ALECTIKA AUDIO LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY EDWARD MARK WHATSON / 19/10/2022
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAY EDWARD MARK WHATSON / 19/10/2022
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-08-15 delete source_ip 142.250.187.243
2022-08-15 insert source_ip 142.250.178.19
2022-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-07-05 delete source_ip 142.250.179.243
2022-07-05 insert source_ip 142.250.187.243
2022-05-07 update account_category MICRO ENTITY => DORMANT
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-01 delete source_ip 142.250.180.19
2022-05-01 insert source_ip 142.250.179.243
2022-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2022-03-31 delete source_ip 142.250.179.243
2022-03-31 insert source_ip 142.250.180.19
2022-02-07 delete address 26 ALBERT ROAD SANDOWN ISLE OF WIGHT ENGLAND PO36 8AW
2022-02-07 insert address 22 HEDGEWAY NORTHAMPTON ENGLAND NN4 0SP
2022-02-07 update registered_address
2022-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2022 FROM 26 ALBERT ROAD SANDOWN ISLE OF WIGHT PO36 8AW ENGLAND
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 delete source_ip 216.58.210.211
2021-05-18 insert source_ip 142.250.179.243
2021-05-07 update account_category NO ACCOUNTS FILED => null
2021-05-07 update accounts_last_madeup_date null => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-17 => 2022-04-30
2021-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-05 delete address 61 Granary Road Northampton United Kingdom NN4 0XB
2021-02-05 delete source_ip 216.58.205.51
2021-02-05 insert source_ip 216.58.210.211
2021-02-05 update primary_contact 61 Granary Road Northampton United Kingdom NN4 0XB => null
2020-12-07 delete address 61 GRANARY ROAD NORTHAMPTON ENGLAND NN4 0XB
2020-12-07 insert address 26 ALBERT ROAD SANDOWN ISLE OF WIGHT ENGLAND PO36 8AW
2020-12-07 update registered_address
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD WISEMAN / 24/11/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BERNARD WISEMAN / 24/11/2020
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 61 GRANARY ROAD NORTHAMPTON NN4 0XB ENGLAND
2020-10-18 delete source_ip 172.217.169.19
2020-10-18 insert source_ip 216.58.205.51
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-06-11 delete source_ip 172.217.169.51
2020-06-11 insert source_ip 172.217.169.19
2020-05-11 delete source_ip 216.58.198.179
2020-05-11 insert source_ip 172.217.169.51
2020-04-10 delete source_ip 216.58.206.115
2020-04-10 insert source_ip 216.58.198.179
2020-03-09 delete source_ip 216.58.204.19
2020-03-09 insert index_pages_linkeddomain youtube.com
2020-03-09 insert product_pages_linkeddomain youtube.com
2020-03-09 insert source_ip 216.58.206.115
2019-11-01 delete source_ip 172.217.169.51
2019-11-01 insert person Kurt R. Graham
2019-11-01 insert source_ip 216.58.204.19
2019-07-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION