NORDCRAFTCOM.COM - History of Changes


DateDescription
2025-01-14 update robots_txt_status www.nordcraftcom.com: 200 => 404
2024-12-14 update robots_txt_status www.nordcraftcom.com: 404 => 200
2024-11-13 update robots_txt_status www.nordcraftcom.com: 200 => 404
2024-10-12 update robots_txt_status www.nordcraftcom.com: 404 => 200
2024-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES
2024-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-04-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. EZRA ILIYOV / 10/04/2024
2024-04-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS YANINA KAZHDAN / 10/04/2024
2024-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. EZRA ILIYOV / 22/04/2023
2024-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2024 FROM PO BOX 4385 OC394999 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-07 delete address 49 STATION ROAD POLEGATE EAST SUSSEX UNITED KINGDOM BN26 6EA
2024-04-07 insert address OC394999 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-07 update registered_address
2024-04-04 delete source_ip 15.197.130.221
2024-04-04 insert source_ip 185.91.75.16
2024-04-04 update robots_txt_status www.nordcraftcom.com: 200 => 404
2023-11-29 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 29/11/2023 TO PO BOX 4385, OC394999 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-07-05 delete general_emails in..@photomate.eu
2023-07-05 delete address 39 Garbarskaya street, Ivano-Frankivsk , Ukraine
2023-07-05 delete address 49 Road Polegate, East Sussex BN26 6EA United Kingdom
2023-07-05 delete address Dnistrovska St.22a Ivano-Frankivsk 76010 Ukraine
2023-07-05 delete address Flachsmarktstraße 8 32825 Blomberg Germany
2023-07-05 delete address Vlkova 532/8 130 00 Praha 3-Zizkov Czech Republic
2023-07-05 delete address Vodovodna cesta 100, 1000 Ljubljana, Slovenija
2023-07-05 delete address vul. M. Hryshka 4 of. 10 Kyiv 02140 Ukraine
2023-07-05 delete email ee..@yahoo.com
2023-07-05 delete email in..@photomate.eu
2023-07-05 delete email no..@gmail.com
2023-07-05 delete index_pages_linkeddomain google.com
2023-07-05 delete registration_number OC394999
2023-07-05 delete source_ip 185.91.75.8
2023-07-05 delete ticker_symbol JKS
2023-07-05 delete vat 382498709157
2023-07-05 delete vat CZ 26080249
2023-07-05 delete vat CZ26824213
2023-07-05 insert source_ip 15.197.130.221
2023-07-05 update description
2023-07-05 update founded_year 1990 => null
2023-07-05 update primary_contact 49 Road Polegate, East Sussex BN26 6EA United Kingdom => null
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-03 update robots_txt_status www.nordcraftcom.com: 404 => 200
2023-01-16 update website_status OK => InvalidLanguage
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-12 delete source_ip 31.131.16.128
2022-05-12 insert source_ip 185.91.75.8
2022-02-06 delete source_ip 31.131.16.175
2022-02-06 insert source_ip 31.131.16.128
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-06-07 update account_category UNAUDITED ABRIDGED => null
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-28 update website_status OK => DomainNotFound
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-11 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-08-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-08-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-07-04 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-18 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. EZRA ILIYOV / 28/09/2017
2017-11-29 update statutory_documents LLP MEMBER APPOINTED MS YANINA KAZHDAN
2017-11-29 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DMYTRO PETRENKO
2017-11-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. VOLODYMYR ILIN / 28/09/2017
2017-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. VOLODYMYR ILIN / 28/09/2017
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-26 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-01-08 delete address SHERRARDS SOLICITORS LLP 1-3 PEMBERTON ROW LONDON EC4A 3BG
2017-01-08 insert address 49 STATION ROAD POLEGATE EAST SUSSEX UNITED KINGDOM BN26 6EA
2017-01-08 update registered_address
2016-12-20 delete address UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ
2016-12-20 insert address SHERRARDS SOLICITORS LLP 1-3 PEMBERTON ROW LONDON EC4A 3BG
2016-12-20 update registered_address
2016-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SHERRARDS SOLICITORS LLP 1-3 PEMBERTON ROW LONDON EC4A 3BG
2016-12-09 update statutory_documents LLP MEMBER APPOINTED MR DMYTRO PETRENKO
2016-12-09 update statutory_documents LLP MEMBER APPOINTED MR VOLODYMYR ILIN
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ
2016-10-25 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HILLMONT INC.
2016-10-25 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LOGOFORM CORP.
2016-07-07 update returns_last_madeup_date 2015-08-30 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-09-27 => 2017-07-18
2016-06-20 update statutory_documents ANNUAL RETURN MADE UP TO 20/06/16
2015-12-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-12-08 update accounts_last_madeup_date null => 2015-08-31
2015-12-08 update accounts_next_due_date 2016-05-30 => 2017-05-31
2015-11-13 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2015-10-08 delete address UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON ENGLAND N22 6TZ
2015-10-08 insert address UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date null => 2015-08-30
2015-10-08 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-04 update statutory_documents ANNUAL RETURN MADE UP TO 30/08/15
2014-08-30 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION