com
2024-03-08 insert email co..@soampli.com
2024-03-08 insert index_pages_linkeddomain youtube.com
2024-03-08 update website_status Disallowed => OK
2023-11-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-03 update statutory_documents ADOPT ARTICLES 16/10/2023
2023-10-26 update statutory_documents 16/10/23 STATEMENT OF CAPITAL GBP 1576669.48
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-21 update website_status FlippedRobots => Disallowed
2023-07-23 update website_status OK => FlippedRobots
2023-05-22 update website_status Disallowed => OK
2023-03-07 update website_status FlippedRobots => Disallowed
2023-02-11 update website_status OK => FlippedRobots
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-09-12 update statutory_documents ADOPT ARTICLES 08/07/2022
2022-07-20 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-15 update statutory_documents 08/07/22 STATEMENT OF CAPITAL GBP 1669.48
2022-06-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-17 delete phone +44 (0) 0845 272 5990
2021-04-17 delete phone 0303 123 1113
2021-04-17 insert phone +44 (0) 303 123 1113
2021-04-17 insert phone +44 (0) 845 272 5990
2020-12-04 update statutory_documents 20/11/20 STATEMENT OF CAPITAL GBP 1513.36
2020-12-03 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-03 update statutory_documents ADOPT ARTICLES 20/11/2020
2020-12-03 update statutory_documents SUB-DIVISION 20/11/20
2020-11-25 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN UNDERHILL
2020-11-25 update statutory_documents CESSATION OF CANDELENE LIMITED AS A PSC
2020-11-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/11/2020
2020-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND WASHBOURNE
2020-11-25 update statutory_documents CESSATION OF ADAM OLDFIELD AS A PSC
2020-11-25 update statutory_documents CESSATION OF NICHOLAS LLOYD WASHBOURNE AS A PSC
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-22 delete general_emails co..@soampli.com
2020-03-22 delete email co..@soampli.com
2020-02-20 delete index_pages_linkeddomain youtube.com
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 2 => 3
2019-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074489310003
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-18 insert address 14 Crown Point Road, Leeds, LS10 1EL
2019-06-18 insert address 14 Crown Point Road, Leeds, West Yorkshire, LS10 1EL
2019-06-18 insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF
2019-06-18 insert email dp..@force24.co.uk
2019-06-18 insert phone +44 (0) 0845 272 5990
2019-06-18 insert phone 0303 123 1113
2019-06-18 insert registration_number Z2563684
2019-06-18 insert terms_pages_linkeddomain ico.org.uk
2019-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LLOYD WASHBOURNE / 14/05/2019
2019-04-29 insert index_pages_linkeddomain cookieinfoscript.com
2019-04-29 insert terms_pages_linkeddomain cookieinfoscript.com
2019-04-26 update statutory_documents INCREASES TO SHARE CAPITAL 27/02/2019
2019-04-26 update statutory_documents PROPOSED TRANSACTION OR ARRANGEMENT 27/02/2019
2019-04-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2018
2019-04-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2017
2019-03-30 delete source_ip 178.79.128.71
2019-03-30 insert source_ip 84.18.194.237
2019-03-30 update robots_txt_status www.soampli.com: 200 => 404
2019-02-15 delete phone (+44) 203 598 1294
2019-02-15 insert phone 0845 2725990
2018-10-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents 11/09/18 STATEMENT OF CAPITAL GBP 1000.00
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-01 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-15 delete source_ip 139.162.220.57
2017-09-15 insert source_ip 178.79.128.71
2017-09-11 update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 985
2017-09-11 update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 1000
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2017-01-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update account_ref_day 29 => 31
2016-09-07 update account_ref_month 11 => 12
2016-09-07 update accounts_next_due_date 2016-08-29 => 2016-09-30
2016-08-09 update statutory_documents PREVEXT FROM 29/11/2015 TO 31/12/2015
2016-06-07 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-06-07 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-05-12 delete address 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2016-05-12 insert address INDIGO BLU OFFICE 2 CROWN POINT ROAD LEEDS WEST YORKSHIRE LS10 1EL
2016-05-12 update registered_address
2016-05-11 update statutory_documents 28/03/16 FULL LIST
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2016-03-10 update num_mort_charges 1 => 2
2016-03-10 update num_mort_outstanding 1 => 2
2016-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074489310002
2015-12-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-12-07 update accounts_next_due_date 2015-11-26 => 2016-08-29
2015-11-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-11-07 update company_status Active - Proposal to Strike off => Active
2015-11-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-11-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-10-22 update statutory_documents 28/03/15 FULL LIST
2015-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LLOYD WASHBOURNE / 31/01/2015
2015-10-22 update statutory_documents 31/08/14 STATEMENT OF CAPITAL GBP 324
2015-10-08 update statutory_documents SECRETARY APPOINTED RAYMOND WASHBOURNE
2015-10-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-09-07 update account_ref_day 30 => 29
2015-09-07 update accounts_next_due_date 2015-08-31 => 2015-11-26
2015-08-26 update statutory_documents PREVSHO FROM 30/11/2014 TO 29/11/2014
2015-08-09 update company_status Active => Active - Proposal to Strike off
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074489310001
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCLELLAN
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LLOYD WASHBOURNE / 19/05/2014
2014-05-07 update returns_last_madeup_date 2013-11-24 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-12-22 => 2015-04-25
2014-04-24 update statutory_documents 28/03/14 FULL LIST
2014-01-07 delete address 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE ENGLAND HG3 1GY
2014-01-07 insert address 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-10 update statutory_documents 24/11/13 FULL LIST
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM OLDFIELD / 14/11/2013
2013-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-25 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-24 => 2013-08-31
2013-03-13 update statutory_documents DIRECTOR APPOINTED NICHOLAS LLOYD WASHBOURNE
2013-03-05 update statutory_documents 24/11/12 FULL LIST
2012-12-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCCLELLAN
2012-12-14 update statutory_documents DIRECTOR APPOINTED MR MARTIN HARRY DAVIES
2012-08-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2012-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 11 MURRAY STREET LONDON GREATER LONDON NW1 9RE ENGLAND
2012-03-28 update statutory_documents 24/11/11 FULL LIST
2012-03-20 update statutory_documents FIRST GAZETTE
2011-01-20 update statutory_documents DIRECTOR APPOINTED MR ADAM OLDFIELD
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLDFIELD
2010-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION