LIQUONA - History of Changes


DateDescription
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
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-11 delete about_pages_linkeddomain t.co
2023-08-11 delete address Ashcombe House, 5 The Crescent, Leatherhead KT22 8DY UNITED KINGDOM
2023-08-11 delete career_pages_linkeddomain t.co
2023-08-11 delete contact_pages_linkeddomain t.co
2023-08-11 delete index_pages_linkeddomain t.co
2023-08-11 delete portfolio_pages_linkeddomain t.co
2023-08-11 delete service_pages_linkeddomain t.co
2023-08-11 delete terms_pages_linkeddomain t.co
2023-08-11 insert address Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY UNITED KINGDOM
2023-08-11 insert casestudy_pages_linkeddomain google.co.uk
2023-08-11 insert casestudy_pages_linkeddomain google.com
2023-08-11 insert phone 01372 88 00 88
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-04-07 delete address CONNECT HOUSE KINGSTON ROAD LEATHERHEAD ENGLAND KT22 7LT
2023-04-07 insert address ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD ENGLAND KT22 8DY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-02-04 delete address Connect House Kingston Road Leatherhead Surrey KT22 7LT UNITED KINGDOM
2023-02-04 delete address Connect House, Kingston Road, Leatherhead, Surrey KT22 7LT
2023-02-04 insert about_pages_linkeddomain google.co.uk
2023-02-04 insert address Ashcombe House, 5 The Crescent, Leatherhead KT22 8DY UNITED KINGDOM
2023-02-04 insert address Ashcombe House, 5 The Crescent, Leatherhead KT22 8DY
2023-02-04 insert contact_pages_linkeddomain google.co.uk
2023-02-04 insert index_pages_linkeddomain google.co.uk
2023-02-04 insert portfolio_pages_linkeddomain google.co.uk
2023-02-04 insert service_pages_linkeddomain google.co.uk
2023-02-04 insert terms_pages_linkeddomain google.co.uk
2023-02-04 update primary_contact Connect House, Kingston Road, Leatherhead, Surrey KT22 7LT => Ashcombe House, 5 The Crescent, Leatherhead KT22 8DY
2022-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM CONNECT HOUSE KINGSTON ROAD LEATHERHEAD KT22 7LT ENGLAND
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-05-26 delete address 112 Broadway MediaCityUK Salford M50 2UW
2022-05-26 delete phone 0161 885 3644
2022-05-26 insert registration_number 08138377
2022-05-26 update website_status FlippedRobots => OK
2022-05-03 update website_status OK => FlippedRobots
2021-12-03 insert about_pages_linkeddomain t.co
2021-12-03 insert casestudy_pages_linkeddomain t.co
2021-12-03 insert contact_pages_linkeddomain t.co
2021-12-03 insert index_pages_linkeddomain t.co
2021-12-03 insert portfolio_pages_linkeddomain t.co
2021-12-03 insert service_pages_linkeddomain t.co
2021-12-03 insert terms_pages_linkeddomain t.co
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-05 delete source_ip 35.246.48.203
2021-09-05 insert source_ip 162.159.135.42
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 delete about_pages_linkeddomain t.co
2021-01-18 delete casestudy_pages_linkeddomain t.co
2021-01-18 delete contact_pages_linkeddomain t.co
2021-01-18 delete index_pages_linkeddomain t.co
2021-01-18 delete portfolio_pages_linkeddomain t.co
2021-01-18 delete service_pages_linkeddomain t.co
2021-01-18 delete terms_pages_linkeddomain t.co
2020-12-08 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-24 insert portfolio_pages_linkeddomain youtube.com
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-19 delete address Jactin House 24 Hood Street Ancoats, Manchester M4 6WX
2020-02-19 delete phone 0161 883 3052
2020-02-19 insert address 112 Broadway MediaCityUK Salford M50 2UW
2020-02-19 insert phone 0161 885 3644
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-12 insert email dp..@sopro.io
2019-09-12 insert terms_pages_linkeddomain sopro.io
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-05-12 delete source_ip 46.101.50.228
2019-05-12 insert source_ip 35.246.48.203
2019-04-10 delete address 3rd Floor, Virginia House 5-7 Great Ancoats Street Manchester M4 5AD
2019-04-10 insert address Jactin House 24 Hood Street Ancoats, Manchester M4 6WX
2018-11-07 insert company_previous_name LIQUID PRODUCTIONS LONDON LTD
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update name LIQUID PRODUCTIONS LONDON LTD => LIQUONA LTD
2018-10-10 update statutory_documents COMPANY NAME CHANGED LIQUID PRODUCTIONS LONDON LTD CERTIFICATE ISSUED ON 10/10/18
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-07-07 delete address THE CHAPEL REIGATE ROAD LEATHERHEAD SURREY KT22 8RA
2018-07-07 insert address CONNECT HOUSE KINGSTON ROAD LEATHERHEAD ENGLAND KT22 7LT
2018-07-07 update registered_address
2018-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE CHAPEL REIGATE ROAD LEATHERHEAD SURREY KT22 8RA
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 delete address THE CHAPEL REIGATE ROAD LEATHERHEAD SURREY ENGLAND KT22 8RA
2015-09-07 insert address THE CHAPEL REIGATE ROAD LEATHERHEAD SURREY KT22 8RA
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-04 update statutory_documents 11/07/15 FULL LIST
2015-04-07 delete address CONNECT HOUSE KINGSTON HOUSE LEATHERHEAD KT22 7LT
2015-04-07 insert address THE CHAPEL REIGATE ROAD LEATHERHEAD SURREY ENGLAND KT22 8RA
2015-04-07 update registered_address
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM CONNECT HOUSE KINGSTON HOUSE LEATHERHEAD KT22 7LT
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAY / 01/12/2014
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAY / 01/12/2014
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HALL / 01/12/2014
2014-08-07 delete address CONNECT HOUSE KINGSTON HOUSE LEATHERHEAD UNITED KINGDOM KT22 7LT
2014-08-07 insert address CONNECT HOUSE KINGSTON HOUSE LEATHERHEAD KT22 7LT
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-28 update statutory_documents 11/07/14 FULL LIST
2014-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-14 update statutory_documents ADOPT ARTICLES 13/03/2014
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-11-27 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_month 7 => 12
2013-09-06 update accounts_next_due_date 2014-04-11 => 2013-11-27
2013-08-27 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/12/2012
2013-08-01 insert sic_code 59112 - Video production activities
2013-08-01 update returns_last_madeup_date null => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-20 update statutory_documents 11/07/13 FULL LIST
2012-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION