ANSWERPOINT - History of Changes


DateDescription
2024-10-22 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES
2024-03-11 delete source_ip 65.175.118.94
2024-03-11 insert source_ip 20.119.16.31
2024-03-11 update robots_txt_status www.answerpoint.com: 200 => 404
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
2023-09-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-14 delete phone +88(0)1010000000
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
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-07-30 delete address 150 Feet Ring Road, Rajkot - 360007 Gujarat, INDIA
2021-07-30 delete phone +91 94262 26126
2021-07-30 delete source_ip 216.15.151.113
2021-07-30 insert source_ip 65.175.118.94
2021-01-18 delete address 5676 Broadview Road, Suite 215, Cleveland, OH 44134
2021-01-18 insert address 5676 Broadview Road, Suite 429, Cleveland, OH 44134
2021-01-18 update primary_contact 5676 Broadview Road, Suite 215, Cleveland, OH 44134 => 5676 Broadview Road, Suite 429, Cleveland, OH 44134
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-03 delete address 19 Chelsea Court, Suite 2718 Freeport, NY 11520
2020-10-03 insert address 5676 Broadview Road, Suite 215, Cleveland, OH 44134
2020-10-03 update primary_contact 19 Chelsea Court, Suite 2718 Freeport, NY 11520 => 5676 Broadview Road, Suite 215, Cleveland, OH 44134
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-08-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-27 delete address 5676 Broadview Road Suite 215 Cleveland, Ohio 44134
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-24 delete source_ip 216.15.151.105
2020-02-24 insert source_ip 216.15.151.113
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
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-05-18 update website_status OK => FlippedRobots
2019-04-16 update statutory_documents SECRETARY APPOINTED MR JAMEEL ZAFAR KHAN
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAIEEL KHAN
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-09-01 delete address 150 Feet Ring Road, Rajkot - 360007 Gujarat, INDIA
2018-09-01 delete address 676 Broadview Road, Suite 215, Cleveland, OH 44134
2018-09-01 delete phone (407) 362-5410
2018-09-01 insert address Raiya Road, Rajkot - 360007 Gujarat, INDIA
2018-09-01 insert phone (216) 762-0111
2018-09-01 insert phone (216) 762-0112
2018-09-01 insert phone (888) 439-4690
2018-06-08 delete address 5676 Broadview Road, Suite 215, Cleveland, OH 44134
2018-06-08 delete address Raiya Road, Rajkot - 360007 Gujarat, INDIA
2018-06-08 insert address 150 Feet Ring Road, Rajkot - 360007 Gujarat, INDIA
2018-06-08 insert address 676 Broadview Road, Suite 215, Cleveland, OH 44134
2018-04-16 insert address 5676 Broadview Road, Suite 215, Cleveland, OH 44134
2018-04-16 insert address Raiya Road, Rajkot - 360007 Gujarat, INDIA
2018-04-16 insert phone +91 94262 26126
2017-10-07 delete address SUITE 8 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
2017-10-07 insert address STATION HOUSE MIDLAND ROAD LUTON ENGLAND LU2 0HS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2017 FROM SUITE 8 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-05-19 delete source_ip 23.96.23.147
2017-05-19 insert source_ip 216.15.151.105
2017-05-19 update robots_txt_status www.answerpoint.com: 404 => 200
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-21 delete source_ip 40.76.92.47
2016-04-21 insert source_ip 23.96.23.147
2015-12-06 delete source_ip 104.238.102.182
2015-12-06 insert source_ip 40.76.92.47
2015-11-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-11-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-10-02 update statutory_documents 28/07/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-19 update website_status EmptyPage => OK
2015-08-19 delete general_emails in..@answerpoint.com
2015-08-19 delete email in..@answerpoint.com
2015-08-19 delete fax 516.629.5578
2015-08-19 delete source_ip 50.63.39.1
2015-08-19 insert address 19 Chelsea Court Freeport, NY 11520
2015-08-19 insert source_ip 104.238.102.182
2015-08-19 update primary_contact null => 19 Chelsea Court Freeport, NY 11520
2015-08-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-09-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-08-29 update statutory_documents 28/07/14 FULL LIST
2014-08-21 update website_status FailedRobots => EmptyPage
2014-07-16 update website_status FlippedRobots => FailedRobots
2014-06-11 update website_status FailedRobots => FlippedRobots
2014-04-28 update website_status FlippedRobots => FailedRobots
2014-04-08 update website_status FailedRobots => FlippedRobots
2014-03-16 update website_status FlippedRobots => FailedRobots
2014-02-12 update website_status OK => FlippedRobots
2013-12-18 delete source_ip 184.168.152.146
2013-12-18 insert source_ip 50.63.39.1
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-27 update statutory_documents 28/07/13 FULL LIST
2013-08-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2012-08-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 28/07/12 FULL LIST
2011-09-06 update statutory_documents 28/07/11 FULL LIST
2011-08-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 28/07/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMEEL ZAFAR KHAN / 01/07/2010
2010-07-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SADIA RAZIQ
2009-08-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-31 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-03 update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-08-21 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-01-10 update statutory_documents NEW SECRETARY APPOINTED
2003-01-10 update statutory_documents SECRETARY RESIGNED
2002-10-03 update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-06 update statutory_documents NEW SECRETARY APPOINTED
2001-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
2001-08-31 update statutory_documents DIRECTOR RESIGNED
2001-08-31 update statutory_documents SECRETARY RESIGNED
2001-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION