360EQUITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-17 delete source_ip 52.58.36.176
2023-10-17 insert source_ip 35.156.122.17
2023-09-13 delete source_ip 52.29.191.200
2023-09-13 insert source_ip 52.57.44.38
2023-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2023-08-22 update statutory_documents FIRST GAZETTE
2023-08-11 delete address First Floor, 85 Great Portland Street, London, W1W 7LT, England
2023-08-11 delete registration_number 11971621
2023-08-11 delete source_ip 18.198.91.16
2023-08-11 delete source_ip 3.122.75.147
2023-08-11 insert registration_number 03672149
2023-08-11 insert source_ip 52.29.191.200
2023-08-11 insert source_ip 52.58.36.176
2023-07-08 delete source_ip 3.71.230.205
2023-07-08 delete source_ip 35.158.164.238
2023-07-08 insert source_ip 18.198.91.16
2023-07-08 insert source_ip 3.122.75.147
2023-06-05 delete source_ip 3.122.39.21
2023-06-05 delete source_ip 35.157.103.104
2023-06-05 insert source_ip 3.71.230.205
2023-06-05 insert source_ip 35.158.164.238
2023-04-30 delete source_ip 18.198.83.202
2023-04-30 insert source_ip 3.122.39.21
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-03-29 delete source_ip 18.194.13.43
2023-03-29 delete source_ip 52.28.93.44
2023-03-29 insert source_ip 18.198.83.202
2023-03-29 insert source_ip 35.157.103.104
2023-03-21 update statutory_documents FIRST GAZETTE
2023-02-26 delete source_ip 35.157.12.96
2023-02-26 insert source_ip 18.194.13.43
2023-01-25 delete source_ip 18.158.228.51
2023-01-25 delete source_ip 52.28.240.101
2023-01-25 insert source_ip 35.157.12.96
2023-01-25 insert source_ip 52.28.93.44
2022-12-24 delete source_ip 18.185.155.95
2022-12-24 delete source_ip 35.158.196.48
2022-12-24 insert source_ip 18.158.228.51
2022-12-24 insert source_ip 52.28.240.101
2022-11-22 delete source_ip 3.121.69.168
2022-11-22 delete source_ip 3.127.55.204
2022-11-22 insert source_ip 18.185.155.95
2022-11-22 insert source_ip 35.158.196.48
2022-10-21 delete source_ip 18.159.89.1
2022-10-21 delete source_ip 52.29.43.186
2022-10-21 insert source_ip 3.121.69.168
2022-10-21 insert source_ip 3.127.55.204
2022-09-20 delete source_ip 35.156.39.41
2022-09-20 delete source_ip 35.157.200.28
2022-09-20 insert source_ip 18.159.89.1
2022-09-20 insert source_ip 52.29.43.186
2022-07-19 delete source_ip 18.192.87.110
2022-07-19 insert source_ip 35.156.39.41
2022-06-17 delete source_ip 18.158.73.179
2022-06-17 delete source_ip 18.159.16.178
2022-06-17 insert source_ip 18.192.87.110
2022-06-17 insert source_ip 35.157.200.28
2022-04-16 delete source_ip 35.156.230.138
2022-04-16 insert source_ip 18.159.16.178
2022-04-07 update account_category DORMANT => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-03-16 delete person Natalia Gliorsi
2022-03-16 delete source_ip 18.158.141.174
2022-03-16 insert source_ip 35.156.230.138
2022-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC BERGER
2021-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN KING
2021-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SJR ADVISERS LIMITED
2021-12-29 update statutory_documents CESSATION OF NATALIA FRANCHINI GLIORSI AS A PSC
2021-12-14 delete source_ip 3.125.134.6
2021-12-14 delete source_ip 52.57.63.92
2021-12-14 insert source_ip 18.158.73.179
2021-12-14 insert source_ip 18.158.141.174
2021-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIA FRANCHINI GLIORSI
2021-07-07 delete address THE LONDON OFFICE FIRST FLOOR 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2021-07-07 insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT
2021-07-07 update registered_address
2021-06-19 delete source_ip 18.193.29.201
2021-06-19 delete source_ip 3.65.90.61
2021-06-19 insert source_ip 3.125.134.6
2021-06-19 insert source_ip 52.57.63.92
2021-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM THE LONDON OFFICE FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-05-07 update accounts_last_madeup_date null => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-04-05 delete address 72 Charlotte Street, London, W1T 4QQ
2021-04-05 delete portfolio_pages_linkeddomain marketingautomation.services
2021-04-05 delete source_ip 3.124.20.97
2021-04-05 delete source_ip 52.29.142.104
2021-04-05 insert address First Floor, 85 Great Portland Street, London W1T 4QQ
2021-04-05 insert portfolio_pages_linkeddomain livestorm.co
2021-04-05 insert source_ip 18.193.29.201
2021-04-05 insert source_ip 3.65.90.61
2021-01-27 delete address South Quay Plaza, 183 Marsh Wall, London E14 9SR
2021-01-27 delete source_ip 18.194.67.57
2021-01-27 delete source_ip 35.156.245.74
2021-01-27 insert address Exchange Tower, Harbour Exchange Square, Isle of Dogs, London E14 9SR
2021-01-27 insert portfolio_pages_linkeddomain pages.services
2021-01-27 insert source_ip 3.124.20.97
2021-01-27 insert source_ip 52.29.142.104
2020-10-01 insert person Ian Minton
2020-10-01 insert person Merilee Karr
2020-10-01 insert person Nigel Clarke
2020-10-01 insert person Rory Chichester
2020-07-24 delete index_pages_linkeddomain livestorm.co
2020-07-24 delete source_ip 3.126.47.183
2020-07-24 insert source_ip 35.156.245.74
2020-07-24 update person_description Dominic Berger => Dominic Berger
2020-07-24 update person_description Kieran King => Kieran King
2020-07-24 update person_description Natalia Gliorsi => Natalia Gliorsi
2020-07-24 update person_description Philip Reid => Philip Reid
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-06 update statutory_documents DIRECTOR APPOINTED DOMINIC BERGER
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2019-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION