MILLIPEDIA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-29 delete about_pages_linkeddomain visitchilterns.co.uk
2023-03-29 delete contact_pages_linkeddomain visitchilterns.co.uk
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-01-13 delete source_ip 172.64.80.1
2023-01-13 insert about_pages_linkeddomain mastodon.social
2023-01-13 insert contact_pages_linkeddomain mastodon.social
2023-01-13 insert email mi..@mastodon.social
2023-01-13 insert index_pages_linkeddomain mastodon.social
2023-01-13 insert source_ip 172.67.143.109
2023-01-13 insert source_ip 104.21.27.180
2022-09-16 delete source_ip 172.67.143.109
2022-09-16 delete source_ip 104.21.27.180
2022-09-16 insert source_ip 172.64.80.1
2022-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2022-07-07 insert address W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE ENGLAND BN3 7GS
2022-07-07 update registered_address
2022-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2022 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2022-06-14 delete source_ip 142.93.41.198
2022-06-14 insert source_ip 172.67.143.109
2022-06-14 insert source_ip 104.21.27.180
2022-06-14 update robots_txt_status www.millipedia.com: 0 => 404
2022-05-14 update robots_txt_status www.millipedia.com: 404 => 0
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-30 insert about_pages_linkeddomain 19princeletstreet.org.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 delete contact_pages_linkeddomain google.co.uk
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-12-31 delete source_ip 185.119.173.82
2019-12-31 insert source_ip 142.93.41.198
2019-12-31 update robots_txt_status www.millipedia.com: 200 => 404
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
2019-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04 delete index_pages_linkeddomain testlab.org.uk
2019-04-04 insert phone 07563 840 002
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROSS COOPER / 18/02/2017
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSS COOPER / 06/06/2017
2018-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSS COOPER / 18/02/2017
2018-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERYL MCNEILL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-08 update website_status Disallowed => OK
2017-10-08 delete source_ip 185.119.173.2
2017-10-08 insert source_ip 185.119.173.82
2017-09-07 delete address 31A HIGH STREET CHESHAM BUCKS HP5 1BW
2017-09-07 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2017-09-07 update registered_address
2017-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW
2017-07-13 update website_status FlippedRobots => Disallowed
2017-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG
2017-06-03 update website_status Disallowed => FlippedRobots
2017-04-27 update website_status FlippedRobots => Disallowed
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-20 update website_status OK => FlippedRobots
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 delete index_pages_linkeddomain plus.google.com
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 delete source_ip 95.142.152.194
2016-03-31 insert source_ip 185.119.173.2
2016-03-18 update statutory_documents 03/03/16 FULL LIST
2016-02-11 insert about_pages_linkeddomain miappi.com
2016-01-11 insert general_emails in..@millipedia.co.uk
2016-01-11 delete source_ip 85.92.86.142
2016-01-11 insert email in..@millipedia.co.uk
2016-01-11 insert index_pages_linkeddomain google.com
2016-01-11 insert index_pages_linkeddomain testlab.org.uk
2016-01-11 insert source_ip 95.142.152.194
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-19 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents 03/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-15 update statutory_documents 03/03/13 FULL LIST
2013-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COPE
2012-08-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 03/03/12 FULL LIST
2012-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROSS COOPER / 03/03/2012
2012-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CRAIG / 03/03/2012
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents DIRECTOR APPOINTED SIMON THOMAS COPE
2011-04-01 update statutory_documents 03/03/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 03/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CRAIG / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSS COOPER / 23/03/2010
2009-12-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-03-28 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION